Company NameBIRK Brothers Limited
Company StatusDissolved
Company Number06757618
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 5 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameNashatar Kaur Birk
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Westerleigh Road
Pucklechurch
Avon
BS16 9RB
Secretary NameMr Rajvinder Singh Birk
NationalityBritish
StatusClosed
Appointed25 November 2008(same day as company formation)
RoleSec
Correspondence Address4 Westerleigh Road
Pucklechurch
Avon
BS16 9RB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Nashatar Kaur Birk
75.00%
Ordinary
25 at £1Rajvinder Singh Birk
25.00%
Ordinary

Financials

Year2014
Net Worth£11,903
Cash£2,332
Current Liabilities£75,328

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 August 2016Previous accounting period extended from 30 November 2015 to 31 January 2016 (1 page)
9 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 March 2015Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
31 May 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
24 February 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 February 2013Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
1 February 2011Secretary's details changed for Rajvinder Singh Birk on 1 February 2011 (1 page)
1 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
1 February 2011Secretary's details changed for Rajvinder Singh Birk on 1 February 2011 (1 page)
28 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Nashatar Kaur Birk on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Nashatar Kaur Birk on 1 October 2009 (2 pages)
27 February 2009Director appointed nashatar kaur birk (2 pages)
27 February 2009Ad 25/11/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
27 February 2009Registered office changed on 27/02/2009 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page)
27 February 2009Secretary appointed rajvinder singh birk (2 pages)
26 November 2008Appointment terminated director laurence adams (1 page)
25 November 2008Incorporation (14 pages)