Company NameBirds Of Prayers Ltd
Company StatusDissolved
Company Number07927246
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Director

Director NameMr Piotr Pyrchala
Date of BirthJune 1987 (Born 36 years ago)
NationalityPolish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorth Lanarkshire
Correspondence Address30 Brunton Terrace
Flat 7
Edinburgh
EH7 5EQ
Scotland

Contact

Websitewww.bearsofprayers.com

Location

Registered AddressThe Croft Apton Hall Road
Canewdon
Rochford
Essex
SS4 3RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishStambridge
WardRoche North and Rural
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Precious Day Studios LTD
66.67%
Ordinary A
10 at £1Piotr Pyrchala
33.33%
Ordinary A

Financials

Year2014
Net Worth-£2,280
Cash£4
Current Liabilities£420

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 May 2017Compulsory strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 May 2016Compulsory strike-off action has been discontinued (1 page)
19 May 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 30
(3 pages)
19 May 2016Registered office address changed from C/O the Accountants - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG England to C/O the Accountants - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 19 May 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 May 2016Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY to C/O the Accountants - Zoogletech Limited the Croft Apton Hall Road Canewdon Rochford Essex SS4 3RG on 19 May 2016 (1 page)
17 February 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2015Compulsory strike-off action has been discontinued (1 page)
9 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30
(3 pages)
9 June 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 30
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 30
(3 pages)
20 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 30
(3 pages)
27 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
17 April 2012Director's details changed for Piotr Pyrchala on 17 April 2012 (3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
3 February 2012Statement of capital following an allotment of shares on 27 January 2012
  • GBP 30
(3 pages)
3 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
27 January 2012Incorporation (22 pages)