Company NameBirchdine Limited
Company StatusDissolved
Company Number02254629
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Bryan Myer Fugler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1992(4 years after company formation)
Appointment Duration19 years, 7 months (closed 27 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2/3 Craven Passage
Charing Cross
London
WC2N 5PH
Secretary NameMiss Claire Frances Lawson
NationalityEnglish
StatusClosed
Appointed14 March 2002(13 years, 10 months after company formation)
Appointment Duration9 years, 9 months (closed 27 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36e Barnsbury Street
London
N1 1ER
Secretary NamePosthaven Limited (Corporation)
StatusClosed
Appointed23 August 2001(13 years, 3 months after company formation)
Appointment Duration10 years, 4 months (closed 27 December 2011)
Correspondence Address70 Charlotte Street
London
W1T 4QG
Secretary NameLeslie Anne Avis
NationalityBritish
StatusResigned
Appointed10 May 1992(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address3 Deodar House 4 Pines Road
Bickley
Bromley
Kent
Secretary NameJesse Zelig Feld
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 October 1999)
RoleCompany Director
Correspondence Address11 Elm Park Mansions
Elm Bank Mansions
London
SW13 0NS
Secretary NameDarren Vidler
NationalityBritish
StatusResigned
Appointed25 October 1999(11 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 March 2002)
RoleCompany Director
Correspondence Address20 Ightham House
Bethersden Close
Beckenham
Kent
BR3 1PE

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£246,822
Current Liabilities£246,822

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 June 2010Director's details changed for Mr Bryan Myer Fugler on 30 April 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(5 pages)
4 June 2010Secretary's details changed for Posthaven Limited on 30 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Bryan Myer Fugler on 30 April 2010 (2 pages)
4 June 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-06-04
  • GBP 2
(5 pages)
4 June 2010Secretary's details changed for Posthaven Limited on 30 April 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 10/05/09; full list of members (3 pages)
16 June 2009Return made up to 10/05/09; full list of members (3 pages)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 July 2007Return made up to 10/05/07; full list of members (7 pages)
3 July 2007Return made up to 10/05/07; full list of members (7 pages)
17 February 2007Return made up to 10/05/06; full list of members (7 pages)
17 February 2007Return made up to 10/05/06; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Return made up to 10/05/05; full list of members (7 pages)
28 June 2005Return made up to 10/05/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 June 2004Return made up to 10/05/04; full list of members (7 pages)
30 June 2004Return made up to 10/05/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 May 2003Return made up to 10/05/03; full list of members (7 pages)
15 May 2003Return made up to 10/05/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 July 2002Return made up to 10/05/02; full list of members (7 pages)
31 July 2002Return made up to 10/05/02; full list of members (7 pages)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
26 April 2002Declaration of satisfaction of mortgage/charge (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
16 May 2001Return made up to 10/05/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page)
14 September 2000Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page)
13 June 2000Return made up to 10/05/00; full list of members (6 pages)
13 June 2000Return made up to 10/05/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
6 July 1999Return made up to 10/05/99; no change of members (4 pages)
6 July 1999Return made up to 10/05/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 August 1998Return made up to 10/05/98; full list of members (6 pages)
5 August 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 July 1997Return made up to 10/05/97; no change of members (4 pages)
18 July 1997Return made up to 10/05/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 July 1996Return made up to 10/05/96; no change of members (4 pages)
8 July 1996Return made up to 10/05/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
20 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Return made up to 10/05/95; full list of members (6 pages)
12 July 1995Return made up to 10/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)