Company NameBYRD Properties Limited
Company StatusDissolved
Company Number03448959
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 6 months ago)
Dissolution Date16 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMerrill Powell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1997(same day as company formation)
RoleFashion Consultant
Correspondence AddressFlat 1
56 Eaton Place
London
SW1X 8AT
Secretary NameE L Services Limited (Corporation)
StatusClosed
Appointed29 January 2002(4 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 16 April 2008)
Correspondence Address25 Harley Street
London
W1G 9BR
Director NameGerald Lewis Powell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address91 Chesterfield House
Chesterfield Gardens
London
W1J 5JY
Secretary NameMerrill Powell
NationalityBritish
StatusResigned
Appointed13 October 1997(same day as company formation)
RoleFashion Consultant
Correspondence Address26 Chapel Street
London
SW1X 7DA
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,951
Cash£100
Current Liabilities£25,622

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
20 November 2007Application for striking-off (1 page)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Secretary's particulars changed (1 page)
8 December 2006Return made up to 13/10/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 November 2005Return made up to 13/10/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 December 2004Director's particulars changed (1 page)
25 October 2004Return made up to 13/10/04; full list of members (5 pages)
6 March 2004Director's particulars changed (1 page)
4 February 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 November 2003Return made up to 13/10/03; full list of members (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 October 2002Return made up to 13/10/02; full list of members (5 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Director resigned (1 page)
13 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
29 October 2001Return made up to 13/10/01; full list of members (5 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 October 2000Return made up to 13/10/00; full list of members (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 November 1999Return made up to 13/10/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
17 November 1998Return made up to 13/10/98; full list of members (6 pages)
1 April 1998Ad 16/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
28 October 1997Registered office changed on 28/10/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 October 1997Director resigned (1 page)
13 October 1997Incorporation (11 pages)