Company NameBirdguard Limited
Company StatusDissolved
Company Number04155630
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Haydon William Robert Cocker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RolePest Controller
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Secretary NameDavid Newcombe Jones
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressJasmine Cottage
Broadhempston
Totnes
Devon
TQ9 6BD
Secretary NameRachel Cocker
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 May 2009)
RoleCompany Director
Correspondence AddressSunnyside Sunnyside
Wymondham Road
Ashwellthorpe
Norwich
NR16 1HE
Director NameLLC Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary NameMaster Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

2 at £1Haydon Cocker
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,780
Cash£1
Current Liabilities£10,284

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
8 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2013Termination of appointment of Haydon Cocker as a director (1 page)
11 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 2
(3 pages)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF United Kingdom on 2 January 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mr Haydon William Robert Cocker on 18 June 2011 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Haydon William Robert Cocker on 6 February 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 June 2009Appointment terminated secretary rachel cocker (1 page)
18 March 2009Return made up to 06/02/09; full list of members (3 pages)
18 March 2009Director's change of particulars / haydon cocker / 01/01/2009 (1 page)
18 March 2009Secretary's change of particulars / rachel cocker / 01/01/2009 (1 page)
2 March 2009Registered office changed on 02/03/2009 from shenkers, hanover house 385 edgware road london NW2 6BA (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2008Return made up to 06/02/08; full list of members (2 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 February 2007Return made up to 07/02/07; full list of members (2 pages)
28 February 2007Registered office changed on 28/02/07 from: shenker & co hanover house 385 edgware road london NW2 6BA (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 February 2006Return made up to 07/02/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 July 2005Return made up to 07/02/05; full list of members (2 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 June 2004Registered office changed on 15/06/04 from: suite 114 premier house 112 station road edgware middlesex HA8 7BJ (1 page)
18 February 2004Return made up to 07/02/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 March 2003Return made up to 07/02/03; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
26 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2002Secretary's particulars changed (1 page)
3 April 2001Registered office changed on 03/04/01 from: suite 2 1ST floor 54-58 high street edgware middlesex HA8 7EJ (1 page)
9 March 2001Secretary resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: roman house 296 golders green road london NW11 9PT (1 page)
9 March 2001Director resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
7 February 2001Incorporation (13 pages)