Company NameBirkbeck White International Limited
Company StatusDissolved
Company Number03434853
CategoryPrivate Limited Company
Incorporation Date16 September 1997(26 years, 8 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)
Previous NameB.W.I. Media Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Barbara Anne White
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat No 10 27 Evelyn Gardens
London
SW7 3BE
Secretary NameKatherine Rachel Therese Grange
NationalityBritish
StatusClosed
Appointed16 September 2006(9 years after company formation)
Appointment Duration15 years, 11 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressFlat 3 22 Oberstein Road
Battersea
London
SW11 2AE
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRita Anne Shah
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleSecretary
Correspondence Address1 Weymouth Court
Weymouth Street
London
W1N 3FE
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed16 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressC/O Ashley Associates
14 Alwyn Close
Elstree
Hertfordshire
WD6 3LF
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Barbara A. White
99.00%
Ordinary
1 at £1R.a. Shah
1.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£10,268
Current Liabilities£10,265

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2022First Gazette notice for voluntary strike-off (1 page)
30 May 2022Application to strike the company off the register (1 page)
26 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 April 2021Confirmation statement made on 16 September 2020 with no updates (3 pages)
23 April 2021Micro company accounts made up to 30 September 2019 (3 pages)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
3 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
19 February 2019Registered office address changed from C/O Ashley Associates Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG to C/O Ashley Associates 14 Alwyn Close Elstree Hertfordshire WD6 3LF on 19 February 2019 (1 page)
22 October 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
3 July 2018Micro company accounts made up to 30 September 2017 (4 pages)
20 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
8 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 January 2014Company name changed B.W.I. media services LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-11-14
(2 pages)
21 January 2014Change of name notice (2 pages)
21 January 2014Company name changed B.W.I. media services LIMITED\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2013-11-14
(2 pages)
21 January 2014Change of name notice (2 pages)
7 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
6 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
17 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Barbara White on 16 September 2010 (2 pages)
8 December 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
8 December 2010Director's details changed for Barbara White on 16 September 2010 (2 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
9 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
17 June 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
28 December 2008Return made up to 16/09/08; no change of members (6 pages)
28 December 2008Return made up to 16/09/08; no change of members (6 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
7 November 2007Return made up to 16/09/07; no change of members (6 pages)
7 November 2007Return made up to 16/09/07; no change of members (6 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 February 2007Registered office changed on 06/02/07 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
6 February 2007Registered office changed on 06/02/07 from: 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2006Return made up to 16/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 February 2006Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
17 February 2006Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/06
(6 pages)
1 February 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
1 February 2006Total exemption full accounts made up to 30 September 2004 (10 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
16 December 2005Registered office changed on 16/12/05 from: premier house 309 ballards lane london N12 8NE (1 page)
16 December 2005Registered office changed on 16/12/05 from: premier house 309 ballards lane london N12 8NE (1 page)
27 October 2004Return made up to 16/09/04; full list of members (6 pages)
27 October 2004Return made up to 16/09/04; full list of members (6 pages)
4 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 June 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 October 2003Return made up to 16/09/03; full list of members (6 pages)
16 October 2003Return made up to 16/09/03; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 September 2002Return made up to 16/09/02; full list of members (6 pages)
26 September 2002Return made up to 16/09/02; full list of members (6 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
10 October 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
26 September 2001Return made up to 16/09/01; full list of members (6 pages)
26 September 2001Return made up to 16/09/01; full list of members (6 pages)
2 October 2000Return made up to 16/09/00; full list of members (6 pages)
2 October 2000Return made up to 16/09/00; full list of members (6 pages)
2 October 2000Full accounts made up to 30 September 1999 (10 pages)
2 October 2000Full accounts made up to 30 September 1999 (10 pages)
18 August 2000Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 2000Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1999Full accounts made up to 30 September 1998 (11 pages)
9 April 1999Full accounts made up to 30 September 1998 (11 pages)
27 November 1998Return made up to 16/09/98; full list of members (6 pages)
27 November 1998Return made up to 16/09/98; full list of members (6 pages)
27 October 1997Registered office changed on 27/10/97 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
27 October 1997New secretary appointed (2 pages)
27 October 1997New secretary appointed (2 pages)
27 October 1997Ad 14/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
27 October 1997Ad 14/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997New director appointed (2 pages)