Company NameBirkbeck Holdings Limited
Company StatusDissolved
Company Number03739893
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years ago)
Dissolution Date25 April 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Charles Freeman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleInformation Technology Consult
Correspondence Address26 Queens Court
Queens Square
Bloomsbury
London
WC1N 3BB
Secretary NameAlpha Searches & Formations Limited (Corporation)
StatusClosed
Appointed24 March 1999(same day as company formation)
Correspondence Address2nd Floor 83 Clerkenwell Road
London
EC1R 5AR
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£102,252
Cash£43,914
Current Liabilities£76,132

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
1 November 2005Registered office changed on 01/11/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
4 August 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 July 2004Return made up to 24/03/04; full list of members (6 pages)
5 September 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 June 2003Return made up to 24/03/03; full list of members (6 pages)
10 September 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
20 June 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 24/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 November 2000Registered office changed on 01/11/00 from: 63 lincolns inn fields london WC2A 3JX (1 page)
5 September 2000Particulars of mortgage/charge (4 pages)
21 July 2000Secretary's particulars changed (1 page)
5 June 2000Return made up to 24/03/00; full list of members (6 pages)
17 June 1999Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
12 April 1999Registered office changed on 12/04/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
24 March 1999Incorporation (16 pages)