Company NameBertco Limited
Company StatusDissolved
Company Number04682260
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDaniel Mawji
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2003(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 12 November 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address20 Cromer Road
Watford
Hertfordshire
WD24 4DU
Secretary NameMr Shiraz Bhattia
NationalityBritish
StatusClosed
Appointed17 March 2003(2 weeks, 3 days after company formation)
Appointment Duration10 years, 8 months (closed 12 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pasture Road
Wembley
Middlesex
HA0 3JB
Director NameDavid Mawji
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(2 weeks, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2006)
RoleFinancial Advisor
Correspondence Address80 Ridge Lane
Watford
Hertfordshire
WD1 3TA
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Location

Registered Address12-14 Village Way
London
NW10 0LH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWelsh Harp
Built Up AreaGreater London

Shareholders

2 at 1Shiraz Bhattia
100.00%
Ordinary

Financials

Year2014
Net Worth£17,273
Cash£8,929
Current Liabilities£5,974

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2011Voluntary strike-off action has been suspended (1 page)
4 June 2011Voluntary strike-off action has been suspended (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (4 pages)
9 March 2011Application to strike the company off the register (4 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
12 November 2010Notice of ceasing to act as receiver or manager (2 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
7 July 2010Notice of appointment of receiver or manager (3 pages)
10 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 November 2009Director's details changed for Daniel Mawji on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(4 pages)
10 November 2009Director's details changed for Daniel Mawji on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 2
(4 pages)
28 September 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 October 2008Return made up to 10/10/08; no change of members (10 pages)
17 October 2008Return made up to 10/10/08; no change of members (10 pages)
19 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 March 2007Return made up to 28/02/07; full list of members (6 pages)
31 March 2007Return made up to 28/02/07; full list of members (6 pages)
17 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 March 2006Return made up to 28/02/06; full list of members (7 pages)
6 March 2006Return made up to 28/02/06; full list of members (7 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
8 July 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 May 2005Return made up to 28/02/05; full list of members (7 pages)
9 May 2005Return made up to 28/02/05; full list of members (7 pages)
28 April 2004Return made up to 28/02/04; full list of members (7 pages)
28 April 2004Return made up to 28/02/04; full list of members (7 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
3 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 2 cathedral road, cardiff, south glamorgan CF11 9LJ (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (2 pages)
28 February 2003Incorporation (14 pages)
28 February 2003Incorporation (14 pages)