Company NameBirchleigh Limited
Company StatusDissolved
Company Number04399810
CategoryPrivate Limited Company
Incorporation Date20 March 2002(22 years, 1 month ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePremier Management Limited (Corporation)
StatusClosed
Appointed13 February 2004(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2010)
Correspondence AddressPO Box 556
Main Street
Charlestown Nevis
West Indies
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 February 2004(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2010)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Director NameBFX Sa (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressTrident Chambers Wickhams Cay
Road Town
Tortola
Foreign
Secretary NameHorizon Continental Limited (Corporation)
StatusResigned
Appointed20 March 2002(same day as company formation)
Correspondence AddressTrident Chambers
Wickham Cay Road Town
Tortola
British Virgin Idlands

Location

Registered AddressSuite 600, Mwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£8,650
Cash£24,778
Current Liabilities£16,674

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
23 February 2010First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Registered office changed on 20/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
20 March 2009Registered office changed on 20/03/2009 from suite 325 queen anne's business centre 28 broadway london SW1H 9JX (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Application for striking-off (1 page)
2 May 2008Application for striking-off (1 page)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 April 2007Return made up to 20/03/07; full list of members (2 pages)
4 April 2007Return made up to 20/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st jamess street london SW1H 9BL (1 page)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st jamess street london SW1H 9BL (1 page)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
20 March 2006Return made up to 20/03/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
8 April 2005Return made up to 20/03/05; full list of members (6 pages)
8 April 2005Return made up to 20/03/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
6 April 2004Return made up to 20/03/04; full list of members (6 pages)
6 April 2004Return made up to 20/03/04; full list of members (6 pages)
17 March 2004New secretary appointed (1 page)
17 March 2004New secretary appointed (1 page)
15 March 2004New director appointed (1 page)
15 March 2004New director appointed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Secretary resigned (1 page)
23 February 2004Director resigned (1 page)
28 September 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 September 2003Accounts made up to 31 March 2003 (5 pages)
2 April 2003Return made up to 20/03/03; full list of members (6 pages)
2 April 2003Return made up to 20/03/03; full list of members (6 pages)
15 January 2003Registered office changed on 15/01/03 from: 7/11 kensington high street london W8 5NP (1 page)
15 January 2003Registered office changed on 15/01/03 from: 7/11 kensington high street london W8 5NP (1 page)
20 March 2002Incorporation (14 pages)