Company NameBirchport Limited
Company StatusDissolved
Company Number03827650
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alexandra Judith Dembitz
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address7 Camelot Close
London
SW19 7EA
Secretary NameMr John Andrew Dembitz
NationalityBritish
StatusClosed
Appointed18 August 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Camelot Close
London
SW19 7EA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address250 Hendon Way
London
NW4 3NL
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

9 at £1Alexandra Dembitz
90.00%
Ordinary
1 at £1Mr John A. Dembitz
10.00%
Ordinary

Financials

Year2014
Net Worth£18,291
Cash£18,189
Current Liabilities£8,726

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 10
(4 pages)
1 May 2015Voluntary strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the company off the register (3 pages)
15 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 10
(4 pages)
11 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
(4 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Alexandra Judith Dembitz on 18 August 2010 (2 pages)
5 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 August 2009Return made up to 18/08/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 August 2008Return made up to 18/08/08; full list of members (3 pages)
4 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 September 2007Return made up to 18/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 September 2006Return made up to 18/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 September 2005Return made up to 18/08/05; full list of members (6 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 August 2004Return made up to 18/08/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
27 August 2003Return made up to 18/08/03; full list of members (6 pages)
28 April 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
27 August 2002Return made up to 18/08/02; full list of members (6 pages)
7 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 August 2001Return made up to 18/08/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 August 2000Return made up to 18/08/00; full list of members (6 pages)
25 October 1999Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
19 October 1999Ad 01/10/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999Secretary resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: 120 east road london N1 6AA (1 page)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999Incorporation (15 pages)