BRITISH ASSOCIATES (UK) LIMITED

Register to unlock more data on OkredoRegister

BRITISH ASSOCIATES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05321151

Incorporation date

24/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex CM20 1YSCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2004)
dot icon27/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2024
Compulsory strike-off action has been suspended
dot icon12/12/2023
First Gazette notice for compulsory strike-off
dot icon07/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Azeem Syed as a director on 2023-04-20
dot icon31/12/2022
Micro company accounts made up to 2021-12-31
dot icon12/12/2022
Registered office address changed from 87-89 Plashet Road London E13 0RA United Kingdom to C/O Aacsl Accountant Limited 1st Floor North Westgate House Harlow Essex CM20 1YS on 2022-12-12
dot icon02/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon25/01/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Termination of appointment of Mohammed Sameeruddin as a director on 2020-12-10
dot icon25/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon21/09/2020
Appointment of Mr Azeem Syed as a director on 2020-08-23
dot icon12/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon12/08/2020
Appointment of Mr Azeem Syed as a secretary on 2020-08-01
dot icon18/05/2020
Termination of appointment of Azeem Syed as a director on 2020-05-12
dot icon13/02/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon30/10/2018
Registered office address changed from 113-117 South Street Romford RM1 1NX England to 87-89 Plashet Road London E13 0RA on 2018-10-30
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/09/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon21/06/2017
Appointment of Mr Mohammed Sameeruddin as a director on 2017-06-12
dot icon23/03/2017
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2016
Compulsory strike-off action has been discontinued
dot icon08/11/2016
Confirmation statement made on 2016-08-17 with updates
dot icon08/11/2016
First Gazette notice for compulsory strike-off
dot icon14/12/2015
Registered office address changed from 46 Skylines Village Limeharbour London E14 9TS to 113-117 South Street Romford RM1 1NX on 2015-12-14
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon21/05/2014
Registered office address changed from 3Rd Floor 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 2014-05-21
dot icon05/02/2014
Termination of appointment of Benny Thomas as a director
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon17/08/2012
Director's details changed for Mr Azeem Syed on 2012-08-16
dot icon17/08/2012
Appointment of Mr Benny Thomas as a director
dot icon17/08/2012
Registered office address changed from 2 Lanark Square London E14 9RE on 2012-08-17
dot icon22/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Benny Thomas as a director
dot icon27/09/2010
Termination of appointment of Ashok Stephen as a director
dot icon27/09/2010
Termination of appointment of Harold Breakenridge as a director
dot icon27/09/2010
Termination of appointment of Ashok Stephen as a secretary
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-12-24 with full list of shareholders
dot icon28/12/2009
Director's details changed for Benny Thomas on 2009-12-01
dot icon28/12/2009
Director's details changed for Ashok Arun John Stephen on 2009-12-01
dot icon28/12/2009
Director's details changed for Harold Antonio Breakenridge on 2009-12-01
dot icon02/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/05/2009
Compulsory strike-off action has been discontinued
dot icon07/05/2009
Return made up to 24/12/08; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/02/2008
Ad 01/02/08-01/02/08 £ si 900@1=900 £ ic 100/1000
dot icon01/02/2008
Registered office changed on 01/02/08 from: 2ND floor 308 seven sisters road finsbury park london N4 2AG
dot icon01/02/2008
£ nc 100/1000 01/02/08
dot icon01/02/2008
New director appointed
dot icon01/02/2008
Return made up to 24/12/07; full list of members
dot icon24/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon09/02/2007
Return made up to 24/12/06; full list of members
dot icon26/01/2007
New secretary appointed
dot icon26/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon24/01/2007
Registered office changed on 24/01/07 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon08/01/2007
Certificate of change of name
dot icon01/01/2007
Secretary resigned
dot icon01/01/2007
Director resigned
dot icon23/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/12/2005
Return made up to 24/12/05; full list of members
dot icon24/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
823.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syed, Azeem
Director
23/08/2020 - 20/04/2023
19
Syed, Azeem
Secretary
01/08/2020 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH ASSOCIATES (UK) LIMITED

BRITISH ASSOCIATES (UK) LIMITED is an(a) Dissolved company incorporated on 24/12/2004 with the registered office located at C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex CM20 1YS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH ASSOCIATES (UK) LIMITED?

toggle

BRITISH ASSOCIATES (UK) LIMITED is currently Dissolved. It was registered on 24/12/2004 and dissolved on 27/02/2024.

Where is BRITISH ASSOCIATES (UK) LIMITED located?

toggle

BRITISH ASSOCIATES (UK) LIMITED is registered at C/O Aacsl Accountant Limited, 1st Floor North Westgate House, Harlow, Essex CM20 1YS.

What does BRITISH ASSOCIATES (UK) LIMITED do?

toggle

BRITISH ASSOCIATES (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BRITISH ASSOCIATES (UK) LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via compulsory strike-off.