Company NameBirchin Holdings Limited
Company StatusDissolved
Company Number05445504
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameEverso Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameWolf Patrick Giese
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed18 May 2005(1 week, 5 days after company formation)
Appointment Duration9 years (closed 20 May 2014)
RoleBanker
Country of ResidenceGermany
Correspondence AddressMarpergerstrasse 8
Liepzig
D-04229
Germany
Director NameMr Mark Andrew Simmons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(1 week, 5 days after company formation)
Appointment Duration9 years (closed 20 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Wembley
Middlesex
HA9 9QH
Director NameGerardus Johannes Remigius Staal
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed18 May 2005(1 week, 5 days after company formation)
Appointment Duration9 years (closed 20 May 2014)
RoleBanker
Country of ResidenceGermany
Correspondence AddressClaudiusstrasse 27
Dusseldorf
D-40474
Foreign
Secretary NameMr Mark Andrew Simmons
NationalityBritish
StatusClosed
Appointed18 May 2005(1 week, 5 days after company formation)
Appointment Duration9 years (closed 20 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Avenue
Wembley
Middlesex
HA9 9QH
Director NameMr John Nicholas Sharman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 week, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 24 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Peters Square
London
W6 9NW
Director NameDavid Ian Kelmanson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(1 month after company formation)
Appointment Duration7 years, 4 months (resigned 26 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address31 Claremont Road
Hadley Wood
Hertfordshire
EN4 0HR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address24 Lombard Street
London
EC3V 9AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

490 at £1East Merchant Gmbh
49.00%
Ordinary B
490 at £1Spectrum Capital London LTD
49.00%
Ordinary A
10 at £1Mark Simmons
1.00%
Ordinary D
10 at £1Patrick Giese
1.00%
Ordinary C

Financials

Year2014
Net Worth£1,707

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
24 January 2014Application to strike the company off the register (3 pages)
24 January 2014Application to strike the company off the register (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(7 pages)
24 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(7 pages)
24 June 2013Annual return made up to 6 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(7 pages)
30 October 2012Termination of appointment of David Kelmanson as a director (1 page)
30 October 2012Termination of appointment of David Kelmanson as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 September 2012Termination of appointment of John Sharman as a director (1 page)
27 September 2012Termination of appointment of John Sharman as a director (1 page)
26 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
26 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
26 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (9 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 June 2010Director's details changed for Gerardus Johannes Remigius Staal on 6 May 2010 (2 pages)
25 June 2010Director's details changed for Wolf Patrick Giese on 6 May 2010 (2 pages)
25 June 2010Director's details changed for Gerardus Johannes Remigius Staal on 6 May 2010 (2 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Wolf Patrick Giese on 6 May 2010 (2 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
25 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (8 pages)
25 June 2010Director's details changed for Wolf Patrick Giese on 6 May 2010 (2 pages)
25 June 2010Director's details changed for Gerardus Johannes Remigius Staal on 6 May 2010 (2 pages)
14 September 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
14 September 2009Group of companies' accounts made up to 31 December 2008 (17 pages)
10 June 2009Return made up to 06/05/09; full list of members (6 pages)
10 June 2009Return made up to 06/05/09; full list of members (6 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
20 October 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
3 June 2008Return made up to 06/05/08; full list of members (6 pages)
3 June 2008Return made up to 06/05/08; full list of members (6 pages)
27 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
27 October 2007Group of companies' accounts made up to 31 December 2006 (17 pages)
19 June 2007Return made up to 06/05/07; full list of members (4 pages)
19 June 2007Return made up to 06/05/07; full list of members (4 pages)
18 August 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
18 August 2006Group of companies' accounts made up to 31 December 2005 (16 pages)
26 June 2006Return made up to 06/05/06; full list of members (4 pages)
26 June 2006Return made up to 06/05/06; full list of members (4 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 July 2005Ad 06/06/05--------- £ si 989@1=989 £ ic 11/1000 (2 pages)
5 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
5 July 2005Registered office changed on 05/07/05 from: 280 grays inn road london WC1X 8EB (1 page)
5 July 2005Ad 06/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
5 July 2005Ad 06/06/05--------- £ si 989@1=989 £ ic 11/1000 (2 pages)
5 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
5 July 2005Ad 06/06/05--------- £ si 10@1=10 £ ic 1/11 (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 280 grays inn road london WC1X 8EB (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Secretary resigned (1 page)
7 June 2005Secretary resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
23 May 2005Company name changed everso LIMITED\certificate issued on 23/05/05 (2 pages)
23 May 2005Company name changed everso LIMITED\certificate issued on 23/05/05 (2 pages)
6 May 2005Incorporation (12 pages)
6 May 2005Incorporation (12 pages)