Company NameBird In Hand (UK) Limited
Company StatusDissolved
Company Number04954225
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Dissolution Date7 June 2017 (6 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMohammed Malik Mushtaq
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(same day as company formation)
RoleBusinessman
Correspondence AddressSuga House
8 Augustus Close
Stanmore
Middlesex
HA7 4PT
Director NameMrs Shagufta Mushtaq
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2003(same day as company formation)
RoleHousewife
Correspondence AddressSuga House
8 Augustus Close
Stanmore
Middlesex
HA7 4PT
Secretary NameMohammed Malik Mushtaq
NationalityBritish
StatusClosed
Appointed05 November 2003(same day as company formation)
RoleBusinessman
Correspondence AddressSuga House
8 Augustus Close
Stanmore
Middlesex
HA7 4PT

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£340,893
Cash£2,198
Current Liabilities£824,758

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2017Final Gazette dissolved following liquidation (1 page)
7 March 2017Notice of move from Administration to Dissolution on 17 February 2017 (20 pages)
4 March 2016Administrator's progress report to 24 February 2016 (17 pages)
4 March 2016Notice of extension of period of Administration (1 page)
6 October 2015Administrator's progress report to 1 September 2015 (9 pages)
6 October 2015Administrator's progress report to 1 September 2015 (9 pages)
27 May 2015Notice of deemed approval of proposals (1 page)
6 May 2015Statement of administrator's proposal (32 pages)
9 April 2015Statement of affairs with form 2.14B (4 pages)
18 March 2015Registered office address changed from C/O Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road, Uxbridge Middlesex UB8 2FX to 110 Cannon Street London EC4N 6EU on 18 March 2015 (2 pages)
16 March 2015Appointment of an administrator (1 page)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
20 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
4 December 2008Return made up to 05/11/08; full list of members (4 pages)
24 November 2008Accounts made up to 31 January 2008 (13 pages)
19 November 2007Return made up to 05/11/07; full list of members (3 pages)
13 November 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
11 September 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
20 July 2007Particulars of mortgage/charge (15 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 05/11/06; full list of members (3 pages)
4 January 2007Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 November 2005Return made up to 05/11/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
9 December 2004Return made up to 05/11/04; full list of members (7 pages)
5 November 2003Incorporation (20 pages)