Company NameDieneuebergen Investments Limited
Company StatusDissolved
Company Number03666468
CategoryPrivate Limited Company
Incorporation Date12 November 1998(25 years, 4 months ago)
Dissolution Date11 December 2018 (5 years, 3 months ago)
Previous NameBergen Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFranco Ruberto
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySwiss
StatusClosed
Appointed30 August 2016(17 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 11 December 2018)
RoleFiduciary
Country of ResidenceSwitzerland
Correspondence AddressC/O Rdp Fiduciaria Sa Via Zurigo 5
6900 Lugano
Switzerland
Director NameMr William Anthony Norman Potterton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2010(11 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusResigned
Appointed26 November 2010(12 years after company formation)
Appointment Duration3 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressBarriada 9 De Enero
Sector 1 Amelia Denis De Icaza
Casa No. 131
Panama
Director NameMr Robert John Mason
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(12 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Albra Mead
Chelmsford
Essex
CM2 6YG
Director NameMr Robert John Mason
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(17 years, 7 months after company formation)
Appointment Duration2 months (resigned 30 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed12 November 1998(same day as company formation)
Correspondence Address6th Floor No 32, Ludgate Hill
London
EC4M 7DR
Secretary NameKingsley Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2011(12 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2011)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0BB

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Deltakirk Limited
50.00%
Ordinary
1 at £1Kirkdelta Limited
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,897
Cash£4,705

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
12 September 2018Application to strike the company off the register (3 pages)
15 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
22 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
22 August 2017Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page)
24 November 2016Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 24 November 2016 (1 page)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 24 November 2016 (1 page)
17 October 2016Annual return made up to 12 November 2012 with a full list of shareholders (20 pages)
17 October 2016Annual return made up to 12 November 2012 with a full list of shareholders (20 pages)
13 October 2016Termination of appointment of Robert John Mason as a director on 30 August 2016 (2 pages)
13 October 2016Termination of appointment of Robert John Mason as a director on 30 August 2016 (2 pages)
13 October 2016Appointment of Franco Ruberto as a director (3 pages)
13 October 2016Appointment of Franco Ruberto as a director (3 pages)
6 October 2016Appointment of Mr Robert John Mason as a director on 1 July 2016 (3 pages)
6 October 2016Administrative restoration application (3 pages)
6 October 2016Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(20 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 October 2016Administrative restoration application (3 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2013 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 October 2016Appointment of Franco Ruberto as a director on 30 August 2016 (3 pages)
6 October 2016Appointment of Franco Ruberto as a director on 30 August 2016 (3 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 October 2016Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(20 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
6 October 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(20 pages)
6 October 2016Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(20 pages)
6 October 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(20 pages)
6 October 2016Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 October 2016Appointment of Mr Robert John Mason as a director on 1 July 2016 (3 pages)
6 October 2016Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2016-10-06
  • GBP 2
(20 pages)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
6 January 2012Termination of appointment of Kingsley Secretaries Limited as a secretary (1 page)
21 December 2011Termination of appointment of Robert Mason as a director (1 page)
21 December 2011Termination of appointment of Robert Mason as a director (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 2
(5 pages)
6 May 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 2
(5 pages)
5 May 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
5 May 2011Appointment of Mr. Robert Mason as a director (2 pages)
5 May 2011Termination of appointment of Musterasset Limited as a secretary (1 page)
5 May 2011Registered office address changed from , 6Th Floor 32 Ludgate Hill, London, EC4M 7DR on 5 May 2011 (1 page)
5 May 2011Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
5 May 2011Registered office address changed from , 6Th Floor 32 Ludgate Hill, London, EC4M 7DR on 5 May 2011 (1 page)
5 May 2011Registered office address changed from , 6Th Floor 32 Ludgate Hill, London, EC4M 7DR on 5 May 2011 (1 page)
5 May 2011Termination of appointment of Andres Sanchez as a director (1 page)
5 May 2011Appointment of Kingsley Secretaries Limited as a secretary (2 pages)
5 May 2011Termination of appointment of Andres Sanchez as a director (1 page)
5 May 2011Appointment of Mr. Robert Mason as a director (2 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
3 December 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
3 December 2010Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
3 December 2010Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
3 December 2010Termination of appointment of William Potterton as a director (1 page)
3 December 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
3 December 2010Termination of appointment of William Potterton as a director (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 July 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
12 July 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Change of name notice (2 pages)
25 May 2010Company name changed bergen investments LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
25 May 2010Company name changed bergen investments LIMITED\certificate issued on 25/05/10
  • RES15 ‐ Change company name resolution on 2010-05-13
(2 pages)
7 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
7 January 2010Secretary's details changed for Musterasset Limited on 12 November 2009 (2 pages)
7 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Tw Directors (Uk) Limited on 12 November 2009 (2 pages)
7 January 2010Director's details changed for Tw Directors (Uk) Limited on 12 November 2009 (2 pages)
7 January 2010Secretary's details changed for Musterasset Limited on 12 November 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
5 January 2009Return made up to 12/11/08; full list of members (3 pages)
5 January 2009Return made up to 12/11/08; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
14 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 December 2007Return made up to 12/11/07; full list of members (2 pages)
21 December 2007Return made up to 12/11/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 December 2006Return made up to 12/11/06; full list of members (2 pages)
20 December 2006Return made up to 12/11/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 June 2006Delivery ext'd 3 mth 30/11/05 (1 page)
12 June 2006Delivery ext'd 3 mth 30/11/05 (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
19 January 2006Director's particulars changed (1 page)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 November 2005Return made up to 12/11/05; full list of members (2 pages)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Secretary's particulars changed (1 page)
15 November 2005Return made up to 12/11/05; full list of members (2 pages)
26 July 2005Delivery ext'd 3 mth 30/11/04 (1 page)
26 July 2005Delivery ext'd 3 mth 30/11/04 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court, london, EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court, london, EC4V 5JU (1 page)
13 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
6 December 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
9 July 2004Delivery ext'd 3 mth 30/11/03 (1 page)
9 July 2004Delivery ext'd 3 mth 30/11/03 (1 page)
3 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
10 August 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
4 August 2003Delivery ext'd 3 mth 30/11/02 (1 page)
4 August 2003Delivery ext'd 3 mth 30/11/02 (1 page)
8 February 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
8 February 2003Total exemption small company accounts made up to 30 November 2001 (7 pages)
21 November 2002Return made up to 12/11/02; full list of members (6 pages)
21 November 2002Return made up to 12/11/02; full list of members (6 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2002Delivery ext'd 3 mth 30/11/01 (1 page)
19 July 2002Delivery ext'd 3 mth 30/11/01 (1 page)
28 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
28 December 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
3 December 2001Return made up to 12/11/01; full list of members (6 pages)
3 December 2001Return made up to 12/11/01; full list of members (6 pages)
30 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
30 July 2001Delivery ext'd 3 mth 30/11/00 (1 page)
20 January 2001Director's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Secretary's particulars changed (1 page)
20 January 2001Director's particulars changed (1 page)
3 January 2001Return made up to 12/11/00; full list of members (6 pages)
3 January 2001Return made up to 12/11/00; full list of members (6 pages)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent, london, SW1X 0NB (1 page)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent, london, SW1X 0NB (1 page)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
8 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
8 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
10 December 1999Return made up to 12/11/99; full list of members (9 pages)
10 December 1999Return made up to 12/11/99; full list of members (9 pages)
12 November 1998Incorporation (25 pages)
12 November 1998Incorporation (25 pages)