Company NameLondon Bird Control Limited
Company StatusDissolved
Company Number08046940
CategoryPrivate Limited Company
Incorporation Date26 April 2012(12 years ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Director

Director NameMr Benjamin Joseph Miller
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(same day as company formation)
RolePest Control
Country of ResidenceEngland
Correspondence Address29 High Road
Orsett Village
Grays
Essex
RM16 3ER

Contact

Websitewww.pigeonbirdcontrol.co.uk
Telephone020 36516454
Telephone regionLondon

Location

Registered Address29 High Road
Orsett Village
Grays
Essex
RM16 3ER
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Built Up AreaOrsett

Shareholders

100 at £1Ben Miller
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
26 April 2016Compulsory strike-off action has been discontinued (1 page)
23 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 April 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
10 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
10 August 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(3 pages)
24 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
30 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 26 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)