Warning: file_put_contents(c/dfb7d5cb61bdf023327596cb1f833e4e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Birdstream Limited, EC1Y 8NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIRDSTREAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birdstream Limited. The company was founded 41 years ago and was given the registration number 01715429. The firm's registered office is in LONDON. You can find them at Craftwork Studios 1-3, Dufferin Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BIRDSTREAM LIMITED
Company Number:01715429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 April 1983
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penton, 30 Woodlands Road, Surbiton, United Kingdom, KT6 6PS

Secretary28 May 2005Active
Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA

Director25 March 2017Active
21 Bentinck Close Prince Albert Road, Regents Park, London, NW8 7RY

Secretary-Active
20 Bentinck Close, Prince Albert Road, London, NW8 7RY

Secretary01 July 1995Active
109 Regency Lodge, London, NW3 5EB

Secretary29 November 1996Active
21 Bentinck Close Prince Albert Road, Regents Park, London, NW8 7RY

Director-Active
38 Regency Lodge, Adelaide Road, London, NW3 5ED

Director29 November 1996Active
21 Bentinck Close Prince Albert Road, Regents Park, London, NW8 7RY

Director-Active

People with Significant Control

Mrs Natalia Sadana
Notified on:08 April 2019
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Manjit Van Laer
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Swiss
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Arvinder Sadana
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-16Gazette

Gazette dissolved liquidation.

Download
2023-06-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-18Address

Change registered office address company with date old address new address.

Download
2019-07-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-17Resolution

Resolution.

Download
2019-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Mortgage

Mortgage satisfy charge full.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Capital

Capital alter shares subdivision.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Persons with significant control

Change to a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Mortgage

Mortgage satisfy charge full.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2017-03-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.