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.
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 | : |
|
Registered Address | : | Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penton, 30 Woodlands Road, Surbiton, United Kingdom, KT6 6PS | Secretary | 28 May 2005 | Active |
Craftwork Studios 1-3, Dufferin Street, London, EC1Y 8NA | Director | 25 March 2017 | Active |
21 Bentinck Close Prince Albert Road, Regents Park, London, NW8 7RY | Secretary | - | Active |
20 Bentinck Close, Prince Albert Road, London, NW8 7RY | Secretary | 01 July 1995 | Active |
109 Regency Lodge, London, NW3 5EB | Secretary | 29 November 1996 | Active |
21 Bentinck Close Prince Albert Road, Regents Park, London, NW8 7RY | Director | - | Active |
38 Regency Lodge, Adelaide Road, London, NW3 5ED | Director | 29 November 1996 | Active |
21 Bentinck Close Prince Albert Road, Regents Park, London, NW8 7RY | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-16 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-16 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-18 | Address | Change registered office address company with date old address new address. | Download |
2019-07-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-17 | Resolution | Resolution. | Download |
2019-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Capital | Capital alter shares subdivision. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-29 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
2017-03-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.