London
NW8 8PL
Director Name | Mr David John Gray |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 9 Hatton Street London NW8 8PL |
Secretary Name | Mr Andrew John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Registered Address | 5th Floor 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2010 | Application to strike the company off the register (3 pages) |
30 July 2010 | Application to strike the company off the register (3 pages) |
21 July 2010 | Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David John Gray on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David John Gray on 20 July 2010 (2 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
30 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-04-30
|
9 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
26 February 2009 | Accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 October 2008 | Accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 October 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
14 October 2008 | Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page) |
27 May 2008 | Appointment Terminated Secretary andrew barnes (1 page) |
27 May 2008 | Appointment terminated secretary andrew barnes (1 page) |
3 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 16/02/08; full list of members (3 pages) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
5 March 2007 | Company name changed berryvital LIMITED\certificate issued on 05/03/07 (2 pages) |
5 March 2007 | Company name changed berryvital LIMITED\certificate issued on 05/03/07 (2 pages) |
16 February 2007 | Incorporation (22 pages) |
16 February 2007 | Incorporation (22 pages) |