Company NameBeringer Partners International Limited
Company StatusDissolved
Company Number04810557
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameBruce Beringer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address108 Ellinson Court
Williamsburg
Va 23185
United States
Director NameGeorge Annan Heggie
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Green Lane
Guildford
Surrey
GU1 2LZ
Secretary NameBadger Hakim Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address3rd Floor, North Side
Dukes Court, 32 Duke Street St. James'S
London
SW1Y 6DF

Contact

Websitewww.beringerplating.com
Email address[email protected]

Location

Registered AddressGround Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Bruce Beringer
100.00%
Ordinary

Financials

Year2014
Net Worth-£484
Cash£366
Current Liabilities£850

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
18 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(6 pages)
8 June 2016Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street, St. James's, London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Dukes Court 3rd Floor North 32 Duke Street, St. James's, London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 8 June 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 August 2015Director's details changed for Bruce Beringer on 1 January 2015 (2 pages)
11 August 2015Director's details changed for Bruce Beringer on 1 January 2015 (2 pages)
11 August 2015Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 15 July 2014 (1 page)
11 August 2015Director's details changed for Bruce Beringer on 1 January 2015 (2 pages)
11 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 15 July 2014 (1 page)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Director's details changed for Bruce Beringer on 15 July 2014 (2 pages)
6 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Director's details changed for Bruce Beringer on 15 July 2014 (2 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's SW1Y 6DF on 30 July 2012 (1 page)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 July 2012Registered office address changed from 3Rd Floor North Side Dukes Court 32 Duke Street St James's SW1Y 6DF on 30 July 2012 (1 page)
30 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
27 June 2011Secretary's details changed for Badger Hakim Secretaries Limited on 25 June 2011 (2 pages)
27 June 2011Director's details changed for Bruce Beringer on 25 June 2011 (2 pages)
27 June 2011Secretary's details changed for Badger Hakim Secretaries Limited on 25 June 2011 (2 pages)
27 June 2011Director's details changed for Bruce Beringer on 25 June 2011 (2 pages)
20 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
20 October 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
25 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
25 February 2010Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 1 December 2009 (1 page)
1 December 2009Registered office address changed from C/O Hillier Hopkins Llp Dukes Court 32 Duke Street St James's London SW1Y 6DF on 1 December 2009 (1 page)
25 November 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 10 Dover Street London W1S 4LQ on 25 November 2009 (1 page)
8 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
8 October 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
1 July 2009Return made up to 25/06/09; full list of members (3 pages)
1 July 2009Return made up to 25/06/09; full list of members (3 pages)
31 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
27 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
27 October 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
12 July 2007Return made up to 25/06/07; full list of members (2 pages)
12 July 2007Return made up to 25/06/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 August 2006Return made up to 25/06/06; full list of members (2 pages)
16 August 2006Return made up to 25/06/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 July 2005Return made up to 25/06/05; full list of members (2 pages)
6 July 2005Return made up to 25/06/05; full list of members (2 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
14 July 2004Return made up to 25/06/04; full list of members (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New director appointed (2 pages)
25 June 2003Incorporation (26 pages)
25 June 2003Incorporation (26 pages)