BIRDSONG LIMITED

Register to unlock more data on OkredoRegister

BIRDSONG LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09207103

Incorporation date

08/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

162c Chatsworth Road Chatsworth Road, London E5 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2014)
dot icon11/10/2024
Order of court to wind up
dot icon26/10/2023
Registered office address changed from 162C Chatsworth Road London E5 0LT England to The Garden House Ham Street Richmond TW10 7HA on 2023-10-26
dot icon26/10/2023
Registered office address changed from The Garden House Ham Street Richmond TW10 7HA England to 162C Chatsworth Road Chatsworth Road London E5 0LT on 2023-10-26
dot icon23/10/2023
Registered office address changed from Unit 9, the Makery 79 Teviot Street London E14 6UJ England to 162C Chatsworth Road 162C Chatsworth Road London E5 0LT on 2023-10-23
dot icon23/10/2023
Registered office address changed from 162C Chatsworth Road 162C Chatsworth Road London E5 0LT England to 162C Chatsworth Road London E5 0LT on 2023-10-23
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon03/05/2023
Notification of Susanna Yuan-Shan Wen as a person with significant control on 2023-02-06
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon13/03/2023
Registered office address changed from 232 Shoreditch High Street London E1 6PJ United Kingdom to 79 Teviot St, London E14 6UJ, Uk 79 Teviot Street Unit 9, the Makery London E14 6UJ on 2023-03-13
dot icon13/03/2023
Registered office address changed from 79 Teviot St, London E14 6UJ, Uk 79 Teviot Street Unit 9, the Makery London E14 6UJ England to Unit 9, the Makery 79 Teviot Street London E14 6UJ on 2023-03-13
dot icon27/09/2022
Micro company accounts made up to 2021-09-30
dot icon14/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon13/01/2022
Registered office address changed from 6a Stamford Works Gillett Street London N16 8JH England to 232 Shoreditch High Street London E1 6PJ on 2022-01-13
dot icon20/12/2021
Memorandum and Articles of Association
dot icon16/12/2021
Appointment of Ms Susanna Yuan-Shan Wen as a director on 2021-12-03
dot icon13/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon29/01/2021
Registered office address changed from The Interchange, Father Thomas Room St Mary's Flats Doric Way London NW1 1LB England to 6a Stamford Works Gillett Street London N16 8JH on 2021-01-29
dot icon29/01/2021
Notification of Sophie Slater as a person with significant control on 2021-01-06
dot icon06/01/2021
Withdrawal of a person with significant control statement on 2021-01-06
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/09/2020
Notification of a person with significant control statement
dot icon09/09/2020
Confirmation statement made on 2020-08-27 with updates
dot icon09/09/2020
Cessation of Sarah Neville as a person with significant control on 2020-02-29
dot icon09/09/2020
Director's details changed for Ms Sophie Slater on 2019-09-09
dot icon09/09/2020
Termination of appointment of Sarah Neville as a director on 2020-02-29
dot icon28/02/2020
Change of details for Mrs Sarah Neville as a person with significant control on 2020-02-28
dot icon02/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon05/07/2019
Change of details for Miss Sarah Beckett as a person with significant control on 2018-09-18
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/01/2019
Memorandum and Articles of Association
dot icon15/01/2019
Resolutions
dot icon10/01/2019
Termination of appointment of Ruba Huleihel as a director on 2019-01-08
dot icon09/01/2019
Director's details changed for Ms Sarah Beckett on 2018-12-14
dot icon27/08/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon04/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon08/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/04/2017
Registered office address changed from C/O Sarah Beckett the Garden House Ham Street Ham Richmond Surrey TW10 7HA to The Interchange, Father Thomas Room St Mary's Flats Doric Way London NW1 1LB on 2017-04-03
dot icon24/03/2017
Change of share class name or designation
dot icon23/03/2017
Sub-division of shares on 2016-11-15
dot icon23/03/2017
Sub-division of shares on 2016-11-15
dot icon17/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon15/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon13/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon10/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon30/01/2017
Confirmation statement made on 2016-09-08 with updates
dot icon21/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon07/06/2016
Micro company accounts made up to 2015-09-30
dot icon02/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-09-08
dot icon21/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon22/02/2015
Statement of capital following an allotment of shares on 2015-02-22
dot icon09/02/2015
Sub-division of shares on 2015-01-30
dot icon29/01/2015
Director's details changed for Sophie Slater on 2015-01-29
dot icon29/01/2015
Director's details changed for Ruba Huleihel on 2015-01-29
dot icon29/01/2015
Director's details changed for Sarah Beckett on 2015-01-29
dot icon20/10/2014
Registered office address changed from , 12-13 Pratt Mews, London, NW1 0AD, United Kingdom to C/O Sarah Beckett the Garden House Ham Street Ham Richmond Surrey TW10 7HA on 2014-10-20
dot icon08/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
03/05/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
53.54K
-
0.00
-
-
2022
6
85.86K
-
0.00
-
-
2022
6
85.86K
-
0.00
-
-

Employees

2022

Employees

6 Ascended100 % *

Net Assets(GBP)

85.86K £Ascended60.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Neville
Director
08/09/2014 - 29/02/2020
-
Ms Sophie Slater
Director
08/09/2014 - Present
-
Ms Susanna Yuan-Shan Wen
Director
03/12/2021 - Present
1
Huleihel, Ruba
Director
08/09/2014 - 08/01/2019
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRDSONG LIMITED

BIRDSONG LIMITED is an(a) Liquidation company incorporated on 08/09/2014 with the registered office located at 162c Chatsworth Road Chatsworth Road, London E5 0LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDSONG LIMITED?

toggle

BIRDSONG LIMITED is currently Liquidation. It was registered on 08/09/2014 .

Where is BIRDSONG LIMITED located?

toggle

BIRDSONG LIMITED is registered at 162c Chatsworth Road Chatsworth Road, London E5 0LT.

What does BIRDSONG LIMITED do?

toggle

BIRDSONG LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

How many employees does BIRDSONG LIMITED have?

toggle

BIRDSONG LIMITED had 6 employees in 2022.

What is the latest filing for BIRDSONG LIMITED?

toggle

The latest filing was on 11/10/2024: Order of court to wind up.