Company NameBervid Securities Limited
Company StatusDissolved
Company Number00834703
CategoryPrivate Limited Company
Incorporation Date19 January 1965(59 years, 3 months ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)
Previous NameCamlock Fasteners Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Lebus Waiman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(26 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 St. Johns Wood Court
St. Johns Wood Road
London
NW8 8QS
Director NameMr Vivian Wineman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(26 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 02 April 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Meadway
London
NW11 6QH
Secretary NameMr Bernard Lebus Waiman
NationalityBritish
StatusClosed
Appointed29 December 1991(26 years, 11 months after company formation)
Appointment Duration21 years, 3 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 St. Johns Wood Court
St. Johns Wood Road
London
NW8 8QS

Location

Registered Address2nd Floor Highview House
165 - 167 Station Road
Edgware
Middlesex
HA8 7JU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1B.l. Waiman
33.33%
Ordinary
1 at £1D.r. Waimann
33.33%
Ordinary
1 at £1Mr Vivian Wineman
33.33%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
5 December 2012Application to strike the company off the register (5 pages)
5 December 2012Application to strike the company off the register (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 3
(5 pages)
7 February 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-02-07
  • GBP 3
(5 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Bernard Lebus Waiman on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Bernard Lebus Waiman on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Bernard Lebus Waiman on 1 October 2009 (2 pages)
18 February 2009Accounts made up to 31 December 2008 (5 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 February 2009Director and Secretary's Change of Particulars / bernard waiman / 01/01/2008 / HouseName/Number was: , now: 57; Street was: 3 romney close, now: st. Johns wood court; Area was: , now: st. Johns wood road; Post Code was: NW11 7JD, now: NW8 8QS; Country was: , now: united kingdom (1 page)
12 February 2009Director and secretary's change of particulars / bernard waiman / 01/01/2008 (1 page)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 February 2008Accounts made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 29/12/07; full list of members (3 pages)
11 February 2008Return made up to 29/12/07; full list of members (3 pages)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak brodway edgware middlesex HA8 5TX (1 page)
19 March 2007Registered office changed on 19/03/07 from: edgware house 389 burnt oak brodway edgware middlesex HA8 5TX (1 page)
15 February 2007Accounts made up to 31 December 2006 (5 pages)
15 February 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
6 February 2007Return made up to 29/12/06; full list of members (3 pages)
6 February 2007Return made up to 29/12/06; full list of members (3 pages)
13 February 2006Accounts made up to 31 December 2005 (5 pages)
13 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 February 2006Return made up to 29/12/05; full list of members (3 pages)
7 February 2006Return made up to 29/12/05; full list of members (3 pages)
14 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 February 2005Accounts made up to 31 December 2004 (1 page)
10 February 2005Return made up to 29/12/04; full list of members (7 pages)
10 February 2005Return made up to 29/12/04; full list of members (7 pages)
24 February 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 February 2004Return made up to 29/12/03; full list of members (7 pages)
24 February 2004Return made up to 29/12/03; full list of members (7 pages)
24 February 2004Accounts made up to 31 December 2003 (1 page)
11 February 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
11 February 2003Return made up to 29/12/02; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
11 February 2003Accounts made up to 31 December 2002 (1 page)
27 January 2002Accounts made up to 31 December 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 August 2001Accounts made up to 31 December 2000 (1 page)
14 June 2001Registered office changed on 14/06/01 from: c/o b m orkin and co. 813 finchley road london NW11 8AJ (1 page)
14 June 2001Registered office changed on 14/06/01 from: c/o b m orkin and co. 813 finchley road london NW11 8AJ (1 page)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
20 July 2000Accounts made up to 31 December 1999 (1 page)
20 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 January 2000Return made up to 29/12/99; full list of members (8 pages)
12 January 2000Return made up to 29/12/99; full list of members (8 pages)
22 October 1999Accounts made up to 31 December 1998 (1 page)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
15 January 1999Company name changed camlock fasteners LIMITED\certificate issued on 18/01/99 (2 pages)
15 January 1999Company name changed camlock fasteners LIMITED\certificate issued on 18/01/99 (2 pages)
6 January 1999Return made up to 29/12/98; full list of members (7 pages)
6 January 1999Return made up to 29/12/98; full list of members (7 pages)
21 September 1998Accounts made up to 31 December 1997 (1 page)
21 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 January 1998Return made up to 29/12/97; full list of members (7 pages)
19 January 1998Return made up to 29/12/97; full list of members (7 pages)
13 January 1997Return made up to 29/12/96; full list of members (7 pages)
13 January 1997Return made up to 29/12/96; full list of members (7 pages)
13 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 January 1997Accounts made up to 31 December 1996 (1 page)
13 February 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 February 1996Return made up to 29/12/95; full list of members (7 pages)
13 February 1996Return made up to 29/12/95; full list of members (7 pages)
13 February 1996Accounts made up to 31 December 1995 (1 page)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 October 1995Accounts made up to 31 December 1994 (1 page)