Company NameBerry & Co (Norwich) Ltd
Company StatusDissolved
Company Number04443802
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 10 months ago)
Dissolution Date9 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDebra Ann Curtis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(1 week, 3 days after company formation)
Appointment Duration16 years, 4 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address17 Westfield Road
Brundall
Norwich
Norfolk
NR13 5LF
Director NameAntonia Christophi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Marine Crescent
Great Yarmouth
Norfolk
NR30 4ER
Secretary NameDebra Ann Curtis
NationalityBritish
StatusClosed
Appointed01 January 2004(1 year, 7 months after company formation)
Appointment Duration14 years, 9 months (closed 09 October 2018)
RoleCompany Director
Correspondence Address17 Westfield Road
Brundall
Norwich
Norfolk
NR13 5LF
Director NameMr Sotiris Christophi
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Marine Crescent
Great Yarmouth
Norfolk
NR30 4ER
Secretary NameMr Sotiris Christophi
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Marine Crescent
Great Yarmouth
Norfolk
NR30 4ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2006
Net Worth£113,873
Cash£2,302
Current Liabilities£50,655

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (9 pages)
4 September 2009Liquidators statement of receipts and payments to 21 August 2009 (9 pages)
4 September 2009Liquidators' statement of receipts and payments to 21 August 2009 (9 pages)
4 August 2009Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page)
4 August 2009Registered office changed on 04/08/2009 from c/o nickolas garth rimes cmb partners LLP 25 ely place london EC1N 6TD (1 page)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
4 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2008Statement of affairs with form 4.19 (6 pages)
4 September 2008Statement of affairs with form 4.19 (6 pages)
4 September 2008Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page)
4 September 2008Appointment of a voluntary liquidator (1 page)
4 September 2008Appointment of a voluntary liquidator (1 page)
4 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2008Registered office changed on 04/09/2008 from suite 8 newby house 309 chase road london N14 6JS (1 page)
14 August 2008Registered office changed on 14/08/2008 from aston house 58 thorpe road norwich norfolk NR1 1RY (1 page)
14 August 2008Registered office changed on 14/08/2008 from aston house 58 thorpe road norwich norfolk NR1 1RY (1 page)
3 June 2008Return made up to 21/05/08; full list of members (3 pages)
3 June 2008Return made up to 21/05/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 June 2007Return made up to 21/05/07; full list of members (2 pages)
28 June 2007Return made up to 21/05/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
25 May 2006Return made up to 21/05/06; full list of members (5 pages)
25 May 2006Return made up to 21/05/06; full list of members (5 pages)
8 November 2005Return made up to 21/05/05; full list of members; amend (5 pages)
8 November 2005Return made up to 21/05/05; full list of members; amend (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
6 July 2005Return made up to 21/05/05; full list of members (7 pages)
6 July 2005Return made up to 21/05/05; full list of members (7 pages)
7 April 2005Registered office changed on 07/04/05 from: 97 yarmouth rd norwich norfolk NR7 0HF (1 page)
7 April 2005Registered office changed on 07/04/05 from: 97 yarmouth rd norwich norfolk NR7 0HF (1 page)
2 June 2004Return made up to 21/05/04; full list of members (7 pages)
2 June 2004Return made up to 21/05/04; full list of members (7 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004New secretary appointed (2 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 March 2004Secretary resigned;director resigned (1 page)
3 March 2004Secretary resigned;director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
4 July 2003Return made up to 21/05/03; full list of members (5 pages)
4 July 2003Return made up to 21/05/03; full list of members (5 pages)
10 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
10 March 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New director appointed (1 page)
13 June 2002New director appointed (1 page)
13 June 2002New secretary appointed;new director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Secretary resigned (1 page)
21 May 2002Incorporation (9 pages)
21 May 2002Incorporation (9 pages)