Williamsburg
Va 23185
United States
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 3rd Floor, North Side Dukes Court, 32 Duke Street St. James'S London SW1Y 6DF |
Website | www.beringerplating.com |
---|---|
Email address | [email protected] |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Bruce Beringer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£484 |
Cash | £366 |
Current Liabilities | £850 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
8 June 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 August 2015 | Director's details changed for Bruce Beringer on 1 January 2015 (2 pages) |
11 August 2015 | Director's details changed for Bruce Beringer on 1 January 2015 (2 pages) |
11 August 2015 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 15 July 2014 (1 page) |
11 August 2015 | Director's details changed for Bruce Beringer on 1 January 2015 (2 pages) |
11 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 15 July 2014 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Bruce Beringer on 15 July 2014 (2 pages) |
6 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Bruce Beringer on 15 July 2014 (2 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 July 2012 | Registered 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 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Registered 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 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Secretary's details changed for Badger Hakim Secretaries Limited on 25 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Bruce Beringer on 25 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Badger Hakim Secretaries Limited on 25 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Bruce Beringer on 25 June 2011 (2 pages) |
20 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
20 October 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
25 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
25 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
1 December 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 25 November 2009 (1 page) |
25 November 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 25 November 2009 (1 page) |
8 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
8 October 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
31 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
27 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 October 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
16 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 25/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 April 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
25 June 2003 | Incorporation (26 pages) |
25 June 2003 | Incorporation (26 pages) |