Company NameBerachah Professional Services Limited
Company StatusDissolved
Company Number05527552
CategoryPrivate Limited Company
Incorporation Date4 August 2005(18 years, 9 months ago)
Dissolution Date27 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Holman Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Hedingham Road
Dagenham
RM8 2NA
Secretary NameCarolann Brown
NationalityBritish
StatusClosed
Appointed04 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address26 Hedingham Road
Dagenham
RM8 2NA

Location

Registered Address26 Hedingham Road
Dagenham
RM8 2NA
RegionLondon
ConstituencyBarking
CountyGreater London
WardMayesbrook
Built Up AreaGreater London

Shareholders

1 at £1Holman Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£532
Current Liabilities£14,953

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 February 2016Final Gazette dissolved following liquidation (1 page)
27 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2016Final Gazette dissolved following liquidation (1 page)
27 November 2015Completion of winding up (1 page)
27 November 2015Completion of winding up (1 page)
5 February 2015Order of court to wind up (2 pages)
5 February 2015Order of court to wind up (2 pages)
18 September 2014Compulsory strike-off action has been suspended (1 page)
18 September 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
22 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (12 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
20 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
20 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
9 January 2010Total exemption full accounts made up to 31 August 2008 (9 pages)
9 January 2010Total exemption full accounts made up to 31 August 2008 (9 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
30 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 4 August 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Return made up to 04/08/08; full list of members (3 pages)
3 March 2009Return made up to 04/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
10 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
10 September 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
31 August 2007Return made up to 04/08/07; full list of members (2 pages)
31 August 2007Return made up to 04/08/07; full list of members (2 pages)
29 September 2006Return made up to 04/08/06; full list of members (2 pages)
29 September 2006Return made up to 04/08/06; full list of members (2 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
16 September 2005Secretary's particulars changed (1 page)
4 August 2005Incorporation (6 pages)
4 August 2005Incorporation (6 pages)