Company NameRaybirds Limited
Company StatusDissolved
Company Number05169218
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 10 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRanjit Sidhu
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Horseshoe Crescent
Netherhall Park
Great Barr
Birmingham
B43 7DN
Secretary NameMr Alan Wolff
NationalityBritish
StatusClosed
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed02 July 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address7 Kenerne Drive
Barnet
Hertfordshire
EN5 2NW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1 at £1Ranjit Sidhu
100.00%
Ordinary

Financials

Year2014
Net Worth£259
Cash£10,778
Current Liabilities£11,888

Accounts

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

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
2 February 2015Application to strike the company off the register (3 pages)
2 February 2015Application to strike the company off the register (3 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (11 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (11 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (10 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (10 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (18 pages)
26 March 2013Total exemption full accounts made up to 31 July 2012 (18 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Ranjit Sidhu on 6 July 2012 (2 pages)
6 July 2012Director's details changed for Ranjit Sidhu on 6 July 2012 (2 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Ranjit Sidhu on 6 July 2012 (2 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
19 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
24 August 2011Annual return made up to 2 July 2011 (14 pages)
24 August 2011Director's details changed for Ranjit Sidhu on 30 June 2011 (3 pages)
24 August 2011Annual return made up to 2 July 2011 (14 pages)
24 August 2011Director's details changed for Ranjit Sidhu on 30 June 2011 (3 pages)
24 August 2011Annual return made up to 2 July 2011 (14 pages)
28 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
28 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
6 September 2010Annual return made up to 2 July 2010 (21 pages)
6 September 2010Annual return made up to 2 July 2010 (21 pages)
6 September 2010Annual return made up to 2 July 2010 (21 pages)
9 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
20 September 2009Return made up to 02/07/09; full list of members (6 pages)
20 September 2009Return made up to 02/07/09; full list of members (6 pages)
27 November 2008Return made up to 02/07/08; no change of members (6 pages)
27 November 2008Return made up to 02/07/08; no change of members (6 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
25 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
15 October 2008Director's change of particulars / ranjit sidhu / 14/10/2008 (1 page)
15 October 2008Director's change of particulars / ranjit sidhu / 14/10/2008 (1 page)
28 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
28 November 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
26 September 2007Return made up to 02/07/07; no change of members (6 pages)
26 September 2007Return made up to 02/07/07; no change of members (6 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
25 August 2006Return made up to 02/07/06; full list of members (2 pages)
25 August 2006Return made up to 02/07/06; full list of members (2 pages)
12 April 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
12 April 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 02/07/05; full list of members (6 pages)
27 July 2005Return made up to 02/07/05; full list of members (6 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 July 2004Registered office changed on 23/07/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 July 2004Director resigned (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Registered office changed on 23/07/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Director resigned (1 page)
2 July 2004Incorporation (7 pages)
2 July 2004Incorporation (7 pages)