Company NameBirdview Productions Limited
Company StatusDissolved
Company Number02975653
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 6 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGerald Bridgeman
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 15 July 1997)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Gerards Close
Clapham
London
SW4 9DU
Secretary NameMr Paul Anthony Harden
NationalityBritish
StatusClosed
Appointed22 November 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 15 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ascott Avenue
Ealing
London
W5 5QB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address45 Woodhouse Road
Finchley
London
N12 9ET
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
4 January 1996Ad 03/04/95--------- £ si 998@1 (2 pages)
3 January 1996Return made up to 06/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 August 1995Registered office changed on 14/08/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 August 1995Secretary resigned;new secretary appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
10 August 1995£ nc 100/1000000 22/11/94 (1 page)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)