Company NameBirdwells Limited
Company StatusDissolved
Company Number04762870
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ellul Jenssen
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 26 Century Buildings
Brunswick Business Park
Liverpool
Merseyside
L3 4BJ
Director NameMr Ellul Jenssen
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(7 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuite 26 Century Buildings
Brunswick Business Park
Liverpool
Merseyside
L3 4BJ
Director NameMr Jenssen Ellul
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(7 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Director NameGibro Corporate Management Limited (Corporation)
StatusResigned
Appointed06 June 2003(3 weeks, 3 days after company formation)
Appointment Duration8 years, 9 months (resigned 08 March 2012)
Correspondence AddressGibro House
4 Gibros Passage
Gibraltar
Secretary NameGibro Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2003(3 weeks, 3 days after company formation)
Appointment Duration8 years, 9 months (resigned 08 March 2012)
Correspondence AddressGibro House
4 Gibros Passage
Gibraltar
Director NameGibro Corporate Management Limited (Corporation)
StatusResigned
Appointed01 May 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2017)
Correspondence AddressGibro House
4 Giros Passage
Gibraltar
Secretary NameGibro Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 2012(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2017)
Correspondence AddressGibro House
4 Giros Passage
Gibraltar

Location

Registered AddressElscot House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gibraltar Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,150,903

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 August 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2017Termination of appointment of Gibro Corporate Management Limited as a director on 7 July 2017 (1 page)
4 August 2017Termination of appointment of Gibro Secretaries Limited as a secretary on 7 July 2017 (1 page)
4 August 2017Termination of appointment of Jenssen Ellul as a director on 7 July 2017 (1 page)
6 April 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 6 April 2017 (1 page)
29 June 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
9 April 2014Amended accounts made up to 31 May 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
29 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 February 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 4 February 2013 (1 page)
9 July 2012Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 9 July 2012 (1 page)
9 July 2012Director's details changed for Gibro Corporate Management Limited on 1 June 2012 (1 page)
9 July 2012Secretary's details changed for Gibro Secretaries Limited on 1 July 2012 (1 page)
9 July 2012Director's details changed for Gibro Corporate Management Limited on 1 June 2012 (1 page)
9 July 2012Secretary's details changed for Gibro Secretaries Limited on 1 July 2012 (1 page)
9 July 2012Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 9 July 2012 (1 page)
9 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
6 July 2012Appointment of Gibro Corporate Management Limited as a director (2 pages)
6 July 2012Appointment of Gibro Secretaries Limited as a secretary (2 pages)
8 June 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 8 June 2012 (1 page)
16 March 2012Termination of appointment of Gibro Corporate Management Limited as a director (2 pages)
16 March 2012Termination of appointment of Gibro Secretaries Limited as a secretary (2 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 July 2011Appointment of Mr Jenssen Ellul as a director (2 pages)
8 July 2011Termination of appointment of Ellul Jenssen as a director (1 page)
7 July 2011Termination of appointment of Ellul Jenssen as a director (1 page)
7 July 2011Appointment of Mr Ellul Jenssen as a director (2 pages)
20 May 2011Secretary's details changed for Gibro Secretaries Limited on 1 May 2011 (2 pages)
20 May 2011Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ on 20 May 2011 (1 page)
20 May 2011Director's details changed for Gibro Corporate Management Ltd on 1 May 2011 (2 pages)
20 May 2011Secretary's details changed for Gibro Secretaries Limited on 1 May 2011 (2 pages)
20 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
20 May 2011Appointment of Mr Ellul Jenssen as a director (2 pages)
20 May 2011Director's details changed for Gibro Corporate Management Ltd on 1 May 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 May 2010Secretary's details changed for Gibro Secretaries Limited on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Gibro Corporate Management Ltd on 1 April 2010 (2 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Gibro Secretaries Limited on 1 April 2010 (2 pages)
17 May 2010Director's details changed for Gibro Corporate Management Ltd on 1 April 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 July 2009Return made up to 13/05/09; full list of members (3 pages)
19 February 2009Amended accounts made up to 31 May 2006 (4 pages)
19 February 2009Amended accounts made up to 31 May 2008 (4 pages)
19 February 2009Amended accounts made up to 31 May 2007 (4 pages)
24 November 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
27 June 2008Return made up to 13/05/08; full list of members (3 pages)
27 February 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 70 rodney street liverpool merseyside L1 9AF (1 page)
10 September 2007Return made up to 13/05/07; full list of members (5 pages)
30 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
23 May 2006Return made up to 13/05/06; full list of members (5 pages)
27 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 July 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 July 2005Return made up to 13/05/05; full list of members (5 pages)
29 July 2004Return made up to 13/05/04; full list of members (5 pages)
9 September 2003Ad 06/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2003Registered office changed on 19/06/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003New director appointed (2 pages)
13 May 2003Incorporation (7 pages)