Company NameBirkwood Properties Limited
Company StatusDissolved
Company Number02071376
CategoryPrivate Limited Company
Incorporation Date6 November 1986(37 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Barry Michael Howard Shaw
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(5 years after company formation)
Appointment Duration23 years, 8 months (closed 04 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD
Director NameMr Raymond Carl Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1991(5 years after company formation)
Appointment Duration23 years, 8 months (closed 04 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD
Secretary NameMr Raymond Carl Taylor
NationalityBritish
StatusClosed
Appointed18 November 1991(5 years after company formation)
Appointment Duration23 years, 8 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coach House Yard
Hampstead High Street
London
NW3 1QD

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1Raymond Carl Taylor & Barry Michael Howard Shaw
99.00%
Ordinary
1 at £1Raymond Carl Taylor
1.00%
Ordinary

Financials

Year2014
Net Worth£113,688
Cash£2,576
Current Liabilities£2,274

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
9 April 2015Application to strike the company off the register (3 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page)
3 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 February 2011Secretary's details changed for Mr Raymond Carl Taylor on 23 August 2010 (2 pages)
25 February 2011Director's details changed for Mr Barry Michael Howard Shaw on 23 August 2010 (2 pages)
25 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for Mr Raymond Carl Taylor on 23 August 2010 (2 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
25 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 March 2007Location of register of members (1 page)
1 March 2007Return made up to 15/02/07; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 March 2006Registered office changed on 02/03/06 from: 66 wigmore street london W1U 2HQ (1 page)
2 March 2006Return made up to 15/02/06; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 February 2005Return made up to 15/02/05; full list of members (5 pages)
4 February 2004Registered office changed on 04/02/04 from: 48 portland place london W1B 1AJ (1 page)
4 February 2004Location of register of members (1 page)
4 February 2004Return made up to 15/02/04; full list of members (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2003Director's particulars changed (1 page)
28 February 2003Return made up to 15/02/03; full list of members (5 pages)
27 October 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Return made up to 15/02/02; full list of members (5 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
30 April 2001Return made up to 15/02/01; full list of members (5 pages)
16 November 2000Director's particulars changed (1 page)
20 March 2000Return made up to 15/02/00; full list of members (6 pages)
17 February 2000Full accounts made up to 31 March 1999 (7 pages)
17 February 2000Full accounts made up to 31 March 1998 (7 pages)
21 April 1999Return made up to 16/02/99; full list of members (6 pages)
9 March 1998Return made up to 15/02/98; full list of members (6 pages)
17 February 1998Full accounts made up to 31 March 1997 (7 pages)
17 February 1998Full accounts made up to 31 March 1996 (8 pages)
21 February 1997Return made up to 15/02/97; full list of members (6 pages)
11 June 1996Return made up to 15/02/96; no change of members (6 pages)
22 April 1996Full accounts made up to 31 March 1995 (8 pages)
1 August 1995Full accounts made up to 31 March 1994 (7 pages)