About

Registered Number: 03293004
Date of Incorporation: 17/12/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 21/03/2017 (7 years and 2 months ago)
Registered Address: Unit 8 Chain Lane, Battle, East Sussex, TN33 0GB

 

Birman Consultants Ltd was setup in 1996, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. This company has one director listed as Reade, Frank Sidney.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
READE, Frank Sidney 13 January 1997 12 January 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
DISS40 - Notice of striking-off action discontinued 13 August 2016
AR01 - Annual Return 11 August 2016
GAZ1 - First notification of strike-off action in London Gazette 26 July 2016
AA - Annual Accounts 01 November 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 11 January 2015
CERTNM - Change of name certificate 24 April 2014
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 24 January 2014
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 06 September 2013
AAMD - Amended Accounts 06 September 2013
AAMD - Amended Accounts 06 September 2013
AR01 - Annual Return 25 March 2013
CERTNM - Change of name certificate 26 November 2012
CERTNM - Change of name certificate 26 November 2012
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 12 September 2012
AR01 - Annual Return 12 September 2012
CH04 - Change of particulars for corporate secretary 12 September 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
DISS16(SOAS) - N/A 02 March 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 10 November 2011
AA - Annual Accounts 13 October 2011
AD01 - Change of registered office address 13 October 2011
DISS16(SOAS) - N/A 04 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 06 April 2010
AR01 - Annual Return 06 April 2010
AR01 - Annual Return 06 April 2010
DISS16(SOAS) - N/A 30 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
DISS40 - Notice of striking-off action discontinued 03 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 02 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 20 January 2006
363s - Annual Return 05 January 2005
AA - Annual Accounts 06 December 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 26 January 2004
395 - Particulars of a mortgage or charge 09 July 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 06 February 2002
363s - Annual Return 30 January 2002
395 - Particulars of a mortgage or charge 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 19 January 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 20 October 1999
287 - Change in situation or address of Registered Office 28 September 1999
363s - Annual Return 29 March 1999
288c - Notice of change of directors or secretaries or in their particulars 25 February 1999
CERTNM - Change of name certificate 29 May 1998
AA - Annual Accounts 15 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
363s - Annual Return 06 February 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
RESOLUTIONS - N/A 27 November 1997
123 - Notice of increase in nominal capital 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
225 - Change of Accounting Reference Date 07 October 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1997
123 - Notice of increase in nominal capital 27 May 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
NEWINC - New incorporation documents 17 December 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 19 June 2003 Outstanding

N/A

Debenture 26 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.