Company NameBernice St.Ouen Limited
Company StatusDissolved
Company Number00915236
CategoryPrivate Limited Company
Incorporation Date12 September 1967(56 years, 7 months ago)
Dissolution Date6 June 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Bernice Wood
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 06 June 2006)
RoleFlorist
Correspondence Address82a The Weavers
New Wanstead
London
E11 2SY
Secretary NameMs Jean Haab
NationalityBritish
StatusClosed
Appointed13 July 2004(36 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 06 June 2006)
RoleCompany Director
Correspondence Address7 Wellington Road
Wanstead
London
E11 2AN
Secretary NameMs Jean Haab
NationalityBritish
StatusResigned
Appointed20 July 1991(23 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address7 Wellington Road
Wanstead
London
E11 2AN
Director NameDawn Leppard
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(32 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2004)
RoleFlorist
Correspondence Address15 Cambridge Park
London
E11 2PU
Secretary NameDawn Leppard
NationalityBritish
StatusResigned
Appointed01 June 2000(32 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2004)
RoleFlorist
Correspondence Address15 Cambridge Park
London
E11 2PU

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,050
Cash£6,361
Current Liabilities£11,006

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
11 January 2006Application for striking-off (1 page)
7 October 2005Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2005Registered office changed on 25/05/05 from: 15 cambridge park wanstead london E11 2PU (1 page)
25 May 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
8 September 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
20 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 September 2003Return made up to 20/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 July 2001Return made up to 20/07/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 July 2000New secretary appointed;new director appointed (2 pages)
31 July 2000Secretary resigned (2 pages)
31 July 2000Return made up to 20/07/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 October 1999Return made up to 20/07/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
29 September 1998Return made up to 20/07/98; full list of members (6 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
8 October 1997Return made up to 20/07/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 January 1997Return made up to 20/07/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
27 July 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)