Company NameBersatu Limited
Company StatusDissolved
Company Number05269390
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameCharles Brown
Date of BirthJune 1974 (Born 49 years ago)
NationalityZambian
StatusClosed
Appointed29 July 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 26 October 2010)
RoleEntrepenuer
Correspondence Address20 Beltwood Road
Belvedere
Kent
DA17 6DS
Director NameIan Powell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address46 Broxholm Road
West Norwood
London
SE27 0LZ
Secretary NameJohn Arumainayagam
NationalityBritish
StatusResigned
Appointed05 November 2004(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2009)
RoleCompany Director
Correspondence Address72 Whellock Road
London
W4 1DZ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed26 October 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressBersatu Ltd
78-79 Leadenhall Street
London
EC3A 3DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£88,113
Cash£17,377
Current Liabilities£134,297

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 May 2011Bona Vacantia disclaimer (1 page)
25 May 2011Bona Vacantia disclaimer (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Voluntary strike-off action has been suspended (1 page)
20 July 2010Voluntary strike-off action has been suspended (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
5 July 2010Application to strike the company off the register (3 pages)
5 July 2010Application to strike the company off the register (3 pages)
3 June 2010Registered office address changed from 20 Beltwood Road Belvedere Kent DA17 6CS on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 20 Beltwood Road Belvedere Kent DA17 6CS on 3 June 2010 (2 pages)
3 June 2010Registered office address changed from 20 Beltwood Road Belvedere Kent DA17 6CS on 3 June 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 September 2009Director appointed charles brown (2 pages)
3 September 2009Director appointed charles brown (2 pages)
20 August 2009Appointment Terminated Secretary john arumainayagam (1 page)
20 August 2009Appointment terminated secretary john arumainayagam (1 page)
20 August 2009Appointment terminated director ian powell (1 page)
20 August 2009Registered office changed on 20/08/2009 from 7 bourne coourt, southend road woodford green essex IG8 8HD (1 page)
20 August 2009Appointment Terminated Director ian powell (1 page)
20 August 2009Registered office changed on 20/08/2009 from 7 bourne coourt, southend road woodford green essex IG8 8HD (1 page)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 November 2008Return made up to 26/10/08; full list of members (3 pages)
25 November 2008Return made up to 26/10/08; full list of members (3 pages)
1 September 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
1 September 2008Accounting reference date extended from 31/10/2007 to 30/04/2008 (1 page)
19 December 2007Return made up to 26/10/07; full list of members (2 pages)
19 December 2007Return made up to 26/10/07; full list of members (2 pages)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
9 November 2007Registered office changed on 09/11/07 from: rosewood suite teresa gavin house woodford avenue woodford green essex IG8 8FH (1 page)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 November 2006Return made up to 26/10/06; full list of members (6 pages)
20 November 2006Return made up to 26/10/06; full list of members (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (10 pages)
31 August 2006Registered office changed on 31/08/06 from: 22 williamson street london N7 0SQ (1 page)
31 August 2006Registered office changed on 31/08/06 from: 22 williamson street london N7 0SQ (1 page)
30 November 2005Return made up to 26/10/05; full list of members (6 pages)
30 November 2005Return made up to 26/10/05; full list of members (6 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004New director appointed (1 page)
5 November 2004New director appointed (1 page)
5 November 2004Director resigned (1 page)
5 November 2004New secretary appointed (1 page)
5 November 2004New secretary appointed (1 page)
26 October 2004Incorporation (13 pages)
26 October 2004Incorporation (13 pages)