Company NameThree Bird Theatre Ltd
Company StatusDissolved
Company Number06281260
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 11 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameErin Hunter
Date of BirthMay 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCo Artistic Director
Correspondence Address25 Ormonde Terrace
St Johns Wood
London
NW8 7LR
Director NameMiss Ann-Sophie Morrissette
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCo Artistic Director
Correspondence AddressFlat 1 10 Goulton Road
London
E5 8HA
Secretary NameMiss Ann-Sophie Morrissette
NationalityFrench
StatusClosed
Appointed15 June 2007(same day as company formation)
RoleCo Artistic Director
Correspondence AddressFlat 1 10 Goulton Road
London
E5 8HA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address25 Ormonde Terrace
London
NW8 7LR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts15 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End15 June

Filing History

15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
2 March 2010First Gazette notice for voluntary strike-off (1 page)
17 February 2010Application to strike the company off the register (3 pages)
17 February 2010Application to strike the company off the register (3 pages)
10 July 2009Director's Change of Particulars / erin hunter / 09/07/2009 / Nationality was: us citizen, now: united states; HouseName/Number was: , now: 25; Street was: 25 ormonde terrace, now: ormonde terrace; Area was: st johnswood, now: st johns wood (1 page)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 July 2009Director's change of particulars / erin hunter / 09/07/2009 (1 page)
9 July 2009Director and Secretary's Change of Particulars / ann-sophie morrissette / 09/07/2009 / Title was: , now: miss; HouseName/Number was: , now: flat 1; Street was: 54 lavender grove, now: 10 goulton road; Post Code was: E8 3LS, now: E5 8HA (2 pages)
9 July 2009Director and secretary's change of particulars / ann-sophie morrissette / 09/07/2009 (2 pages)
17 April 2009Total exemption full accounts made up to 15 June 2008 (6 pages)
17 April 2009Total exemption full accounts made up to 15 June 2008 (6 pages)
14 April 2009Accounting reference date shortened from 30/06/2008 to 15/06/2008 (1 page)
14 April 2009Accounting reference date shortened from 30/06/2008 to 15/06/2008 (1 page)
30 June 2008Return made up to 15/06/08; full list of members (4 pages)
30 June 2008Return made up to 15/06/08; full list of members (4 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
18 June 2007Secretary resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Secretary resigned (1 page)
15 June 2007Incorporation (13 pages)
15 June 2007Incorporation (13 pages)