Company NameBERI Services Limited
Company StatusDissolved
Company Number05766681
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years, 1 month ago)
Dissolution Date5 June 2012 (11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameYlli Azemi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sentinel Close
Northolt
Middlesex
UB5 6XR
Secretary NameKimete Salja
NationalityBritish
StatusClosed
Appointed05 February 2008(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 05 June 2012)
RoleSecretary
Correspondence Address4 Sentinel Close
Northolt
Middlesex
UB5 6XR
Secretary NameYlber Azemi
NationalityYugoslavian
StatusResigned
Appointed23 April 2006(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2008)
RoleSecretary
Correspondence Address365 Convent Way
Southall
Middlesex
UB2 5UN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Sentinel Close
Northolt
Middlesex
UB5 6XR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt West End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£19,429
Cash£64,290
Current Liabilities£163,023

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
17 February 2011Director's details changed for Ylli Azemi on 4 February 2010 (1 page)
17 February 2011Director's details changed for Ylli Azemi on 4 February 2010 (1 page)
17 February 2011Director's details changed for Ylli Azemi on 4 February 2010 (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 3 April 2009 with a full list of shareholders (3 pages)
3 February 2010Compulsory strike-off action has been suspended (1 page)
3 February 2010Compulsory strike-off action has been suspended (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 03/04/08; full list of members (6 pages)
2 September 2008Return made up to 03/04/08; full list of members (6 pages)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
15 May 2007Return made up to 03/04/07; full list of members (6 pages)
15 May 2007Return made up to 03/04/07; full list of members (6 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
3 April 2006Incorporation (16 pages)
3 April 2006Incorporation (16 pages)