Company NameBirdmill Trading Limited
Company StatusDissolved
Company Number04025381
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameGian Domenico Marcucci
Date of BirthAugust 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed24 April 2012(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 16 August 2016)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address54-58 Tanner Street
The Brandenburg Suite
London
SE1 3PH
Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 April 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Director NameMr Oliver John Plummer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lillie Road
London
SW6 1TX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRidgway Financial Services Limited (Corporation)
StatusResigned
Appointed01 December 2000(5 months after company formation)
Appointment Duration9 years, 2 months (resigned 26 February 2010)
Correspondence Address1-5 Lillie Road
London
SW6 1TX
Director NameLegal Directors Limited (Corporation)
StatusResigned
Appointed14 April 2005(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2006)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered Address54-58 Tanner Street
The Brandenburg Suite
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Gian Domenico Marcucci
100.00%
Ordinary

Financials

Year2014
Net Worth£1,926
Cash£7,946
Current Liabilities£6,020

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2016Registered office address changed from 36 Old Jewry London EC2R 8DD to 54-58 Tanner Street the Brandenburg Suite London SE1 3PH on 30 June 2016 (1 page)
29 January 2016Voluntary strike-off action has been suspended (1 page)
24 November 2015First Gazette notice for voluntary strike-off (1 page)
16 November 2015Application to strike the company off the register (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
6 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
6 March 2014Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 9 Seagrave Road London SW6 1RP United Kingdom on 6 March 2014 (1 page)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
24 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Oliver Plummer as a director (1 page)
24 April 2012Appointment of Gian Domenico Marcucci as a director (2 pages)
13 April 2012Registered office address changed from 1-5 Lillie Road London SW6 1TX on 13 April 2012 (1 page)
13 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
17 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
19 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
26 February 2010Director's details changed for Mr Oliver John Plummer on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
26 February 2010Termination of appointment of Ridgway Financial Services Limited as a secretary (1 page)
16 July 2009Return made up to 03/07/09; full list of members (3 pages)
5 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
28 July 2008Return made up to 03/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
13 July 2007Return made up to 03/07/07; no change of members (6 pages)
1 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
12 July 2006Return made up to 03/07/06; full list of members (6 pages)
7 April 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
24 June 2005Return made up to 03/07/05; full list of members (6 pages)
16 May 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
7 March 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 June 2004Return made up to 03/07/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
16 January 2004Total exemption full accounts made up to 31 July 2002 (9 pages)
15 January 2004Return made up to 03/07/03; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2003Delivery ext'd 3 mth 31/07/02 (1 page)
4 July 2002Return made up to 03/07/02; full list of members (6 pages)
6 June 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
5 July 2001Return made up to 03/07/01; full list of members (6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000Registered office changed on 14/12/00 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 December 2000Director resigned (1 page)
13 December 2000Nc inc already adjusted 01/12/00 (1 page)
13 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
3 July 2000Incorporation (7 pages)