Company NameBurdy Ltd
Company StatusDissolved
Company Number06721367
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Rachel Bishop
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Mellor Crescent
Knutsford
Cheshire
WA16 0BB
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 October 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address41 Mellor Crescent
Knutsford
Cheshire
WA16 0BB
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

100 at £1Rachel Bishop
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,315
Cash£3,643
Current Liabilities£4,958

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (3 pages)
13 March 2014Application to strike the company off the register (3 pages)
10 January 2014Restoration by order of the court (3 pages)
10 January 2014Restoration by order of the court (3 pages)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(3 pages)
24 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-24
  • GBP 100
(3 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 October 2011Director's details changed for Mrs Rachel Bishop on 19 September 2011 (2 pages)
19 October 2011Director's details changed for Mrs Rachel Bishop on 19 September 2011 (2 pages)
19 October 2011Registered office address changed from 26 Clifford Road Smethwick West Midlands B67 5HJ on 19 October 2011 (1 page)
19 October 2011Registered office address changed from 26 Clifford Road Smethwick West Midlands B67 5HJ on 19 October 2011 (1 page)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Director's details changed for Rachel Bishop on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Rachel Bishop on 20 October 2009 (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 43 altys lane, ormskirk, lancs. L39 4RG U.K. (1 page)
17 November 2008Registered office changed on 17/11/2008 from 43 altys lane, ormskirk, lancs. L39 4RG U.K. (1 page)
28 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 October 2008Director appointed rachel bishop (2 pages)
28 October 2008Director appointed rachel bishop (2 pages)
28 October 2008Ad 13/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 October 2008Appointment terminated secretary ashok bhardwaj (1 page)
15 October 2008Appointment terminated secretary ashok bhardwaj (1 page)
15 October 2008Appointment terminated director ela shah (1 page)
15 October 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
15 October 2008Appointment terminated director ela shah (1 page)
15 October 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
13 October 2008Incorporation (15 pages)
13 October 2008Incorporation (15 pages)