About

Registered Number: 04162423
Date of Incorporation: 16/02/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Third Floor Carrington House 126-130, Regent Street Mayfair, London, W1B 5SE

 

Founded in 2001, Birchgrove Property Services Ltd has its registered office in London. We don't know the number of employees at the company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTUKIAN, Enrico Jacques 05 July 2002 - 1
PHILLIPE, Georges 05 July 2002 29 August 2006 1
VARELA, Eduardo 05 July 2002 29 August 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 16 April 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 24 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 August 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 20 February 2013
AD04 - Change of location of company records to the registered office 20 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2013
CH04 - Change of particulars for corporate secretary 20 February 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 14 March 2012
AD01 - Change of registered office address 03 January 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 17 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 March 2010
CH04 - Change of particulars for corporate secretary 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AD01 - Change of registered office address 08 January 2010
CH01 - Change of particulars for director 14 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 23 March 2009
353 - Register of members 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
AA - Annual Accounts 27 December 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
287 - Change in situation or address of Registered Office 01 May 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 10 December 2007
GAZ1 - First notification of strike-off action in London Gazette 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
288a - Notice of appointment of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
287 - Change in situation or address of Registered Office 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 15 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 March 2005
363s - Annual Return 15 March 2005
363a - Annual Return 18 August 2004
AA - Annual Accounts 02 June 2004
MISC - Miscellaneous document 18 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
RESOLUTIONS - N/A 24 June 2003
MEM/ARTS - N/A 24 June 2003
287 - Change in situation or address of Registered Office 14 April 2003
363a - Annual Return 26 March 2003
225 - Change of Accounting Reference Date 28 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
RESOLUTIONS - N/A 16 July 2002
MEM/ARTS - N/A 16 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2002
123 - Notice of increase in nominal capital 16 July 2002
RESOLUTIONS - N/A 19 March 2002
RESOLUTIONS - N/A 19 March 2002
MEM/ARTS - N/A 19 March 2002
363s - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
225 - Change of Accounting Reference Date 19 March 2001
NEWINC - New incorporation documents 16 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.