Company NameBerlin Socks Limited
Company StatusDissolved
Company Number04353099
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Richard Lance
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameKevin Andrew Berlin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2003(11 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (closed 27 June 2017)
RoleArtist
Country of ResidenceUnited States
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed15 January 2002(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameKevin Andrew Berlin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleArtist
Country of ResidenceUnited States
Correspondence Address10604 Stable Lane
Potomac
Md 20854
United States
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address5 Market Yard Mews
194-204 Bermondsey Street
London
SE1 3TQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kevin Andrew Berlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,499
Cash£810
Current Liabilities£5,309

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
4 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
3 August 2016Director's details changed for Mr Mark Richard Lance on 14 July 2016 (2 pages)
3 August 2016Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 3 August 2016 (1 page)
3 August 2016Director's details changed for Mr Mark Richard Lance on 14 July 2016 (2 pages)
3 August 2016Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 3 August 2016 (1 page)
3 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
3 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
3 August 2016Director's details changed for Kevin Andrew Berlin on 14 July 2016 (2 pages)
3 August 2016Director's details changed for Kevin Andrew Berlin on 14 July 2016 (2 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(6 pages)
15 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(6 pages)
15 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
25 January 2011Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
24 January 2011Director's details changed for Mr Mark Richard Lance on 15 January 2011 (2 pages)
24 January 2011Director's details changed for Mr Mark Richard Lance on 15 January 2011 (2 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 January 2010Director's details changed for Kevin Andrew Berlin on 15 January 2010 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Kevin Andrew Berlin on 15 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Mr Mark Richard Lance on 15 January 2010 (2 pages)
22 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Mark Richard Lance on 15 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Secretary's details changed for Cornhill Secretaries Limited on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
19 January 2009Return made up to 15/01/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
22 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 July 2007Registered office changed on 14/07/07 from: 1 snow hill london EC1A 2DH (1 page)
14 July 2007Registered office changed on 14/07/07 from: 1 snow hill london EC1A 2DH (1 page)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
15 January 2007Return made up to 15/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
20 March 2006Registered office changed on 20/03/06 from: 1 snow hill london EC1A 2EN (1 page)
20 March 2006Registered office changed on 20/03/06 from: 1 snow hill london EC1A 2EN (1 page)
20 March 2006Return made up to 15/01/06; full list of members (2 pages)
20 March 2006Return made up to 15/01/06; full list of members (2 pages)
23 February 2006Director's particulars changed (1 page)
23 February 2006Director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 February 2005Return made up to 15/01/05; full list of members (5 pages)
4 February 2005Return made up to 15/01/05; full list of members (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 February 2004Return made up to 15/01/04; full list of members (5 pages)
3 February 2004Return made up to 15/01/04; full list of members (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
27 June 2003New director appointed (2 pages)
27 June 2003New director appointed (2 pages)
14 March 2003Return made up to 15/01/03; full list of members (5 pages)
14 March 2003Return made up to 15/01/03; full list of members (5 pages)
13 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (3 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (3 pages)
15 January 2002Incorporation (12 pages)
15 January 2002Incorporation (12 pages)