BIRDPIC LIMITED

Register to unlock more data on OkredoRegister

BIRDPIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04288134

Incorporation date

17/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

99 Kenton Road, Kenton Harrow, Middlesex HA3 0ANCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2001)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon29/09/2023
Micro company accounts made up to 2022-12-30
dot icon29/09/2023
Application to strike the company off the register
dot icon07/12/2022
Compulsory strike-off action has been discontinued
dot icon07/12/2022
Micro company accounts made up to 2021-12-30
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon05/12/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon13/10/2022
Termination of appointment of Michael Laurence Downey as a director on 2022-09-26
dot icon11/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-30
dot icon30/10/2020
Micro company accounts made up to 2019-12-30
dot icon24/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon08/06/2020
Satisfaction of charge 16 in full
dot icon12/05/2020
Director's details changed for Ms Samantha Jane Taylor on 2020-05-12
dot icon04/12/2019
Micro company accounts made up to 2018-12-30
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon20/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon20/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/10/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon22/11/2016
Confirmation statement made on 2016-09-17 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon13/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon02/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon04/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 24
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 22
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 25
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 23
dot icon02/11/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon02/11/2010
Secretary's details changed for Bsp Secretarial Limited on 2010-09-17
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon05/11/2008
Return made up to 17/09/08; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 17/09/07; full list of members
dot icon05/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon27/03/2007
Particulars of mortgage/charge
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon28/09/2006
Return made up to 17/09/06; full list of members
dot icon08/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Particulars of mortgage/charge
dot icon29/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon12/04/2006
Particulars of mortgage/charge
dot icon03/04/2006
Particulars of mortgage/charge
dot icon22/03/2006
Particulars of mortgage/charge
dot icon19/10/2005
Accounts for a small company made up to 2004-12-31
dot icon21/09/2005
Return made up to 17/09/05; full list of members
dot icon24/08/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon23/07/2005
Particulars of mortgage/charge
dot icon22/07/2005
Particulars of mortgage/charge
dot icon05/02/2005
Accounts for a small company made up to 2003-12-31
dot icon17/11/2004
Return made up to 17/09/04; full list of members
dot icon15/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon22/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon04/06/2004
Particulars of mortgage/charge
dot icon23/12/2003
Particulars of mortgage/charge
dot icon06/11/2003
Return made up to 17/09/03; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon18/11/2002
Return made up to 17/09/02; full list of members
dot icon27/06/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon13/05/2002
Particulars of mortgage/charge
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Registered office changed on 25/10/01 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon23/10/2001
Certificate of change of name
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon17/10/2001
Resolutions
dot icon17/09/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2022
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
268.00
-
0.00
-
-
2022
0
268.00
-
0.00
-
-
2022
0
268.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

268.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BSP SECRETARIAL LIMITED
Corporate Secretary
15/10/2001 - Present
199
Taylor, Samantha Jane
Director
15/10/2001 - Present
22
Bhardwaj, Ashok
Nominee Secretary
17/09/2001 - 15/10/2001
4875
Bhardwaj Corporate Services Limited
Nominee Director
17/09/2001 - 15/10/2001
6099
Downey, Michael Laurence
Director
15/10/2001 - 26/09/2022
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRDPIC LIMITED

BIRDPIC LIMITED is an(a) Dissolved company incorporated on 17/09/2001 with the registered office located at 99 Kenton Road, Kenton Harrow, Middlesex HA3 0AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDPIC LIMITED?

toggle

BIRDPIC LIMITED is currently Dissolved. It was registered on 17/09/2001 and dissolved on 26/12/2023.

Where is BIRDPIC LIMITED located?

toggle

BIRDPIC LIMITED is registered at 99 Kenton Road, Kenton Harrow, Middlesex HA3 0AN.

What does BIRDPIC LIMITED do?

toggle

BIRDPIC LIMITED operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for BIRDPIC LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.