Company NameBernard P.C. Support Services Limited
Company StatusDissolved
Company Number03181634
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMervin Bernard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1996(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Longfield Avenue
Enfield Wash
Middlesex
EN3 5RU
Secretary NameBrenda Lawrice Bernard
NationalityBritish
StatusClosed
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Longfield Avenue
Enfield
EN3 5RU
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 April 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1096 Uxbridge Road
Hayes
Middlesex
UB4 8QH
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
29 April 2002Return made up to 02/04/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
17 December 2001Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
9 April 2001Return made up to 02/04/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 April 2000 (2 pages)
20 June 2000Accounts for a small company made up to 30 April 1999 (2 pages)
6 April 2000Return made up to 02/04/00; full list of members (6 pages)
15 February 2000Delivery ext'd 3 mth 30/04/99 (1 page)
9 April 1999Return made up to 02/04/99; no change of members (4 pages)
26 January 1999Registered office changed on 26/01/99 from: 42 longfield avenue enfield wash middlesex EN3 5RU (1 page)
26 January 1999Accounts for a small company made up to 30 April 1998 (2 pages)
20 May 1998Return made up to 02/04/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 30 April 1997 (2 pages)
18 July 1997Return made up to 02/04/97; full list of members (4 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Registered office changed on 16/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
2 April 1996Incorporation (15 pages)