Company NameBerghind Joseph Limited
Company StatusDissolved
Company Number04710799
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Ian David Brownhill
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10a Hoveden Road
London
NW2 3XD
Director NameMr Michael Hirschl
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address10a Hoveden Road
London
NW2 3XD
Director NameMr Smith Joseph
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2003(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address189 Lawrence Avenue
Manor Park
London
E12 5QR
Secretary NameMarilyn Alexander
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address189 Lawrence Avenue
Manor Park
London
E12 5QR
Director NameMiss Katharine Lois Barker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2013)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence AddressAngel Cottage Glasses Lane
Sutton Mandeville
Salisbury
Wilts
SP3 5NB
Director NameMr Neil Adrian Denis Laughton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Col House Henfield Road
Small Dole
Henfield
West Sussex
BN5 9XH
Director NameMr Ian Jeffrey Bennett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address31 Ulysses Road
London
NW6 1ED
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.berghindjoseph.com/
Telephone020 74077788
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£12,981
Cash£27,778
Current Liabilities£278,405

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
27 June 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from 1 Great Cumberland Place London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
4 June 2015Registered office address changed from 8.1.1 the Leather Market Weston Street London SE1 3ER to 1 Great Cumberland Place London W1H 7LW on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 8.1.1 the Leather Market Weston Street London SE1 3ER to 1 Great Cumberland Place London W1H 7LW on 4 June 2015 (2 pages)
4 June 2015Registered office address changed from 8.1.1 the Leather Market Weston Street London SE1 3ER to 1 Great Cumberland Place London W1H 7LW on 4 June 2015 (2 pages)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-22
(1 page)
3 June 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Statement of affairs with form 4.19 (6 pages)
3 June 2015Statement of affairs with form 4.19 (6 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 September 2014Termination of appointment of Ian Jeffrey Bennett as a director on 31 August 2014 (1 page)
17 September 2014Termination of appointment of Ian Jeffrey Bennett as a director on 31 August 2014 (1 page)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(6 pages)
2 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2 January 2014 (1 page)
2 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 2 January 2014 (1 page)
9 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
1 August 2013Termination of appointment of Katharine Barker as a director (1 page)
1 August 2013Termination of appointment of Katharine Barker as a director (1 page)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
1 May 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
15 January 2013Termination of appointment of Marilyn Alexander as a secretary (1 page)
15 January 2013Termination of appointment of Marilyn Alexander as a secretary (1 page)
10 January 2013Termination of appointment of Neil Laughton as a director (1 page)
10 January 2013Termination of appointment of Neil Laughton as a director (1 page)
2 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
3 August 2012Director's details changed for Ms Katharine Lois Barker on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Ms Katharine Lois Barker on 3 August 2012 (2 pages)
3 August 2012Director's details changed for Ms Katharine Lois Barker on 3 August 2012 (2 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (9 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (9 pages)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page)
8 September 2011Appointment of Mr Ian Jeffrey Bennett as a director (2 pages)
8 September 2011Appointment of Mr Ian Jeffrey Bennett as a director (2 pages)
20 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 July 2011Accounts for a small company made up to 31 March 2011 (5 pages)
2 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
2 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
30 September 2010Appointment of Mr Neil Adrian Denis Laughton as a director (2 pages)
30 September 2010Appointment of Mr Neil Adrian Denis Laughton as a director (2 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 May 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 May 2010Appointment of Ms Katharine Lois Barker as a director (2 pages)
25 May 2010Appointment of Ms Katharine Lois Barker as a director (2 pages)
26 March 2010Director's details changed for Michael Hirschl on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Smith Joseph on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Smith Joseph on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Ian Brownhill on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Ian Brownhill on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Ian Brownhill on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Michael Hirschl on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Smith Joseph on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Michael Hirschl on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
31 March 2009Return made up to 25/03/09; full list of members (4 pages)
31 March 2009Return made up to 25/03/09; full list of members (4 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 August 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 October 2006Registered office changed on 10/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
10 October 2006Registered office changed on 10/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page)
31 March 2006Return made up to 25/03/06; full list of members (3 pages)
31 March 2006Return made up to 25/03/06; full list of members (3 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 April 2005Return made up to 25/03/05; full list of members (3 pages)
7 April 2005Return made up to 25/03/05; full list of members (3 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
16 November 2004Registered office changed on 16/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
16 November 2004Registered office changed on 16/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
15 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
25 March 2003Incorporation (16 pages)
25 March 2003Incorporation (16 pages)