dissolved Qynn Score: 0
Formed in 2000, BRIT BORN BAJAN BUSINESS LIMITED has 1 directors and 1 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 1 months.
The registered office of the company is currently based at 21 Arundel Buildings Webb Street, London, England, SE1 4AS.
STATUS
DISSOLVEDUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
21 Arundel Buildings Webb Street London SE1 4AS
19/02/2018
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0
1
0
1
0
0
3
3
1
1
1
1
0
0
0
2
Gazette Notice
Final Gazette dissolved via compulsory strike-off
04/09/2018
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
17/04/2018
n/a
Officers
Appointment of Ms Dorothea Smartt as a director on 21/02/2018
01/03/2018
21/02/2018
Persons with Significant Control
Cessation of Daniel Allen Abrahamovitch as a person with significant control on 21/02/2018
01/03/2018
21/02/2018
Officers
Termination of appointment of Daniel Allen Abrahamovitch as a director on 21/02/2018
01/03/2018
21/02/2018
Address
Registered office address changed from Unit Da 12 Victoria Terrace London N4 4DA England to 21 Arundel Buildings Webb Street London SE1 4AS on 19/02/2018
19/02/2018
19/02/2018
Officers
Termination of appointment of Sybil Ashton as a secretary on 19/02/2018
19/02/2018
19/02/2018
Accounts
Total exemption small company accounts made up to 31/03/2016
30/03/2017
31/03/2016
Gazette Notice
Compulsory strike-off action has been discontinued
15/03/2017
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
14/03/2017
n/a
Address
Registered office address changed from 30 Queens Avenue Muswell Hill London N10 3NR to Unit Da 12 Victoria Terrace London N4 4DA on 08/03/2017
08/03/2017
08/03/2017
Confirmation Statement
Confirmation statement made on 13/12/2016 with updates
08/03/2017
13/12/2016
Annual Return
Annual return made up to 13/12/2015 with full list of shareholders
02/03/2016
13/12/2015
Accounts
Total exemption small company accounts made up to 31/03/2015
31/12/2015
31/03/2015
Accounts
Total exemption small company accounts made up to 31/03/2014
31/03/2015
31/03/2014
Annual Return
Annual return made up to 13/12/2014 with full list of shareholders
15/12/2014
13/12/2014
Accounts
Total exemption small company accounts made up to 31/03/2013
31/03/2014
31/03/2013
Annual Return
Annual return made up to 13/12/2013 with full list of shareholders
13/02/2014
13/12/2013
Gazette Notice
Compulsory strike-off action has been discontinued
03/04/2013
n/a
Gazette Notice
First Gazette notice for compulsory strike-off
02/04/2013
n/a
Accounts
Total exemption small company accounts made up to 31/03/2012
31/03/2013
31/03/2012
Annual Return
Annual return made up to 13/12/2012 with full list of shareholders
29/12/2012
13/12/2012
Annual Return
Annual return made up to 13/12/2011 with full list of shareholders
14/02/2012
13/12/2011
Accounts
Total exemption small company accounts made up to 31/03/2011
30/12/2011
31/03/2011
Accounts
Total exemption small company accounts made up to 31/03/2010
10/01/2011
31/03/2010
Listed below are any appointments within the last two years.
BRIT BORN BAJAN BUSINESS LIMITED has had no new appointments within the last 2 years.
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
BRIT BORN BAJAN BUSINESS LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
21/02/2018
3 Yrs
n/a
January 1963
Director
13/12/2000
02/01/2001
Secretary
13/12/2000
02/01/2001
Director
11/12/2001
16 Yrs 2 Mths
21/02/2018
Director
21/10/2002
2 Mths
01/01/2003
Secretary
02/01/2001
17 Yrs 1 Mth
19/02/2018
Individual Person
n/a
01/07/2016
Ownership of shares – 75% or more
Individual Person
21/02/2018
01/07/2016
Ownership of shares – 75% or more
Individual Person
21/02/2018
01/07/2016
Ownership of shares – 75% or more