Company NameBirkett Index Limited
Company StatusDissolved
Company Number08749587
CategoryPrivate Limited Company
Incorporation Date25 October 2013(10 years, 5 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed25 October 2013(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at £1Nominee Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Termination of appointment of Samantha Coetzer as a director on 24 October 2016 (1 page)
1 December 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 9 November 2015 (1 page)
9 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 9 November 2015 (1 page)
16 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
24 June 2014Appointment of Miss Samantha Coetzer as a director (2 pages)
24 June 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
12 June 2014Termination of appointment of Adrian Koe as a director (1 page)
29 October 2013Termination of appointment of Adrian Koe as a director (1 page)
29 October 2013Appointment of Adrian Koe as a director (2 pages)
25 October 2013Incorporation
Statement of capital on 2013-10-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)