Best Of Britannia Retail Ltd DORCHESTER


Best Of Britannia Retail Ltd was formally closed on 2022-02-15. Best Of Britannia Retail was a private limited company that was situated at 19 St. John Way, Dorchester, DT1 2FG, ENGLAND. Its full net worth was valued to be approximately 29 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2015-09-16) was run by 1 director and 1 secretary.
Director Jonathan P. who was appointed on 02 May 2016.
Moving on to the secretaries, we can name: Simon P. appointed on 24 October 2017.

The company was classified as "retail sale via mail order houses or via internet" (47910). The last confirmation statement was sent on 2020-09-15 and last time the annual accounts were sent was on 31 December 2019.

Best Of Britannia Retail Ltd Address / Contact

Office Address 19 St. John Way
Town Dorchester
Post code DT1 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09779384
Date of Incorporation Wed, 16th Sep 2015
Date of Dissolution Tue, 15th Feb 2022
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 7 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 29th Sep 2021
Last confirmation statement dated Tue, 15th Sep 2020

Company staff

Simon P.

Position: Secretary

Appointed: 24 October 2017

Jonathan P.

Position: Director

Appointed: 02 May 2016

Simon P.

Position: Secretary

Appointed: 02 November 2016

Resigned: 06 July 2017

Gregory T.

Position: Director

Appointed: 26 May 2016

Resigned: 06 July 2017

Simon P.

Position: Director

Appointed: 26 May 2016

Resigned: 06 July 2017

Puxon Murray Llp

Position: Corporate Secretary

Appointed: 26 May 2016

Resigned: 01 November 2016

Ranjan R.

Position: Director

Appointed: 26 May 2016

Resigned: 06 July 2017

Esme L.

Position: Director

Appointed: 16 September 2015

Resigned: 18 April 2018

Simon P.

Position: Secretary

Appointed: 16 September 2015

Resigned: 26 May 2016

Jonathan P.

Position: Director

Appointed: 16 September 2015

Resigned: 28 January 2016

Antony W.

Position: Director

Appointed: 16 September 2015

Resigned: 31 January 2019

People with significant control

The House Of Britannia Plc

80 Coleman Street, London, EC2R 5BJ, England

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 09316705
Notified on 26 May 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth29    
Balance Sheet
Cash Bank On Hand 12 01373751 
Current Assets 13 6791 09251 
Debtors 1 666355  
Net Assets Liabilities -34 66641 97441 76641 766
Other Debtors 1 666355  
Cash Bank In Hand29    
Net Assets Liabilities Including Pension Asset Liability29    
Reserves/Capital
Shareholder Funds29    
Other
Average Number Employees During Period   11
Creditors 46 6792 7732 0812 030
Intangible Assets 33 57351 58943 79643 796
Intangible Assets Gross Cost 33 57351 58943 79643 796
Net Current Assets Liabilities -34 666-9 615-2 030-2 030
Other Creditors 1 0002 7732 0002 030
Other Taxation Social Security Payable -1 282 81 
Total Additions Including From Business Combinations Intangible Assets  18 016141 
Trade Creditors Trade Payables 47 9617 934  
Number Shares Allotted580    
Par Value Share0    
Share Capital Allotted Called Up Paid29    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
Free Download (1 page)

Company search

Advertisements