NATIONAL BRITANNIA CERTIFICATION LIMITED

Register to unlock more data on OkredoRegister

NATIONAL BRITANNIA CERTIFICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03869617

Incorporation date

31/10/1999

Size

Full

Contacts

Registered address

Registered address

695, Kpmg Llp, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1999)
dot icon29/10/2013
Final Gazette dissolved following liquidation
dot icon29/07/2013
Administrator's progress report to 2013-07-25
dot icon29/07/2013
Notice of move from Administration to Dissolution on 2013-07-25
dot icon27/06/2013
Administrator's progress report to 2013-05-25
dot icon28/01/2013
Notice of vacation of office by administrator
dot icon28/01/2013
Notice of appointment of replacement/additional administrator
dot icon27/12/2012
Administrator's progress report to 2012-11-25
dot icon16/07/2012
Notice of extension of period of Administration
dot icon09/07/2012
Notice of extension of period of Administration
dot icon27/06/2012
Administrator's progress report to 2012-05-25
dot icon27/06/2012
Administrator's progress report to 2012-05-25
dot icon01/02/2012
Administrator's progress report to 2011-12-13
dot icon31/01/2012
Notice of extension of period of Administration
dot icon29/01/2012
Notice of extension of period of Administration
dot icon30/08/2011
Administrator's progress report to 2011-07-31
dot icon27/06/2011
Statement of affairs with form 2.14B
dot icon14/04/2011
Notice of deemed approval of proposals
dot icon13/04/2011
Notice of deemed approval of proposals
dot icon06/04/2011
Statement of administrator's proposal
dot icon14/03/2011
Termination of appointment of Ian Carlisle as a director
dot icon07/03/2011
Registered office address changed from Santia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales on 2011-03-08
dot icon09/02/2011
Appointment of an administrator
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon29/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/12/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF England on 2010-12-01
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon23/06/2010
Full accounts made up to 2009-08-31
dot icon08/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon05/11/2009
Termination of appointment of David Wells as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon04/11/2009
Termination of appointment of John Prowse as a director
dot icon03/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon24/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon26/07/2009
Resolutions
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon24/06/2009
Full accounts made up to 2008-08-31
dot icon07/05/2009
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon02/11/2008
Return made up to 01/11/08; full list of members
dot icon02/11/2008
Location of debenture register
dot icon02/11/2008
Location of register of members
dot icon02/11/2008
Registered office changed on 03/11/2008 from connaught house grenadier road exeter business park exeter devon EX1 3QF
dot icon29/09/2008
Registered office changed on 30/09/2008 from connaught house pynes hill rydon lane exeter EX2 5TZ
dot icon31/08/2008
Full accounts made up to 2007-10-31
dot icon07/05/2008
Appointment Terminated Director alexander sleeth
dot icon07/05/2008
Director appointed mr john prowse
dot icon25/03/2008
Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon20/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/12/2007
Return made up to 01/11/07; full list of members
dot icon17/12/2007
Declaration of assistance for shares acquisition
dot icon03/12/2007
Particulars of mortgage/charge
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon30/11/2007
Registered office changed on 01/12/07 from: britannia house caerphilly business park caerphilly CF83 3GG
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon12/11/2007
Secretary resigned;director resigned
dot icon06/09/2007
Full accounts made up to 2006-10-31
dot icon24/01/2007
Return made up to 01/11/06; full list of members
dot icon24/01/2007
Location of register of members
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon20/06/2006
Full accounts made up to 2005-10-31
dot icon20/02/2006
New director appointed
dot icon09/01/2006
Return made up to 01/11/05; full list of members
dot icon02/06/2005
Full accounts made up to 2004-10-31
dot icon10/04/2005
Director resigned
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Declaration of assistance for shares acquisition
dot icon04/04/2005
Memorandum and Articles of Association
dot icon04/04/2005
Resolutions
dot icon04/04/2005
Resolutions
dot icon18/03/2005
Particulars of mortgage/charge
dot icon17/03/2005
Declaration of satisfaction of mortgage/charge
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon08/11/2004
Location of register of members address changed
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon09/08/2004
Director's particulars changed
dot icon19/01/2004
New director appointed
dot icon01/12/2003
Return made up to 01/11/03; full list of members
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon16/09/2003
Director resigned
dot icon24/06/2003
Resolutions
dot icon24/06/2003
Resolutions
dot icon14/04/2003
Full accounts made up to 2002-10-31
dot icon09/03/2003
Ad 16/01/03--------- £ si 9998@1=9998 £ ic 2/10000
dot icon10/02/2003
Director resigned
dot icon04/02/2003
Resolutions
dot icon24/01/2003
Resolutions
dot icon07/12/2002
Return made up to 01/11/02; full list of members
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/09/2002
Full accounts made up to 2001-10-31
dot icon21/07/2002
Director resigned
dot icon08/07/2002
Director's particulars changed
dot icon04/12/2001
Return made up to 01/11/01; full list of members
dot icon04/12/2001
Director's particulars changed
dot icon01/10/2001
Particulars of mortgage/charge
dot icon13/08/2001
Full accounts made up to 2000-10-31
dot icon19/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New director appointed
dot icon17/06/2001
Certificate of change of name
dot icon12/12/2000
Return made up to 01/11/00; full list of members
dot icon12/12/2000
Location of register of members address changed
dot icon06/11/2000
Registered office changed on 07/11/00 from: charlton house dour street dover kent CT16 1BL
dot icon26/09/2000
Director resigned
dot icon09/02/2000
Accounting reference date shortened from 30/11/00 to 31/10/00
dot icon23/12/1999
Particulars of mortgage/charge
dot icon25/11/1999
Memorandum and Articles of Association
dot icon18/11/1999
Certificate of change of name
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New director appointed
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned
dot icon31/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/10/1999 - 31/10/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/10/1999 - 31/10/1999
36021
Bruce, Charles
Director
31/10/1999 - 03/09/2000
8
Wallbridge, Adrian Charles
Director
02/07/2001 - 30/01/2003
5
Louden, Nicholas William
Secretary
30/05/2006 - 21/10/2007
22

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 NATIONAL BRITANNIA CERTIFICATION LIMITED

NATIONAL BRITANNIA CERTIFICATION LIMITED is an(a) Dissolved company incorporated on 31/10/1999 with the registered office located at 695, Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB. There is currently no 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 NATIONAL BRITANNIA CERTIFICATION LIMITED?

toggle

NATIONAL BRITANNIA CERTIFICATION LIMITED is currently Dissolved. It was registered on 31/10/1999 and dissolved on 29/10/2013.

Where is NATIONAL BRITANNIA CERTIFICATION LIMITED located?

toggle

NATIONAL BRITANNIA CERTIFICATION LIMITED is registered at 695, Kpmg Llp, 8 Salisbury Square, London EC4Y 8BB.

What does NATIONAL BRITANNIA CERTIFICATION LIMITED do?

toggle

NATIONAL BRITANNIA CERTIFICATION LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NATIONAL BRITANNIA CERTIFICATION LIMITED?

toggle

The latest filing was on 29/10/2013: Final Gazette dissolved following liquidation.