Company NameBergen Resources Limited
Company StatusDissolved
Company Number04255617
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameGlobalwide Limited (Corporation)
StatusClosed
Appointed19 July 2001(same day as company formation)
Correspondence Address6th Floor
28 Kingsway
London
WC2B 6JR
Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed19 July 2001(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed19 July 2001(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
22 August 2007Application for striking-off (1 page)
1 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
10 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2006Director's particulars changed (1 page)
22 August 2006Secretary's particulars changed (1 page)
22 August 2006Return made up to 19/07/06; full list of members (3 pages)
15 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
16 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
17 February 2006Director's particulars changed (1 page)
9 August 2005Return made up to 19/07/05; full list of members (7 pages)
11 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
26 July 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
14 July 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
20 May 2004Delivery ext'd 3 mth 31/07/03 (1 page)
2 March 2004Total exemption full accounts made up to 31 July 2002 (8 pages)
17 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Return made up to 19/07/02; full list of members (7 pages)
7 December 2001Registered office changed on 07/12/01 from: queens house 55-66 lincolns inn fields london WC2A 3LJ (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Director resigned (1 page)
19 July 2001Incorporation (14 pages)