Company NameBerily Limited
Company StatusDissolved
Company Number03311471
CategoryPrivate Limited Company
Incorporation Date3 February 1997(27 years, 3 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDaxsha Govind
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(4 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 1999)
RoleOperations Retail Manager
Correspondence Address27 Ashtree Road
East Hamilton
Leicester
LE5 1TW
Director NameMr Deepak Mohindra
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1997(4 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Spring Grove
Loughton
Essex
IG10 4QE
Secretary NameMr Deepak Mohindra
NationalityBritish
StatusClosed
Appointed10 June 1997(4 months after company formation)
Appointment Duration2 years, 5 months (closed 30 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Spring Grove
Loughton
Essex
IG10 4QE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 February 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address277a Green Street
Forest Gate
London
E7 8LJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
4 July 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
23 June 1997Registered office changed on 23/06/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
23 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 June 1997£ nc 100/50000 17/06/97 (1 page)
23 June 1997New director appointed (2 pages)
3 February 1997Incorporation (16 pages)