London
EC2V 6DN
Director Name | Nicolai Watzenig |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 13 April 2012(4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 December 2016) |
Role | Loyalty |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Ms Eileen Burbidge |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Paul Norman Nikkel |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 12 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 December 2016) |
Role | Tech Entrepreneur |
Country of Residence | Malta |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Nicolai Watzenig |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Birdback Kemp House 152-160 City Road London EC1V 2NX |
Director Name | Mr Asger Lund Pedersen |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 2012(2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chaterhouse Buildings Third Floor London EC1M 7AN |
Director Name | Hafez Rafirasme |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 May 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 July 2012) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Columbia House 201 Hamlets Way London E3 4LS |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 May 2016) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Website | www.birdback.com |
---|
Registered Address | 9th Floor 107 Cheapside London EC2V 6DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
3.3m at £0 | Asger Pedersen 0.00% Ordinary |
64.2k at £0 | Chris Mairs 0.00% Ordinary |
617k at £0 | Digital Prophets LTD 0.00% Ordinary |
64.2k at £0 | Federico Pirzio-biroli 0.00% Ordinary |
64.2k at £0 | Hardgamma Ventures Spolka Z Ograniczona Odpowiedzianoscia Sp 0.00% Ordinary |
64.2k at £0 | Hotspur Capital Partners Limited 0.00% Ordinary |
64.2k at £0 | James Mann 0.00% Ordinary |
64.2k at £0 | John Lazar 0.00% Ordinary |
617k at £0 | Luke Johnson 0.00% Ordinary |
64.2k at £0 | Neil Davidson 0.00% Ordinary |
64.2k at £0 | Nesta Operating Co. 0.00% Ordinary |
3.3m at £0 | Nicolai Watzenig 0.00% Ordinary |
4.9m at £0 | Passion Capital Lp 0.00% Ordinary |
1.2m at £0 | Playfair Capital Nominee LTD 0.00% Ordinary |
64.2k at £0 | Sarah Du Heaume 0.00% Ordinary |
3.3m at £0 | Steffen Thilsted 0.00% Ordinary |
3.5m at £0 | Sugar Goose LTD 0.00% Ordinary |
64.2k at £0 | Trinamo Performance LTD 0.00% Ordinary |
64.2k at £0 | Viadas Lasas 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,834 |
Cash | £173,606 |
Current Liabilities | £15,184 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2016 | Application to strike the company off the register (3 pages) |
6 September 2016 | Termination of appointment of Ohs Secretaries as a secretary on 19 May 2016 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Termination of appointment of Asger Lund Pedersen as a director on 29 February 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
26 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-26
|
2 April 2015 | Director's details changed for Nicolai Watzenig on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Nicolai Watzenig on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Steffen Thilsted on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Ms Eileen Burbidge on 31 March 2015 (2 pages) |
2 April 2015 | Director's details changed for Steffen Thilsted on 2 April 2015 (2 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (19 pages) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 April 2014 | Director's details changed for Mr Asger Lund Pedersen on 2 April 2014 (2 pages) |
4 April 2014 | Director's details changed for Mr Asger Lund Pedersen on 2 April 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
25 July 2013 | Resolutions
|
18 July 2013 | Appointment of Paul Nikkel as a director (2 pages) |
17 April 2013 | Registered office address changed from 8 Charterhouse Buildings Third Floor London EC1M 7AN United Kingdom on 17 April 2013 (2 pages) |
9 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (17 pages) |
20 November 2012 | Appointment of Eileen Burbidge as a director (3 pages) |
9 November 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
8 November 2012 | Resolutions
|
10 October 2012 | Registered office address changed from Flat 3 Archer Apartments 227a Hoxton Street London N1 5LG United Kingdom on 10 October 2012 (1 page) |
30 July 2012 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
27 July 2012 | Registered office address changed from 19 Columbia House 201 Hamlets Way London E3 4LS United Kingdom on 27 July 2012 (1 page) |
13 July 2012 | Termination of appointment of Hafez Rafirasme as a director (1 page) |
21 June 2012 | Appointment of Hafez Rafirasme as a director (2 pages) |
29 May 2012 | Sub-division of shares on 12 April 2012 (5 pages) |
11 May 2012 | Registered office address changed from 19 Columbia House 201 Hamlets Way London EC2A 4BX United Kingdom on 11 May 2012 (1 page) |
18 April 2012 | Appointment of Nicolai Watzenig as a director (2 pages) |
18 April 2012 | Appointment of Steffen Thilsted as a director (2 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 13 April 2012
|
13 April 2012 | Registered office address changed from Birdback Kemp House 152-160 City Road London EC1V 2NX England on 13 April 2012 (1 page) |
30 March 2012 | Appointment of Mr Asger Lund Pedersen as a director (2 pages) |
30 March 2012 | Termination of appointment of Nicolai Watzenig as a director (1 page) |
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|