Company NameBirale Limited
Company StatusDissolved
Company Number04872916
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Rusz
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2003(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameJulie Rusz
NationalityBritish
StatusClosed
Appointed07 December 2006(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 15 January 2019)
RoleAccountant
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameLouise Beech
NationalityBritish
StatusResigned
Appointed16 January 2006(2 years, 5 months after company formation)
Appointment Duration3 months (resigned 20 April 2006)
RoleProject Manager
Correspondence AddressJuland Cottage
Spains Hall Road Willingale
Ongar
Essex
CM5 0QE
Secretary NameLeanne Yvonne Rusz
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2006)
RoleSecretary
Correspondence AddressMadingley
Thorney Bay Road
Canvey Island
Essex
SS8 0BX
Secretary NameLeanne Yvonne Rusz
NationalityBritish
StatusResigned
Appointed20 April 2006(2 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2006)
RoleSecretary
Correspondence AddressMadingley
Thorney Bay Road
Canvey Island
Essex
SS8 0BX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julie Rusz
50.00%
Ordinary B
1 at £1Robert Rusz
50.00%
Ordinary

Financials

Year2014
Net Worth£42,958
Cash£7
Current Liabilities£20,916

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

9 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
8 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(4 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
4 October 2012Director's details changed for Robert Rusz on 1 October 2012 (2 pages)
4 October 2012Director's details changed for Robert Rusz on 1 October 2012 (2 pages)
4 October 2012Secretary's details changed for Julie Bennett on 1 October 2012 (1 page)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 November 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 November 2010Secretary's details changed for Julie Bennett on 1 October 2009 (1 page)
4 November 2010Director's details changed for Robert Rusz on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Robert Rusz on 1 October 2009 (2 pages)
4 November 2010Secretary's details changed for Julie Bennett on 1 October 2009 (1 page)
4 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
20 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
29 September 2009Registered office changed on 29/09/2009 from 61 the keatings mill lane kelvedon hatch essex CM15 0XH (1 page)
1 August 2009Registered office changed on 01/08/2009 from 204C high street ongar essex CM5 9JJ (1 page)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 October 2008Return made up to 20/08/08; no change of members (6 pages)
18 August 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
28 September 2007Return made up to 20/08/07; full list of members (6 pages)
12 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Director's particulars changed (1 page)
3 October 2006Return made up to 20/08/06; full list of members (6 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Secretary's particulars changed (1 page)
4 April 2006New secretary appointed (2 pages)
22 February 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 January 2006Secretary resigned (1 page)
6 September 2005Return made up to 20/08/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
27 October 2004Return made up to 20/08/04; full list of members (6 pages)
21 September 2003Director resigned (1 page)
21 September 2003New secretary appointed (2 pages)
21 September 2003New director appointed (2 pages)
21 September 2003Secretary resigned (1 page)
20 August 2003Incorporation (17 pages)