BRITMARINE LIMITED

Register to unlock more data on OkredoRegister

BRITMARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04962115

Incorporation date

12/11/2003

Size

Dormant

Contacts

Registered address

Registered address

11 Mancherster Square, London W1U 3PWCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2003)
dot icon30/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2013
First Gazette notice for voluntary strike-off
dot icon03/09/2013
Application to strike the company off the register
dot icon08/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon08/11/2012
Director's details changed for Mr Peter Graham Johnson on 2012-11-03
dot icon08/11/2012
Director's details changed for Mr Alan Richard Bekhor on 2012-11-03
dot icon04/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon02/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Peter Graham Johnson on 2011-11-03
dot icon02/11/2011
Director's details changed for Mr Alan Richard Bekhor on 2011-11-03
dot icon23/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon23/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Peter Graham Johnson on 2010-11-03
dot icon22/11/2010
Director's details changed for Mr Alan Richard Bekhor on 2010-11-03
dot icon25/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon24/05/2010
Certificate of change of name
dot icon17/05/2010
Resolutions
dot icon24/01/2010
Director's details changed for Peter Graham Johnson on 2010-01-25
dot icon20/01/2010
Appointment of Peter Graham Johnson as a director
dot icon05/12/2009
Total exemption full accounts made up to 2009-01-31
dot icon30/11/2009
Director's details changed for Mr Alan Richard Bekhor on 2009-11-20
dot icon30/11/2009
Secretary's details changed for Harish Chikhlia on 2009-11-20
dot icon30/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon14/07/2009
Director's Change of Particulars / alan bekhor / 13/07/2009 / HouseName/Number was: , now: 11; Street was: 25 dorset square, now: manchester square; Post Code was: NW1 6QG, now: W1U 3PW
dot icon14/07/2009
Secretary's Change of Particulars / harish chikhlia / 13/07/2009 / HouseName/Number was: 57, now: 2; Street was: bush grove, now: watersfield way; Post Town was: stanmore, now: edgware; Post Code was: HA7 2DY, now: HA8 6RX
dot icon02/11/2008
Return made up to 03/11/08; full list of members
dot icon02/11/2008
Registered office changed on 03/11/2008 from 11 manchester square london W1U 3PW
dot icon02/11/2008
Location of register of members
dot icon02/11/2008
Location of debenture register
dot icon11/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon15/01/2008
Registered office changed on 16/01/08 from: 25 dorset square london NW1 6QG
dot icon11/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon07/11/2007
Return made up to 03/11/07; full list of members
dot icon06/11/2006
Return made up to 03/11/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2006-01-31
dot icon06/12/2005
Accounting reference date extended from 30/11/05 to 31/01/06
dot icon13/11/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/11/2005
Director's particulars changed
dot icon02/11/2005
Return made up to 03/11/05; full list of members
dot icon02/11/2005
Location of register of members
dot icon01/09/2005
Registered office changed on 02/09/05 from: 8 baker street london W1U 3LL
dot icon06/12/2004
Return made up to 13/11/04; full list of members
dot icon06/12/2004
Location of register of members
dot icon29/12/2003
Certificate of change of name
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon18/12/2003
Resolutions
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
New director appointed
dot icon01/12/2003
Secretary resigned
dot icon28/11/2003
Registered office changed on 29/11/03 from: 120 east road london N1 6AA
dot icon12/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
12/11/2003 - 20/11/2003
4073
SDG REGISTRARS LIMITED
Nominee Director
12/11/2003 - 20/11/2003
4035
Dr Peter Graham Johnson
Director
17/01/2010 - Present
26
Bekhor, Alan Richard
Director
20/11/2003 - Present
70
Chikhlia, Harish
Secretary
20/11/2003 - Present
3

Persons with Significant Control

0

No PSC data available.

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 BRITMARINE LIMITED

BRITMARINE LIMITED is an(a) Dissolved company incorporated on 12/11/2003 with the registered office located at 11 Mancherster Square, London W1U 3PW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITMARINE LIMITED?

toggle

BRITMARINE LIMITED is currently Dissolved. It was registered on 12/11/2003 and dissolved on 30/12/2013.

Where is BRITMARINE LIMITED located?

toggle

BRITMARINE LIMITED is registered at 11 Mancherster Square, London W1U 3PW.

What does BRITMARINE LIMITED do?

toggle

BRITMARINE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRITMARINE LIMITED?

toggle

The latest filing was on 30/12/2013: Final Gazette dissolved via voluntary strike-off.