THE HOUSE OF BRITANNIA PLC

  • Company statusdissolved
  • Company No09316705
  • Age10 years 8 months Incorporated 18 November 2014
  • Officers0

Address

C/O Menzies Llp Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

THE HOUSE OF BRITANNIA PLC is an dissolved company incorporated on 18 November 2014 and based in London. The company was registered 11 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Years Ago on 13 Apr 2020

Liquidation Voluntary Creditors Return Of Final Meeting

5 Years Ago on 13 Jan 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 29 Jul 2019

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 15 Feb 2019

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 15 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 27 Jun 2018

Liquidation In Administration Move To Creditors Voluntary Liquidation

7 Years Ago on 11 Jun 2018

Liquidation In Administration Progress Report

7 Years Ago on 17 Jan 2018

Liquidation In Administration Result Creditors Meeting

7 Years Ago on 06 Sep 2017

Liquidation In Administration Statement Of Affairs With Form Attached

7 Years Ago on 22 Aug 2017

Liquidation In Administration Proposals

7 Years Ago on 18 Aug 2017

Liquidation In Administration Appointment Of Administrator

8 Years Ago on 29 Jun 2017

Termination Director Company With Name Termination Date

8 Years Ago on 19 Feb 2017

Confirmation Statement With Updates

8 Years Ago on 30 Nov 2016

Termination Secretary Company With Name Termination Date

8 Years Ago on 02 Nov 2016

Appoint Person Secretary Company With Name Date

8 Years Ago on 02 Nov 2016

Change Person Director Company With Change Date

8 Years Ago on 02 Nov 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 01 Nov 2016

Termination Director Company With Name Termination Date

8 Years Ago on 01 Nov 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 12 Oct 2016

Capital Allotment Shares

8 Years Ago on 06 Oct 2016

Termination Director Company With Name Termination Date

8 Years Ago on 28 Sep 2016

Resolution

8 Years Ago on 22 Sep 2016

Accounts With Accounts Type Group

9 Years Ago on 25 Jul 2016

Capital Allotment Shares

9 Years Ago on 11 Jul 2016

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
PETHERICK, Simon Timothysecretary 02 Nov 2016
PETHERICK, Simon Timothydirector Jun 196018 Nov 2014
TUFNELL, Gregory Clifford Francisdirector May 196220 Jul 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.