Dissolved
Dissolved 2014-04-01
Company Information for BRYTRON LIMITED
LONDON, NW3,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-04-01 |
Company Name | |
---|---|
BRYTRON LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03910173 | |
---|---|---|
Date formed | 2000-01-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-04-01 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-14 13:37:39 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
BHARAT KANTILAL THAKRAR |
||
MELVIN ANTHONY LAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GAJEN NAIDU |
Company Secretary | ||
LYNTON ROBERT STOCK |
Company Secretary | ||
LYNTON ROBERT STOCK |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAYTORY INVESTMENTS LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
8ELM CAPITAL LTD | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
PMG REGENERATION LIMITED | Director | 2014-01-09 | CURRENT | 2012-07-05 | Active | |
NIGHTINGALE HAMMERSON TRUSTEE COMPANY LIMITED | Director | 2012-04-02 | CURRENT | 2012-03-14 | Active | |
APP CITY LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2014-04-01 | |
EAGLE-I INVEST LIMITED | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-03-18 | |
82 PORTLAND PLACE (FREEHOLD) LIMITED | Director | 2009-11-01 | CURRENT | 2006-09-15 | Active | |
NO 1 BUILDING PROPERTY CO LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Dissolved 2014-04-01 | |
ALTERNATEPORT LIMITED | Director | 2008-11-26 | CURRENT | 2000-12-06 | Active | |
CATALYST MEDIA HOLDINGS LIMITED | Director | 2008-11-26 | CURRENT | 2005-06-17 | Active | |
SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED | Director | 2008-09-22 | CURRENT | 1985-08-16 | Active | |
OPTIMAL MONITORING SERVICES LTD | Director | 2008-07-15 | CURRENT | 1997-08-29 | Dissolved 2015-02-10 | |
OPTIMAL MONITORING LIMITED | Director | 2008-07-15 | CURRENT | 1999-06-08 | Active | |
HOMEPLACE LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active | |
CATALYST MEDIA GROUP PLC | Director | 2007-06-01 | CURRENT | 2000-03-20 | Active | |
OPTIMAL MONITORING HOLDINGS LIMITED | Director | 2006-10-18 | CURRENT | 2006-10-18 | Active | |
TELECOM PLUS PLC | Director | 2006-09-27 | CURRENT | 1996-10-09 | Active | |
BELGRAVIA HOMES LIMITED | Director | 2000-07-05 | CURRENT | 1995-07-11 | Active | |
BAYWORK LIMITED | Director | 1992-04-13 | CURRENT | 1989-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP03 | SECRETARY APPOINTED MR BHARAT KANTILAL THAKRAR | |
LATEST SOC | 05/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 18/01/2013 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O 3RD FLOOR PO BOX PO BOX 1ED 111-113 GREAT PORTLAND STREET LONDON W1W 6QQ UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAJEN NAIDU | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 20/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AR01 | 20/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ANTHONY LAWSON / 15/01/2010 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: SHELLEY STOCK HUTTER 2ND FLOOR 45 MORTIMER STREET LONDON W1W 8HJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/01 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
88(2)R | AD 28/01/00--------- £ SI 1@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/07/00 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BRYTRON LIMITED are:
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. |