About

Registered Number: 04064722
Date of Incorporation: 04/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2016 (7 years and 6 months ago)
Registered Address: 27 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Birchend Ltd was founded on 04 September 2000 with its registered office in Hertfordshire, it's status at Companies House is "Dissolved". This company has 6 directors listed as Kang, Eun Young, Eau, Zoothang, Sim, Zai Gyong, Kim, Chan June, Paek, Nam Suk, Pak, Laurence at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KANG, Eun Young 01 July 2001 - 1
KIM, Chan June 28 September 2000 01 July 2001 1
PAEK, Nam Suk 28 September 2000 08 February 2005 1
PAK, Laurence 08 February 2005 05 September 2007 1
Secretary Name Appointed Resigned Total Appointments
EAU, Zoothang 01 July 2001 09 September 2008 1
SIM, Zai Gyong 28 September 2000 01 July 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 31 August 2016
RESOLUTIONS - N/A 10 April 2014
4.20 - N/A 10 April 2014
AD01 - Change of registered office address 06 June 2013
AD01 - Change of registered office address 04 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 04 April 2013
4.20 - N/A 04 April 2013
DISS16(SOAS) - N/A 18 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AD01 - Change of registered office address 29 September 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 07 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2010
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 09 September 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 08 November 2006
363a - Annual Return 08 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 07 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 30 December 2003
287 - Change in situation or address of Registered Office 18 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 08 August 2003
AA - Annual Accounts 04 August 2003
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 05 October 2001
395 - Particulars of a mortgage or charge 23 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
288a - Notice of appointment of directors or secretaries 11 October 2000
287 - Change in situation or address of Registered Office 11 October 2000
RESOLUTIONS - N/A 29 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
287 - Change in situation or address of Registered Office 27 September 2000
NEWINC - New incorporation documents 04 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.