Company NameBirdback Limited
Company StatusDissolved
Company Number07991587
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSteffen Thilsted
Date of BirthOctober 1984 (Born 39 years ago)
NationalityDanish
StatusClosed
Appointed13 April 2012(4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 27 December 2016)
RoleLoyalty
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameNicolai Watzenig
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAustrian
StatusClosed
Appointed13 April 2012(4 weeks after company formation)
Appointment Duration4 years, 8 months (closed 27 December 2016)
RoleLoyalty
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMs Eileen Burbidge
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2012(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Paul Norman Nikkel
Date of BirthAugust 1980 (Born 43 years ago)
NationalityCanadian
StatusClosed
Appointed12 July 2013(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 27 December 2016)
RoleTech Entrepreneur
Country of ResidenceMalta
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Nicolai Watzenig
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAustrian
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressBirdback Kemp House
152-160 City Road
London
EC1V 2NX
Director NameMr Asger Lund Pedersen
Date of BirthApril 1983 (Born 41 years ago)
NationalityDanish
StatusResigned
Appointed30 March 2012(2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Chaterhouse Buildings
Third Floor
London
EC1M 7AN
Director NameHafez Rafirasme
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityIranian
StatusResigned
Appointed01 May 2012(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 July 2012)
RoleBusiness Developer
Country of ResidenceUnited Kingdom
Correspondence Address19 Columbia House
201 Hamlets Way
London
E3 4LS
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2012(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2016)
Correspondence Address9th Floor
107 Cheapside
London
EC2V 6DN

Contact

Websitewww.birdback.com

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
100.00%
-
3.3m at £0Asger Pedersen
0.00%
Ordinary
64.2k at £0Chris Mairs
0.00%
Ordinary
617k at £0Digital Prophets LTD
0.00%
Ordinary
64.2k at £0Federico Pirzio-biroli
0.00%
Ordinary
64.2k at £0Hardgamma Ventures Spolka Z Ograniczona Odpowiedzianoscia Sp
0.00%
Ordinary
64.2k at £0Hotspur Capital Partners Limited
0.00%
Ordinary
64.2k at £0James Mann
0.00%
Ordinary
64.2k at £0John Lazar
0.00%
Ordinary
617k at £0Luke Johnson
0.00%
Ordinary
64.2k at £0Neil Davidson
0.00%
Ordinary
64.2k at £0Nesta Operating Co.
0.00%
Ordinary
3.3m at £0Nicolai Watzenig
0.00%
Ordinary
4.9m at £0Passion Capital Lp
0.00%
Ordinary
1.2m at £0Playfair Capital Nominee LTD
0.00%
Ordinary
64.2k at £0Sarah Du Heaume
0.00%
Ordinary
3.3m at £0Steffen Thilsted
0.00%
Ordinary
3.5m at £0Sugar Goose LTD
0.00%
Ordinary
64.2k at £0Trinamo Performance LTD
0.00%
Ordinary
64.2k at £0Viadas Lasas
0.00%
Ordinary

Financials

Year2014
Net Worth£173,834
Cash£173,606
Current Liabilities£15,184

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
28 September 2016Application to strike the company off the register (3 pages)
6 September 2016Termination of appointment of Ohs Secretaries as a secretary on 19 May 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2.160285
(21 pages)
29 February 2016Termination of appointment of Asger Lund Pedersen as a director on 29 February 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2.160286
(18 pages)
26 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2.160286
(18 pages)
2 April 2015Director's details changed for Nicolai Watzenig on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Nicolai Watzenig on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Steffen Thilsted on 2 April 2015 (2 pages)
2 April 2015Director's details changed for Ms Eileen Burbidge on 31 March 2015 (2 pages)
2 April 2015Director's details changed for Steffen Thilsted on 2 April 2015 (2 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 April 2014Annual return made up to 15 March 2014 with a full list of shareholders (19 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2.160286
(18 pages)
15 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2.160286
(18 pages)
4 April 2014Director's details changed for Mr Asger Lund Pedersen on 2 April 2014 (2 pages)
4 April 2014Director's details changed for Mr Asger Lund Pedersen on 2 April 2014 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 2.160285
(4 pages)
25 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 July 2013Appointment of Paul Nikkel as a director (2 pages)
17 April 2013Registered office address changed from 8 Charterhouse Buildings Third Floor London EC1M 7AN United Kingdom on 17 April 2013 (2 pages)
9 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (17 pages)
20 November 2012Appointment of Eileen Burbidge as a director (3 pages)
9 November 2012Statement of capital following an allotment of shares on 25 September 2012
  • GBP 1.649812
(4 pages)
8 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(34 pages)
10 October 2012Registered office address changed from Flat 3 Archer Apartments 227a Hoxton Street London N1 5LG United Kingdom on 10 October 2012 (1 page)
30 July 2012Appointment of Ohs Secretaries Limited as a secretary (2 pages)
27 July 2012Registered office address changed from 19 Columbia House 201 Hamlets Way London E3 4LS United Kingdom on 27 July 2012 (1 page)
13 July 2012Termination of appointment of Hafez Rafirasme as a director (1 page)
21 June 2012Appointment of Hafez Rafirasme as a director (2 pages)
29 May 2012Sub-division of shares on 12 April 2012 (5 pages)
11 May 2012Registered office address changed from 19 Columbia House 201 Hamlets Way London EC2A 4BX United Kingdom on 11 May 2012 (1 page)
18 April 2012Appointment of Nicolai Watzenig as a director (2 pages)
18 April 2012Appointment of Steffen Thilsted as a director (2 pages)
17 April 2012Statement of capital following an allotment of shares on 13 April 2012
  • GBP 84.06
(3 pages)
13 April 2012Registered office address changed from Birdback Kemp House 152-160 City Road London EC1V 2NX England on 13 April 2012 (1 page)
30 March 2012Appointment of Mr Asger Lund Pedersen as a director (2 pages)
30 March 2012Termination of appointment of Nicolai Watzenig as a director (1 page)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
15 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)