Company NameBirla Limited
Company StatusDissolved
Company Number05505938
CategoryPrivate Limited Company
Incorporation Date12 July 2005(18 years, 9 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Shyam Sunder Kejriwal
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hervey Close
London
N3 2HD
Director NameAshish Satija
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2009(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 14 February 2017)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Secretary NameAshish Satija
NationalityIndian
StatusClosed
Appointed01 March 2009(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (closed 14 February 2017)
RoleService
Correspondence Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
Secretary NameAnup Chadudhary
NationalityBritish
StatusResigned
Appointed12 July 2005(same day as company formation)
RoleService
Correspondence Address17 The Coppens
Stotfold
Hitchin
Hertfordshire
SG5 4PJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteybonline.co.uk

Location

Registered Address4th Floor 53-54 Grosvenor Street
London
W1K 3HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1East Indian Produce Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
16 November 2016Application to strike the company off the register (3 pages)
31 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
5 August 2015Director's details changed for Ashish Satija on 5 May 2015 (2 pages)
5 August 2015Director's details changed for Ashish Satija on 5 May 2015 (2 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
6 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
28 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 July 2010Director's details changed for Ashish Satija on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Ashish Satija on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Director & Company Secretary Ashish Satija on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Director & Company Secretary Ashish Satija on 1 October 2009 (1 page)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 August 2009Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (1 page)
17 July 2009Return made up to 11/07/09; full list of members (3 pages)
10 March 2009Secretary appointed director & company secretary ashish satija (1 page)
10 March 2009Director appointed ashish satija (1 page)
9 March 2009Appointment terminated secretary anup chadudhary (1 page)
4 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 July 2008Location of register of members (1 page)
11 July 2008Return made up to 11/07/08; full list of members (3 pages)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 October 2007Return made up to 12/07/07; full list of members (2 pages)
19 September 2007Secretary's particulars changed (1 page)
19 September 2007Secretary's particulars changed (1 page)
16 January 2007Registered office changed on 16/01/07 from: cromwell house 2ND floor 142 high street stevenage hertfordshire SG1 3HN (1 page)
27 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 August 2006Return made up to 12/07/06; full list of members (6 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New secretary appointed (2 pages)
27 July 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
27 July 2005Registered office changed on 27/07/05 from: walmar house 288-292 regent street london W1B 3AL (1 page)
18 July 2005Registered office changed on 18/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005£ nc 1000/1000000 12/07/05 (1 page)
12 July 2005Incorporation (16 pages)