Company number 08140468
Status Liquidation
Incorporation Date 12 July 2012
Company Type Private Limited Company
Address STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 4 May 2016; Appointment of a voluntary liquidator; Statement of affairs with form 4.19. The most likely internet sites of BRIT VENTURES LIMITED are www.britventures.co.uk, and www.brit-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Brit Ventures Limited is a Private Limited Company.
The company registration number is 08140468. Brit Ventures Limited has been working since 12 July 2012.
The present status of the company is Liquidation. The registered address of Brit Ventures Limited is Station House Midland Drive Sutton Coldfield West Midlands B72 1tu. . DHANDA, Amarjit Singh is a Director of the company. Secretary KAUR, Herinder has been resigned. Secretary CORPTRUST (UK) LIMITED has been resigned. Director BROOKS, Martin has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".
Current Directors
Resigned Directors
Secretary
KAUR, Herinder
Resigned: 03 April 2014
Appointed Date: 25 February 2014
Secretary
CORPTRUST (UK) LIMITED
Resigned: 19 July 2012
Appointed Date: 12 July 2012
Director
BROOKS, Martin
Resigned: 27 February 2013
Appointed Date: 12 July 2012
59 years old
BRIT VENTURES LIMITED Events
04 May 2016
Registered office address changed from 181-183 Summer Road Erdington Birmingham B23 6DX to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 4 May 2016
28 Apr 2016
Appointment of a voluntary liquidator
28 Apr 2016
Statement of affairs with form 4.19
28 Apr 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2016-04-15
10 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
...
... and 17 more events
28 Feb 2013
Registered office address changed from 304 Crow Lane Romford Essex RM7 0HJ England on 28 February 2013
24 Jul 2012
Director's details changed for Mr Martin Phillip Brooks on 24 July 2012
24 Jul 2012
Termination of appointment of Corptrust (Uk) Limited as a secretary
24 Jul 2012
Director's details changed for Mr Martin Brooks on 23 July 2012
12 Jul 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted