BRIT CORPORATION LTD
Overview
| Company Name | BRIT CORPORATION LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06350905 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BRIT CORPORATION LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BRIT CORPORATION LTD located?
| Registered Office Address | 41 Station Road Harborne B17 9LP Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRIT CORPORATION LTD?
| Company Name | From | Until |
|---|---|---|
| BRIT FISH N CHIPS CORPORATION LTD | Jul 30, 2013 | Jul 30, 2013 |
| NEHITS LOGIC SYSTEM LTD | Oct 12, 2010 | Oct 12, 2010 |
| TRAVEL FIXER VISA SERVICES LTD | Aug 22, 2007 | Aug 22, 2007 |
What are the latest accounts for BRIT CORPORATION LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for BRIT CORPORATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Hasmukhray Patel as a director on Jul 19, 2017 | 1 pages | TM01 | ||||||||||
Cessation of Hasu Patel as a person with significant control on Jul 19, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 7 Portland Road Birmingham B16 9HN to 41 Station Road Harborne Birmingham B17 9LP on Sep 21, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Dahiya Pawan on Aug 01, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Hasmukhray Patel as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Suresh Kumar Joshi as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tarulata Lata Patel as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Dahiya Pawan as a director on Aug 01, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed brit fish n chips corporation LTD\certificate issued on 15/04/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Certificate of change of name Company name changed nehits logic system LTD\certificate issued on 30/07/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of BRIT CORPORATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOSHI, Suresh Kumar | Director | Station Road Harborne B17 9LP Birmingham 41 England | England | British | 3704560002 | |||||
| PAWAN, Dahiya | Director | Station Road Harborne B17 9LP Birmingham 41 England | India | Indian | 199866430001 | |||||
| PATEL, Hasmukhray | Secretary | Soho Road B21 9SN Birmingham 17 W Mids | British | 131592950001 | ||||||
| HCS SECRETARIAL LIMITED | Nominee Secretary | Upper Belgrave Road Clifton BS8 2XN Bristol 44 Uk | 900020330001 | |||||||
| KAILA, Raj Kumar | Director | 90 Antrobus Road B21 9NY Birmingham West Midlands | United Kingdom | British | 68815270001 | |||||
| PATEL, Hasmukhray | Director | Station Road Harborne B17 9LP Birmingham 41 England | England | British | 45050940001 | |||||
| PATEL, Hasmukhray | Director | Portland Road B16 9HN Birmingham 7 England | England | British | 174644130001 | |||||
| PATEL, Hitesh Kumar Ramanlal | Director | 26 Frognal Avenue HA1 2SF Harrow Flat 2 United Kingdom | United Kingdom | Indian | 154785970001 | |||||
| PATEL, Taru | Director | 17 Soho Road B21 9SN Birmingham West Midlands | Britain | British | 104776650001 | |||||
| PATEL, Tarulata Lata | Director | Portland Road B16 9HN Birmingham 7 United Kingdom | England | British | 88041490001 | |||||
| HANOVER DIRECTORS LIMITED | Nominee Director | 44 Upper Belgrave Road BS8 2XN Bristol | 900019670001 |
Who are the persons with significant control of BRIT CORPORATION LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Hasu Patel | Mar 27, 2017 | Station Road Harborne B17 9LP Birmingham 41 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0