Company NameA. Berns Building Ltd
Company StatusDissolved
Company Number03404110
CategoryPrivate Limited Company
Incorporation Date16 July 1997(26 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Abraham Bernstein
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Cadoxton Avenue
London
N15 6LB
Director NameMrs Blimah Bernstein
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cadoxton Avenue
London
N15 6LB
Secretary NameMr Abraham Bernstein
NationalityBritish
StatusClosed
Appointed16 July 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Cadoxton Avenue
London
N15 6LB
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address5 Cadoxton Avenue
London
N15 6LB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Abraham Bernstein
50.00%
Ordinary
50 at £1Blimah Bernstein
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,897
Current Liabilities£33,041

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
13 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
30 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
2 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Abraham Bernstein on 16 July 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 August 2009Return made up to 16/07/09; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 August 2008Return made up to 16/07/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 September 2007Return made up to 16/07/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 November 2006Location of debenture register (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006Return made up to 16/07/06; full list of members (2 pages)
28 November 2006Registered office changed on 28/11/06 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
28 November 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 August 2005Return made up to 16/07/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005Registered office changed on 17/02/05 from: c/o the charter house charter mews, 18 beehive lane ilford essex IG1 3RD (1 page)
31 August 2004Return made up to 16/07/04; full list of members (7 pages)
23 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
6 September 2003Return made up to 16/07/03; full list of members (7 pages)
31 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
3 September 2002Return made up to 16/07/02; full list of members (7 pages)
10 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
21 August 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Full accounts made up to 31 July 2000 (8 pages)
10 January 2001Return made up to 16/07/00; full list of members (6 pages)
1 August 2000Full accounts made up to 31 July 1999 (8 pages)
11 October 1999Return made up to 16/07/99; no change of members (4 pages)
30 April 1999Full accounts made up to 31 July 1998 (7 pages)
4 August 1998Return made up to 16/07/98; full list of members (6 pages)
30 July 1997Ad 21/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 1997Secretary resigned (1 page)
16 July 1997Incorporation (15 pages)