THE SOCIETY OF BRITISH BUSINESS

Register to unlock more data on OkredoRegister

THE SOCIETY OF BRITISH BUSINESS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01505887

Incorporation date

03/07/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

4385, 01505887: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1980)
dot icon03/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2017
First Gazette notice for compulsory strike-off
dot icon15/03/2017
Termination of appointment of Emmanuel Benson Maria Anthony as a director on 2017-03-03
dot icon14/02/2017
Registered office address changed to PO Box 4385, 01505887: Companies House Default Address, Cardiff, CF14 8LH on 2017-02-14
dot icon13/12/2016
Termination of appointment of Robert Anaman Herbert-Blankson as a director on 2016-10-27
dot icon22/11/2016
First Gazette notice for compulsory strike-off
dot icon14/10/2016
Appointment of Fariez Firhan Abdul Latiff as a director on 2016-08-25
dot icon14/10/2016
Appointment of Miss Musarat Bibi Sheikh Abdullah as a director on 2016-08-25
dot icon08/07/2016
Termination of appointment of Tarun Murti Pathak as a director on 2016-07-08
dot icon08/06/2016
Registered office address changed from 24 Linacres Luton Bedfordshire LU4 9XP to Stan Kelly Suite 14 Centre Way Claverings Business Park London N9 0AH on 2016-06-08
dot icon06/06/2016
Registered office address changed from Stan Kelly Suite . 14 Centre Way London N9 0AH to 24 Linacres Luton Bedfordshire LU4 9XP on 2016-06-06
dot icon03/06/2016
Appointment of Dr Tarun Murti Pathak as a director on 2016-05-23
dot icon03/06/2016
Appointment of Professor Robert Anaman Herbert-Blankson as a director on 2016-05-23
dot icon19/05/2016
Termination of appointment of Fariez Firhan Abdul Latiff as a director on 2016-05-13
dot icon19/05/2016
Termination of appointment of Musarat Bibi Sheikh Abdullah as a director on 2016-05-13
dot icon07/05/2016
Appointment of Fariez Firhan Abdul Latiff as a director on 2016-04-20
dot icon07/05/2016
Appointment of Musarat Bibi Sheikh Abdullah as a director on 2016-04-20
dot icon09/03/2016
Termination of appointment of Fariez Firhan Abdul Latiff as a director on 2016-03-09
dot icon09/03/2016
Termination of appointment of Musarat Bibi Sheikh Abdullah as a director on 2016-03-09
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-08-30 no member list
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/10/2014
Annual return made up to 2014-08-30 no member list
dot icon18/08/2014
Registered office address changed from . Stan Kelly Suite Claverings Industrial Estate London N9 0AH England to Stan Kelly Suite . 14 Centre Way London N9 0AH on 2014-08-18
dot icon18/08/2014
Registered office address changed from Stan Kelly Suite Claverings Industrial Estate 14 Centre Way London N9 0AH England to Stan Kelly Suite . 14 Centre Way London N9 0AH on 2014-08-18
dot icon18/08/2014
Registered office address changed from 14 Stan Kelly Suite, Claverings Business Park 14 Centre Way London N9 0AH England to Stan Kelly Suite . 14 Centre Way London N9 0AH on 2014-08-18
dot icon01/08/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2014
Registered office address changed from 132a North London Business Park, Building 3 Oakleigh Road South London N11 1GN England to 14 Stan Kelly Suite, Claverings Business Park 14 Centre Way London N9 0AH on 2014-08-01
dot icon26/09/2013
Annual return made up to 2013-08-30 no member list
dot icon10/09/2013
Termination of appointment of Aqueel Wamiq as a director
dot icon10/09/2013
Termination of appointment of Patrick Wilson as a director
dot icon10/09/2013
Termination of appointment of Robert Herbert-Blankson as a secretary
dot icon10/09/2013
Termination of appointment of Paramananda Seeromben as a director
dot icon10/09/2013
Termination of appointment of Tarun Pathak as a director
dot icon10/09/2013
Termination of appointment of Sri Nennu as a director
dot icon10/09/2013
Termination of appointment of George Leung as a director
dot icon05/09/2013
Certificate of change of name
dot icon05/09/2013
Miscellaneous
dot icon05/09/2013
Change of name notice
dot icon13/08/2013
Change of name with request to seek comments from relevant body
dot icon04/07/2013
Resolutions
dot icon04/07/2013
Change of name notice
dot icon24/06/2013
Appointment of Mr Fariez Firhan Abdul Latiff as a director
dot icon24/06/2013
Appointment of Mrs Musarat Bibi Sheikh Abdullah as a director
dot icon24/06/2013
Appointment of Dr Emmanuel Benson Maria Anthony as a director
dot icon18/06/2013
Registered office address changed from 40 Archdale Road East Dulwich London SE22 9HJ on 2013-06-18
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-30 no member list
dot icon12/09/2012
Director's details changed for Aqueel Wamiq on 2012-09-10
dot icon11/09/2012
Termination of appointment of Victoria Williams as a director
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/09/2011
Annual return made up to 2011-08-30 no member list
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-30 no member list
dot icon13/09/2010
Director's details changed for Mrs Victoria Williams on 2010-08-30
dot icon13/09/2010
Director's details changed for Sri Vidya Nennu on 2010-08-30
dot icon13/09/2010
Director's details changed for Paramananda Seeromben on 2010-08-30
dot icon13/09/2010
Director's details changed for Mr Patrick Egyarkuh Wilson on 2010-08-30
dot icon10/09/2010
Director's details changed for Dr Tarun Murti Pathak on 2010-08-30
dot icon10/09/2010
Director's details changed for Aqueel Wamiq on 2010-08-30
dot icon10/09/2010
Director's details changed for George Leung on 2010-08-30
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/11/2009
Resolutions
dot icon25/09/2009
Annual return made up to 30/08/09
dot icon25/09/2009
Appointment terminated director thiyagarajah manoharan
dot icon25/09/2009
Appointment terminated director mervyn pilley
dot icon25/09/2009
Appointment terminated director jakir hossain
dot icon21/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/09/2008
Annual return made up to 30/08/08
dot icon05/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2007
Annual return made up to 30/08/07
dot icon04/06/2007
New director appointed
dot icon28/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon29/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Annual return made up to 30/08/06
dot icon20/02/2006
Resolutions
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
New director appointed
dot icon02/11/2005
New director appointed
dot icon04/10/2005
Annual return made up to 30/08/05
dot icon08/06/2005
Resolutions
dot icon09/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon08/10/2004
Annual return made up to 30/08/04
dot icon08/10/2004
New director appointed
dot icon09/08/2004
Resolutions
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/10/2003
Annual return made up to 30/08/03
dot icon01/10/2003
New director appointed
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/10/2002
Annual return made up to 30/08/02
dot icon31/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/10/2001
New director appointed
dot icon26/09/2001
Annual return made up to 30/08/01
dot icon15/08/2001
Certificate of change of name
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/09/2000
Annual return made up to 30/08/00
dot icon11/11/1999
Accounts for a small company made up to 1999-03-31
dot icon29/09/1999
Annual return made up to 30/08/99
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon01/10/1998
Annual return made up to 30/08/98
dot icon19/12/1997
Accounts for a small company made up to 1997-03-31
dot icon19/12/1997
Resolutions
dot icon30/09/1997
Annual return made up to 30/08/97
dot icon30/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/09/1996
Annual return made up to 30/08/96
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon19/09/1995
Annual return made up to 30/08/95
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/09/1994
Annual return made up to 30/08/94
dot icon14/10/1993
Full accounts made up to 1993-03-31
dot icon01/09/1993
New director appointed
dot icon01/09/1993
New director appointed
dot icon01/09/1993
Annual return made up to 30/08/93
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Director resigned
dot icon09/07/1993
Director resigned
dot icon30/09/1992
Full accounts made up to 1992-03-31
dot icon30/09/1992
New director appointed
dot icon30/09/1992
New director appointed
dot icon30/09/1992
Annual return made up to 30/08/92
dot icon08/01/1992
Full accounts made up to 1991-03-31
dot icon09/12/1991
Annual return made up to 15/11/91
dot icon17/01/1991
Full accounts made up to 1990-03-31
dot icon17/01/1991
Annual return made up to 10/01/91
dot icon02/05/1990
Resolutions
dot icon01/02/1990
Full accounts made up to 1989-03-31
dot icon01/02/1990
Annual return made up to 26/01/90
dot icon02/02/1989
Full accounts made up to 1988-03-31
dot icon02/02/1989
Annual return made up to 26/01/89
dot icon07/04/1988
New director appointed
dot icon08/03/1988
Annual return made up to 03/03/88
dot icon08/03/1988
Full accounts made up to 1987-03-31
dot icon23/01/1988
Registered office changed on 23/01/88 from: 19 half moon lane herne hill london SE24
dot icon04/11/1987
Director's particulars changed
dot icon19/10/1987
Full accounts made up to 1986-03-31
dot icon29/07/1986
Full accounts made up to 1985-03-31
dot icon29/07/1986
Return made up to 14/07/86; full list of members
dot icon03/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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
Pathak, Tarun Murti, Dr
Director
27/01/2005 - 31/07/2013
2
Pathak, Tarun Murti, Dr
Director
23/05/2016 - 08/07/2016
2
Leung, George
Director
28/08/2003 - 31/07/2013
2
Blankson, Oman Ghan Herbert
Director
21/08/2001 - 29/05/2004
1
Seeromben, Paramananda
Director
08/10/2005 - 31/07/2013
4

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 THE SOCIETY OF BRITISH BUSINESS

THE SOCIETY OF BRITISH BUSINESS is an(a) Dissolved company incorporated on 03/07/1980 with the registered office located at 4385, 01505887: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 THE SOCIETY OF BRITISH BUSINESS?

toggle

THE SOCIETY OF BRITISH BUSINESS is currently Dissolved. It was registered on 03/07/1980 and dissolved on 03/10/2017.

Where is THE SOCIETY OF BRITISH BUSINESS located?

toggle

THE SOCIETY OF BRITISH BUSINESS is registered at 4385, 01505887: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does THE SOCIETY OF BRITISH BUSINESS do?

toggle

THE SOCIETY OF BRITISH BUSINESS operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for THE SOCIETY OF BRITISH BUSINESS?

toggle

The latest filing was on 03/10/2017: Final Gazette dissolved via compulsory strike-off.