Company NameBivirtue Limited
Company StatusDissolved
Company Number02783931
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleArtiste Management
Correspondence Address4 Howley Place
London
W2 1XA
Director NameMr Joseph McGann
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleActor
Correspondence AddressGarden Flat 64 Randolph Avenue
London
W9 1BE
Secretary NameMr Joseph McGann
NationalityBritish
StatusCurrent
Appointed10 February 1993(2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleActor
Correspondence AddressGarden Flat 64 Randolph Avenue
London
W9 1BE
Director NameMandy Freedman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1997(4 years after company formation)
Appointment Duration27 years, 2 months
RolePa To Director
Correspondence Address28 Manchester Street
London
W1M 5PF
Director NameMr William Edward Kimber
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 1995)
RoleLicensing Corporation Int Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms Rusper Road
Newdigate
Dorking
Surrey
RH5 5BX
Director NameJackie Curbishley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(12 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1995)
RoleMusic Publisher
Correspondence Address29 Blomfield Road
Little Venice
London
W9 1AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSherlock House
7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

29 October 2003Dissolved (1 page)
29 July 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2003Liquidators statement of receipts and payments (5 pages)
20 January 2003Liquidators statement of receipts and payments (5 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
28 January 2002Liquidators statement of receipts and payments (5 pages)
23 July 2001Liquidators statement of receipts and payments (5 pages)
21 February 2001Liquidators statement of receipts and payments (5 pages)
21 July 2000Liquidators statement of receipts and payments (5 pages)
9 February 2000Liquidators statement of receipts and payments (5 pages)
21 July 1999Liquidators statement of receipts and payments (5 pages)
24 June 1998Registered office changed on 24/06/98 from: 28 manchester street london W1M 5PF (1 page)
21 January 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 April 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 May 1996Return made up to 27/01/96; full list of members
  • 363(287) ‐ Registered office changed on 22/05/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1995Full accounts made up to 31 March 1995 (11 pages)
30 March 1995Return made up to 27/01/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)