Company NameSimon Berrill Limited
Company StatusDissolved
Company Number01440725
CategoryPrivate Limited Company
Incorporation Date31 July 1979(44 years, 9 months ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Philip Berrill
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(12 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 29 June 2004)
RoleReal Estate Merchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address9 Duncan Terrace
London
N1 8BZ
Secretary NameMr Simon Philip Berrill
NationalityBritish
StatusClosed
Appointed14 January 1992(12 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 29 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Duncan Terrace
London
N1 8BZ
Director NameCharlotte Susan Berrill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 July 1997)
RolePublisher
Correspondence Address20 Belitha Villas
Islington
London
N1 1PD
Director NameChristopher Michael Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(12 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 October 2001)
RoleSolicitor
Correspondence Address19 Charterhouse
Crown Court
London
WC2B 5EX

Location

Registered Address9 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£520
Current Liabilities£520

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
26 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 January 2002Return made up to 14/01/02; full list of members (7 pages)
30 November 2001Director resigned (1 page)
22 November 2001Return made up to 14/01/01; full list of members (6 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
17 March 2000Return made up to 14/01/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 January 1999Return made up to 14/01/99; no change of members (4 pages)
9 November 1998Full accounts made up to 31 December 1997 (12 pages)
16 October 1998Return made up to 14/01/98; full list of members (6 pages)
10 December 1997Return made up to 14/01/97; no change of members (8 pages)
24 November 1997Director's particulars changed (1 page)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 October 1997Director resigned (1 page)
31 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 March 1996Amended full accounts made up to 31 December 1994 (10 pages)
11 January 1996Return made up to 14/01/96; no change of members (4 pages)
13 November 1995Full accounts made up to 31 December 1994 (10 pages)