Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH-AMERICAN (UK) LIMITED
Company Information for

BRITISH-AMERICAN (UK) LIMITED

CHESHAM, BUCKINGHAMSHIRE, HP5,
Company Registration Number
03066764
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About British-american (uk) Ltd
BRITISH-AMERICAN (UK) LIMITED was founded on 1995-06-09 and had its registered office in Chesham. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
BRITISH-AMERICAN (UK) LIMITED
 
Legal Registered Office
CHESHAM
BUCKINGHAMSHIRE
 
Filing Information
Company Number 03066764
Date formed 1995-06-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-19
Type of accounts FULL
Last Datalog update: 2016-02-02 02:12:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH-AMERICAN (UK) LIMITED

Current Directors
Officer Role Date Appointed
FARID RASHID GULMOHAMED
Director 2012-09-26
ISHACK RAWAT
Director 2007-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE GRAHAM
Company Secretary 2007-02-21 2015-03-31
JOHN NICHOLAS ASHFORD HODGES
Director 1999-04-06 2014-01-31
MOUSSA IBRAHIM RAWAT
Director 2011-12-31 2012-09-26
SALEEM BEEBEEJAUN
Director 2007-02-21 2011-12-31
JOHN NICHOLAS ASHFORD HODGES
Company Secretary 2003-04-30 2007-02-21
JOE L MCCLAUGHERTY
Director 1999-04-06 2007-01-01
DAWOOD AJUM RAWAT
Director 1995-06-09 2007-01-01
MUNI KRISHNA REDDY
Director 2001-12-07 2006-12-22
NIGEL HASKINS
Company Secretary 2002-07-31 2003-04-30
BRIAN JOHN WALKER
Company Secretary 1999-04-06 2002-07-31
GREGORY ALBERT SWEETING
Director 1999-04-06 2001-12-07
JOHN NICHOLAS ASHFORD HODGES
Company Secretary 1996-10-01 1999-04-06
MICHAEL DONALD JOHN TAYLOR
Company Secretary 1995-06-09 1996-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-09 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FARID RASHID GULMOHAMED MAURITIUS INVESTMENTS(LONDON) LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2016-04-26
FARID RASHID GULMOHAMED GEORGETOWN (WHITBY) LIMITED Director 2013-02-20 CURRENT 2013-02-20 Active
FARID RASHID GULMOHAMED COMMERCIAL INDIAN INVESTMENTS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
FARID RASHID GULMOHAMED FRG CONSULTANCY UK LIMITED Director 2010-02-17 CURRENT 2010-02-17 Active
FARID RASHID GULMOHAMED FOCUSED INDIA CORPORATE FINANCE UK LIMITED Director 2007-12-13 CURRENT 2007-12-13 Dissolved 2014-08-02
FARID RASHID GULMOHAMED GEORGETOWN MEADOWS LIMITED Director 2003-11-21 CURRENT 2003-10-09 Active
FARID RASHID GULMOHAMED GEORGETOWN DEVELOPMENTS LIMITED Director 1994-09-27 CURRENT 1978-08-07 Active
ISHACK RAWAT BRITISH-AMERICAN INVESTMENTS (UK) LTD Director 2004-12-06 CURRENT 1999-12-09 Dissolved 2016-01-19
ISHACK RAWAT COLUMBUS CORPORATE TRAVEL LIMITED Director 2002-07-31 CURRENT 1995-10-02 Dissolved 2015-07-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-28DS01APPLICATION FOR STRIKING-OFF
2015-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2015 FROM 108 HARLEY HOUSE BRUNSWICK PLACE LONDON NW1 4PR
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0109/06/15 FULL LIST
2015-08-18TM02APPOINTMENT TERMINATED, SECRETARY MICHELLE GRAHAM
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-24AR0109/06/14 FULL LIST
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHFORD HODGES
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM 138 PICCADILLY LONDON W1J 7NR
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-18AR0109/06/13 FULL LIST
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MOUSSA RAWAT
2012-10-15AP01DIRECTOR APPOINTED MR FARID RASHID GULMOHAMED
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0109/06/12 FULL LIST
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SALEEM BEEBEEJAUN
2012-04-12AP01DIRECTOR APPOINTED MR MOUSSA IBRAHIM RAWAT
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AR0109/06/11 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AR0109/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SALEEM BEEBEEJAUN / 08/06/2010
2009-06-09363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-11363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bSECRETARY RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-13288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-14363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-09363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-09288bSECRETARY RESIGNED
2003-05-09288aNEW SECRETARY APPOINTED
2003-01-03287REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 139 PICCADILLY LONDON W1J 7NU
2002-11-28363sRETURN MADE UP TO 09/06/02; NO CHANGE OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-10288bSECRETARY RESIGNED
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288aNEW SECRETARY APPOINTED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-07-16288cSECRETARY'S PARTICULARS CHANGED
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-03287REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 139 PICCADILLY LONDON W1J 7NQ
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 6TH FLOOR 4 CARLTON GARDENS PALL MALL LONDON SW1Y 5AA
2001-06-16363(288)SECRETARY'S PARTICULARS CHANGED
2001-06-16363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-06-02395PARTICULARS OF MORTGAGE/CHARGE
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-01363(288)SECRETARY'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-02-07AUDAUDITOR'S RESIGNATION
1999-04-25288aNEW DIRECTOR APPOINTED
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BRITISH-AMERICAN (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH-AMERICAN (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-06-02 Outstanding GLOBAL FORWARDING SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH-AMERICAN (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH-AMERICAN (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH-AMERICAN (UK) LIMITED
Trademarks
We have not found any records of BRITISH-AMERICAN (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH-AMERICAN (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRITISH-AMERICAN (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH-AMERICAN (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH-AMERICAN (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH-AMERICAN (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.