Company NameBerg Limited
Company StatusDissolved
Company Number05450710
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date7 April 2009 (15 years ago)
Previous NameJLK Construction Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Stephen Hegarty
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address10 Gonville Avenue
Croxley Green
Rickmansworth
WD3 3BY
Secretary NameJakobus Hendrik De Wet
NationalitySouth African
StatusClosed
Appointed06 August 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2009)
RoleConstruction
Correspondence Address21 Woodville Road
Soyth Woodford
London
E18 1JT
Director NameJakobus Hendrik De Wet
Date of BirthOctober 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Woodville Road
Soyth Woodford
London
E18 1JT
Secretary NameSecretariat Business Services Ltd (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence AddressSuite 16
Shearway Business Park
Folkestone
Kent
CT19 4RH

Location

Registered Address9 Wimpole Street
London
W1G 9SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£60
Cash£60

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
15 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 May 2007Return made up to 12/05/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 9 wimpole street london W1G 9SR (1 page)
1 May 2007Registered office changed on 01/05/07 from: 21 woodville road south woodford london E18 1JT (1 page)
1 May 2007Location of debenture register (1 page)
1 May 2007Return made up to 12/05/06; full list of members (2 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
25 October 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New secretary appointed (2 pages)
5 August 2005Company name changed jlk construction services limite d\certificate issued on 05/08/05 (2 pages)
1 August 2005Registered office changed on 01/08/05 from: suite 16, shearway business centre, folkestone kent CT19 4RH (1 page)
12 May 2005Incorporation (17 pages)