Company NameBerncraft Limited
Company StatusDissolved
Company Number03414872
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 9 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameSimon Jacobs
NationalityBritish
StatusClosed
Appointed17 November 1997(3 months, 2 weeks after company formation)
Appointment Duration15 years, 11 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Glendale Avenue
Edgware
Middlesex
HA8 8HH
Director NameMr Bernard Groszman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(9 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 19 Highfield Road
London
NW11 9LS
Director NameMoises Gertner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 10 August 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFordgate House
1 Allsop Place
London
NW1 5LF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressFirst Floor
19 Highfield Road
London
NW11 9LS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

2 at £1B. Groszman
100.00%
Ordinary

Financials

Year2014
Net Worth-£159,497
Current Liabilities£158,297

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013Application to strike the company off the register (2 pages)
25 June 2013Application to strike the company off the register (2 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 2
(3 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 2
(3 pages)
13 August 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 2
(3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Bernard Groszman on 1 December 2009 (2 pages)
23 August 2010Director's details changed for Bernard Groszman on 1 December 2009 (2 pages)
23 August 2010Director's details changed for Bernard Groszman on 1 December 2009 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
17 August 2009Return made up to 05/08/09; full list of members (3 pages)
17 August 2009Return made up to 05/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
17 February 2009Registered office changed on 17/02/2009 from 63 green lane london NW4 (1 page)
17 February 2009Registered office changed on 17/02/2009 from 63 green lane london NW4 (1 page)
25 November 2008Secretary's change of particulars / simon jacobs / 18/11/2008 (1 page)
25 November 2008Secretary's Change of Particulars / simon jacobs / 18/11/2008 / HouseName/Number was: , now: 64; Street was: flat 21 balmoral court, now: glendale avenue; Area was: priory field drive, now: ; Post Code was: HA8 9QT, now: HA8 8HH (1 page)
20 August 2008Return made up to 05/08/08; no change of members (6 pages)
20 August 2008Return made up to 05/08/08; no change of members (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 August 2007Return made up to 05/08/07; no change of members (6 pages)
16 August 2007Return made up to 05/08/07; no change of members (6 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 05/08/06; full list of members (6 pages)
22 August 2006Return made up to 05/08/06; full list of members (6 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 July 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 August 2005Return made up to 05/08/05; full list of members (6 pages)
8 August 2005Return made up to 05/08/05; full list of members (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
23 August 2004Return made up to 05/08/04; full list of members (6 pages)
23 August 2004Return made up to 05/08/04; full list of members (6 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
13 August 2003Return made up to 05/08/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 April 2003Total exemption small company accounts made up to 31 August 2001 (6 pages)
28 April 2003Director resigned (1 page)
28 April 2003Registered office changed on 28/04/03 from: 1 allsop place london NW1 5LF (1 page)
28 April 2003Registered office changed on 28/04/03 from: 1 allsop place london NW1 5LF (1 page)
28 April 2003Director resigned (1 page)
30 August 2002Return made up to 05/08/02; full list of members (7 pages)
30 August 2002Return made up to 05/08/02; full list of members (7 pages)
25 October 2001Full accounts made up to 31 August 2000 (10 pages)
25 October 2001Full accounts made up to 31 August 2000 (10 pages)
30 August 2001Return made up to 05/08/01; full list of members (6 pages)
30 August 2001Return made up to 05/08/01; full list of members
  • 363(287) ‐ Registered office changed on 30/08/01
(6 pages)
22 August 2000Return made up to 05/08/00; full list of members (6 pages)
22 August 2000Return made up to 05/08/00; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
1 September 1999Return made up to 05/08/99; no change of members (5 pages)
1 September 1999Return made up to 05/08/99; no change of members (5 pages)
20 November 1998Registered office changed on 20/11/98 from: 1 allsop place london NW1 5LF (1 page)
20 November 1998Return made up to 05/08/98; full list of members (6 pages)
20 November 1998Return made up to 05/08/98; full list of members (6 pages)
20 November 1998Registered office changed on 20/11/98 from: 1 allsop place london NW1 5LF (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998New director appointed (2 pages)
9 March 1998Particulars of mortgage/charge (9 pages)
9 March 1998Particulars of mortgage/charge (9 pages)
9 March 1998Particulars of mortgage/charge (9 pages)
9 March 1998Particulars of mortgage/charge (9 pages)
5 December 1997Registered office changed on 05/12/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
5 December 1997Secretary resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Registered office changed on 05/12/97 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
5 December 1997New director appointed (3 pages)
5 December 1997New director appointed (3 pages)
5 December 1997New secretary appointed (2 pages)
5 August 1997Incorporation (12 pages)
5 August 1997Incorporation (12 pages)