Company NameBirken Limited
Company StatusDissolved
Company Number07062883
CategoryPrivate Limited Company
Incorporation Date31 October 2009(14 years, 5 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Bjarni Jonsson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIcelandic
StatusClosed
Appointed03 November 2016(7 years after company formation)
Appointment Duration3 years, 1 month (closed 17 December 2019)
RoleCEO
Country of ResidenceIceland
Correspondence AddressBaugakor 30
Kopavogur
201
Director NameMr Richard Anthony Oury
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 John Street
London
WC1N 2EB
Director NameHermann Eyjolfsson
Date of BirthApril 1960 (Born 64 years ago)
NationalityIcelandic
StatusResigned
Appointed03 November 2009(3 days after company formation)
Appointment Duration7 years (resigned 03 November 2016)
RoleCommercial Director
Country of ResidenceIceland
Correspondence Address10 John Street
London
WC1N 2EB

Contact

Telephone01977 644902
Telephone regionPontefract

Location

Registered Address10 John Street
London
WC1N 2EB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Hermann Eyjolfsson
100.00%
Ordinary

Financials

Year2014
Net Worth-£241,815
Cash£215
Current Liabilities£1,331,677

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

17 August 2012Delivered on: 28 August 2012
Persons entitled: Textron Aviation Finance Corporation

Classification: Consent to and assignment of aircraft sublease
Secured details: All monies due or to become due from helipcopter service iceland to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sublease all rents and other monies payable under the sublease all proceeds of insurance any guaranty indemnity with respect to the payment of rents and all rights and remedies under the sublease see image for full details.
Outstanding

Filing History

9 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017Confirmation statement made on 31 October 2016 with updates (6 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
9 November 2016Appointment of Mr Bjarni Jonsson as a director on 3 November 2016 (2 pages)
7 November 2016Termination of appointment of Hermann Eyjolfsson as a director on 3 November 2016 (1 page)
25 August 2016Total exemption full accounts made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 January 2011Termination of appointment of Hermann Eyjolfsson as a director (1 page)
18 November 2009Termination of appointment of Richard Oury as a director (2 pages)
18 November 2009Appointment of Hermann Eyjolfsson as a director (3 pages)
31 October 2009Incorporation (34 pages)