Company NameBirabira Limited
Company StatusDissolved
Company Number02905712
CategoryPrivate Limited Company
Incorporation Date8 March 1994(30 years, 1 month ago)
Dissolution Date13 November 2001 (22 years, 5 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 NamePaul Jankel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address703 Jubilee Heights
1 Shoot Up Hill
London
NW2 3UQ
Director NameSaul Kenton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Plympton Road
Kilburn
London
NW6 7EG
Secretary NamePaul Jankel
NationalityBritish
StatusClosed
Appointed08 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address703 Jubilee Heights
1 Shoot Up Hill
London
NW2 3UQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
13 June 2001Application for striking-off (1 page)
10 May 2000Accounts for a dormant company made up to 31 January 1999 (2 pages)
10 May 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
10 May 2000Accounts for a dormant company made up to 31 January 1998 (2 pages)
3 May 2000Return made up to 08/03/00; full list of members (6 pages)
8 February 2000Registered office changed on 08/02/00 from: meares house 194/196 finchley road london NW3 6BX (1 page)
8 February 2000Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
24 August 1999Return made up to 08/03/99; full list of members (6 pages)
20 March 1998Return made up to 08/03/98; no change of members (5 pages)
3 December 1997Full accounts made up to 31 January 1997 (11 pages)
25 March 1997Return made up to 08/03/97; no change of members (5 pages)
28 November 1996Accounts for a small company made up to 31 January 1996 (11 pages)
11 July 1996Accounts for a small company made up to 31 March 1995 (11 pages)
25 March 1996Return made up to 08/03/96; full list of members (6 pages)
10 April 1995Ad 30/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
10 April 1995Registered office changed on 10/04/95 from: 2 fitzhardinge street london W1H 9PN (1 page)
10 April 1995Return made up to 08/03/95; full list of members (12 pages)
10 April 1995Accounting reference date shortened from 31/03 to 31/01 (1 page)