Company NameBritain Services Ltd
Company StatusDissolved
Company Number06965762
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 9 months ago)
Dissolution Date14 June 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Tahir Imran Gondal
Date of BirthApril 1982 (Born 42 years ago)
NationalityPakistani
StatusClosed
Appointed17 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Secretary NameMr Tahir Imran Gondal
StatusClosed
Appointed17 July 2010(1 year after company formation)
Appointment Duration2 years, 11 months (closed 14 June 2013)
RoleCompany Director
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Director NameMrs Naghmana Imran
Date of BirthMarch 1982 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 122 A Fishponds Road
Tooting
SW17 7LF

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100 at £1Tahir Imran Gondal
100.00%
Ordinary

Financials

Year2014
Net Worth£6,461
Cash£27,277
Current Liabilities£142,084

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 June 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
14 March 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
28 December 2012Liquidators statement of receipts and payments to 8 November 2012 (7 pages)
28 December 2012Liquidators statement of receipts and payments to 8 November 2012 (7 pages)
28 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (7 pages)
28 December 2012Liquidators' statement of receipts and payments to 8 November 2012 (7 pages)
5 December 2011Registered office address changed from 8 Glenburnie Road Tooting Wandsworth SW17 7PJ England on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 8 Glenburnie Road Tooting Wandsworth SW17 7PJ England on 5 December 2011 (2 pages)
5 December 2011Registered office address changed from 8 Glenburnie Road Tooting Wandsworth SW17 7PJ England on 5 December 2011 (2 pages)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-11-09
(1 page)
25 November 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Appointment of a voluntary liquidator (1 page)
25 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 November 2011Statement of affairs with form 4.19 (7 pages)
25 November 2011Statement of affairs with form 4.19 (7 pages)
1 September 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(3 pages)
1 September 2011Annual return made up to 17 July 2011 with a full list of shareholders
Statement of capital on 2011-09-01
  • GBP 100
(3 pages)
1 September 2011Secretary's details changed for Mr Tahir Imran Gondal on 1 August 2011 (1 page)
1 September 2011Director's details changed for Mr Tahir Imran Gondal on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Tahir Imran Gondal on 1 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Tahir Imran Gondal on 1 August 2011 (2 pages)
1 September 2011Secretary's details changed for Mr Tahir Imran Gondal on 1 August 2011 (1 page)
1 September 2011Secretary's details changed for Mr Tahir Imran Gondal on 1 August 2011 (1 page)
22 May 2011Termination of appointment of Naghmana Imran as a director (1 page)
22 May 2011Termination of appointment of Naghmana Imran as a director (1 page)
22 May 2011Registered office address changed from 18 Willmore End South Wimbledon Merton SW19 3DF England on 22 May 2011 (1 page)
22 May 2011Registered office address changed from 18 Willmore End South Wimbledon Merton SW19 3DF England on 22 May 2011 (1 page)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
18 December 2010Registered office address changed from Flat B 122 a Fishponds Road Tooting SW17 7LF United Kingdom on 18 December 2010 (1 page)
18 December 2010Registered office address changed from Flat B 122 a Fishponds Road Tooting SW17 7LF United Kingdom on 18 December 2010 (1 page)
13 October 2010Director's details changed for Mrs Naghmana Imran on 17 July 2010 (2 pages)
13 October 2010Appointment of Mr Tahir Imran Gondal as a secretary (2 pages)
13 October 2010Director's details changed for Mr Tahir Imran Gondal on 17 July 2010 (2 pages)
13 October 2010Director's details changed for Mrs Naghmana Imran on 17 July 2010 (2 pages)
13 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
13 October 2010Appointment of Mr Tahir Imran Gondal as a secretary (2 pages)
13 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Mr Tahir Imran Gondal on 17 July 2010 (2 pages)
17 July 2009Incorporation (13 pages)
17 July 2009Incorporation (13 pages)