Company NameBirds View Ltd
Company StatusDissolved
Company Number06961445
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 8 months ago)
Dissolution Date20 October 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Frances Irene Blair
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Secretary NameMs Frances Irene Blair
StatusClosed
Appointed02 September 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 20 October 2015)
RoleCompany Director
Correspondence Address150 Audley Road
Hendon
London
NW4 3EG
Director NameMr Adem Mustafa
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address2 Northumberland Road
New Barnet
Herts
EN5 1ED
Director NameMr James Benjamin Wolfson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address15 Blenheim Mews
Shenley
Hertfordshire
WD7 9LL
Director NameMs Frances Irene Blair
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(2 weeks, 2 days after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2011)
RoleCompany Director
Correspondence Address9 Beaumont Gate Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Director NameMr Stephen Edward Horrey
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 2011)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address2a Beechwood Park
Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Secretary NameMr Stephen Horrey
StatusResigned
Appointed17 January 2011(1 year, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 2011)
RoleCompany Director
Correspondence Address2a Beechwood Park
Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY

Location

Registered Address9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

200 at £1Frances Irene Blair
100.00%
Ordinary

Financials

Year2014
Net Worth-£134,788
Cash£200
Current Liabilities£17,466

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
29 June 2015Application to strike the company off the register (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 200
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
21 September 2011Appointment of Ms Frances Irene Blair as a director (2 pages)
21 September 2011Termination of appointment of Stephen Horrey as a secretary (1 page)
21 September 2011Appointment of Ms Frances Irene Blair as a secretary (2 pages)
21 September 2011Termination of appointment of Stephen Horrey as a director (1 page)
20 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Termination of appointment of a secretary (1 page)
20 April 2011Appointment of Mr Stephen Edward Horrey as a director (2 pages)
20 April 2011Termination of appointment of Frances Blair as a director (1 page)
20 April 2011Appointment of Mr Stephen Horrey as a secretary (2 pages)
14 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
13 September 2010Termination of appointment of James Wolfson as a director (1 page)
13 September 2010Appointment of Ms Frances Irene Blair as a director (1 page)
13 September 2010Director's details changed for Ms Frances Irene Blair on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Ms Frances Irene Blair on 1 October 2009 (2 pages)
13 September 2010Termination of appointment of Adem Mustafa as a director (1 page)
14 July 2009Incorporation (13 pages)