Company NameBermain Ltd
Company StatusDissolved
Company Number04758350
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHilmi Tekagac
Date of BirthAugust 1983 (Born 40 years ago)
NationalityTurkish
StatusClosed
Appointed28 May 2003(2 weeks, 5 days after company formation)
Appointment Duration3 years, 11 months (closed 01 May 2007)
RoleChef
Correspondence Address75a South Street
Bishop's Stortford
Hertfordshire
CM23 3AL
Secretary NameBunyamin Tekagac
NationalityTurkish
StatusClosed
Appointed27 April 2004(11 months, 3 weeks after company formation)
Appointment Duration3 years (closed 01 May 2007)
RoleCompany Director
Correspondence Address75a South Street
Bishop's Stortford
Hertfordshire
CM23 3AL
Secretary NameMehmet Tekagac
NationalityTurkish
StatusResigned
Appointed28 May 2003(2 weeks, 5 days after company formation)
Appointment Duration11 months (resigned 27 April 2004)
RoleCompany Director
Correspondence Address75a South Street
Bishop's Stortford
Hertfordshire
CM23 3AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address174 Bounces Road
London
N9 8LA
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£628
Cash£820
Current Liabilities£14,660

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2005Return made up to 09/05/05; full list of members (2 pages)
7 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Return made up to 09/05/04; full list of members (6 pages)
7 May 2004Secretary resigned (1 page)
25 February 2004Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
4 June 2003Registered office changed on 04/06/03 from: 174 bounces road edmonton london N9 8LA (1 page)
4 June 2003New secretary appointed (2 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2003Registered office changed on 14/05/03 from: 39A leicester road salford manchester M7 4AS (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
9 May 2003Incorporation (9 pages)