BIRDSTREAM LIMITED

Register to unlock more data on OkredoRegister

BIRDSTREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01715429

Incorporation date

15/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 15/04/1983)
dot icon16/09/2023
Final Gazette dissolved following liquidation
dot icon16/06/2023
Return of final meeting in a members' voluntary winding up
dot icon20/07/2022
Liquidators' statement of receipts and payments to 2022-06-27
dot icon03/09/2021
Liquidators' statement of receipts and payments to 2021-06-27
dot icon16/09/2020
Liquidators' statement of receipts and payments to 2020-06-27
dot icon12/08/2019
Appointment of a voluntary liquidator
dot icon18/07/2019
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-07-18
dot icon17/07/2019
Declaration of solvency
dot icon17/07/2019
Resolutions
dot icon11/06/2019
Satisfaction of charge 1 in full
dot icon11/06/2019
Satisfaction of charge 2 in full
dot icon16/05/2019
Notification of Natalia Sadana as a person with significant control on 2019-04-08
dot icon16/05/2019
Change of details for Dr Arvinder Sadana as a person with significant control on 2019-04-08
dot icon19/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon26/03/2018
Sub-division of shares on 2018-03-14
dot icon04/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon15/12/2017
Change of details for Dr Arvinder Sadana as a person with significant control on 2017-12-05
dot icon15/12/2017
Cessation of Manjit Van Laer as a person with significant control on 2017-12-05
dot icon12/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/04/2017
Satisfaction of charge 8 in full
dot icon29/03/2017
Appointment of Dr Arvinder Sadana as a director on 2017-03-25
dot icon29/03/2017
Termination of appointment of Darshan Singh Sadana as a director on 2017-03-25
dot icon29/03/2017
Secretary's details changed for Dr Arvinder Sadana on 2017-03-29
dot icon14/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon13/05/2015
Registered office address changed from 30 Woodlands Road Surbiton Surrey KT6 6PS to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2015-05-13
dot icon16/01/2015
Total exemption full accounts made up to 2014-06-30
dot icon02/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 38 Regency Lodge Adelaide Road London NW3 5ED on 2014-07-02
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon08/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon08/07/2010
Director's details changed for Darshan Singh Sadana on 2009-10-01
dot icon11/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/06/2009
Return made up to 06/06/09; full list of members
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 8
dot icon16/02/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/07/2008
Return made up to 06/06/08; no change of members
dot icon28/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon01/09/2007
Return made up to 06/06/07; full list of members
dot icon11/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon14/06/2006
Return made up to 06/06/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/06/2005
Return made up to 06/06/05; full list of members
dot icon14/06/2005
New secretary appointed
dot icon04/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon06/07/2004
Return made up to 28/05/04; full list of members
dot icon09/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon29/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/06/2003
Return made up to 28/05/03; full list of members
dot icon10/06/2002
Return made up to 28/05/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon05/06/2001
Return made up to 28/05/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-06-30
dot icon08/06/2000
Return made up to 16/05/00; full list of members
dot icon02/05/2000
Full accounts made up to 1999-06-30
dot icon02/07/1999
Return made up to 16/05/99; no change of members
dot icon03/06/1999
Full accounts made up to 1998-06-30
dot icon26/05/1999
Director's particulars changed
dot icon26/05/1999
Secretary's particulars changed
dot icon26/05/1999
Registered office changed on 26/05/99 from: 99 kenton road kenton harrow middlesex HA3 0AN
dot icon22/04/1999
Delivery ext'd 3 mth 30/06/98
dot icon10/06/1998
Accounts for a small company made up to 1997-06-30
dot icon28/05/1998
Return made up to 16/05/98; full list of members
dot icon07/04/1998
Delivery ext'd 3 mth 30/06/97
dot icon29/07/1997
Accounts for a small company made up to 1996-06-30
dot icon28/07/1997
Return made up to 16/05/97; full list of members
dot icon28/07/1997
Director resigned
dot icon28/07/1997
Secretary resigned
dot icon28/07/1997
New director appointed
dot icon28/07/1997
New secretary appointed
dot icon09/12/1996
Return made up to 16/05/96; full list of members
dot icon09/12/1996
Secretary resigned
dot icon04/07/1996
Accounts for a small company made up to 1995-06-30
dot icon01/04/1996
Delivery ext'd 3 mth 30/06/96
dot icon13/07/1995
Accounts for a small company made up to 1994-06-30
dot icon13/07/1995
New secretary appointed;director resigned
dot icon24/05/1995
Return made up to 16/05/95; no change of members
dot icon01/05/1995
Delivery ext'd 3 mth 30/06/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Return made up to 16/05/94; full list of members
dot icon02/08/1994
Accounts for a small company made up to 1993-06-30
dot icon02/08/1994
Registered office changed on 02/08/94 from: 124 finchley road london NW3 5HT
dot icon16/05/1994
Auditor's resignation
dot icon04/05/1994
Delivery ext'd 3 mth 30/06/93
dot icon20/05/1993
Return made up to 16/05/93; full list of members
dot icon04/05/1993
Accounts for a small company made up to 1992-06-30
dot icon02/09/1992
Accounts for a small company made up to 1991-06-30
dot icon05/06/1992
Return made up to 16/05/92; full list of members
dot icon22/07/1991
Return made up to 16/05/91; full list of members
dot icon28/05/1991
Accounts for a small company made up to 1990-06-30
dot icon29/10/1990
Accounts for a small company made up to 1989-06-30
dot icon05/09/1990
Return made up to 16/05/90; full list of members
dot icon18/07/1990
Accounts for a small company made up to 1988-06-30
dot icon02/08/1989
Return made up to 08/05/89; full list of members
dot icon04/07/1989
Accounts for a small company made up to 1987-06-30
dot icon14/12/1988
Particulars of mortgage/charge
dot icon19/07/1988
Accounts for a small company made up to 1986-06-30
dot icon19/07/1988
Return made up to 25/04/88; full list of members
dot icon18/02/1988
Particulars of mortgage/charge
dot icon18/12/1987
Return made up to 19/05/87; full list of members
dot icon17/08/1987
Accounts for a small company made up to 1985-06-30
dot icon19/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Particulars of mortgage/charge
dot icon21/08/1986
Particulars of mortgage/charge
dot icon02/05/1986
Return made up to 03/03/86; full list of members
dot icon15/04/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2018
dot iconLast change occurred
30/06/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2018
dot iconNext account date
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Arvinder Sadana
Director
24/03/2017 - Present
6
Sadana, Darshan Singh
Director
28/11/1996 - 24/03/2017
-
Sadana, Arvinder, Dr
Secretary
27/05/2005 - Present
-
Sadana, Darshan Singh
Secretary
30/06/1995 - 28/11/1996
-
Sadana, Mohinder Kaur
Secretary
28/11/1996 - 27/05/2005
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRDSTREAM LIMITED

BIRDSTREAM LIMITED is an(a) Dissolved company incorporated on 15/04/1983 with the registered office located at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDSTREAM LIMITED?

toggle

BIRDSTREAM LIMITED is currently Dissolved. It was registered on 15/04/1983 and dissolved on 16/09/2023.

Where is BIRDSTREAM LIMITED located?

toggle

BIRDSTREAM LIMITED is registered at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA.

What does BIRDSTREAM LIMITED do?

toggle

BIRDSTREAM LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BIRDSTREAM LIMITED?

toggle

The latest filing was on 16/09/2023: Final Gazette dissolved following liquidation.