Company NameSj Berwin Limited
Company StatusDissolved
Company Number06328196
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 8 months ago)
Dissolution Date12 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Timothy Gordon Bednall
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed18 October 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 12 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Michael Cziesla
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed18 October 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 12 June 2018)
RoleSolicitor
Country of ResidenceGermany
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameRalph Joseph Cohen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMichael John Giles
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Robert Paul Day
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Simon Gill
StatusResigned
Appointed12 April 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 October 2015)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr William Wordie Stancer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr William James Boss
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(7 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Guy Charles Penfold
StatusResigned
Appointed09 October 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2016)
RoleCompany Director
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Stephen David Kon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekwm.com
Telephone020 71112222
Telephone regionLondon

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sj Berwin LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2017Compulsory strike-off action has been suspended (1 page)
2 June 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Termination of appointment of Stephen David Kon as a director on 18 October 2016 (1 page)
14 November 2016Termination of appointment of Stephen David Kon as a director on 18 October 2016 (1 page)
14 November 2016Appointment of Mr Stephen David Kon as a director on 31 March 2016 (2 pages)
14 November 2016Appointment of Mr Michael Cziesla as a director on 18 October 2016 (2 pages)
14 November 2016Appointment of Mr Michael Cziesla as a director on 18 October 2016 (2 pages)
14 November 2016Appointment of Mr Stephen David Kon as a director on 31 March 2016 (2 pages)
11 November 2016Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016 (2 pages)
11 November 2016Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016 (1 page)
11 November 2016Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016 (1 page)
11 November 2016Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016 (2 pages)
11 November 2016Termination of appointment of William James Boss as a director on 31 March 2016 (1 page)
11 November 2016Termination of appointment of William James Boss as a director on 31 March 2016 (1 page)
29 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 November 2015Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015 (2 pages)
3 November 2015Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015 (2 pages)
3 November 2015Termination of appointment of Simon Gill as a secretary on 9 October 2015 (1 page)
3 November 2015Termination of appointment of Simon Gill as a secretary on 9 October 2015 (1 page)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
10 July 2015Appointment of Mr William James Boss as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr William James Boss as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr William James Boss as a director on 9 July 2015 (2 pages)
9 July 2015Termination of appointment of William Wordie Stancer as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of William Wordie Stancer as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of William Wordie Stancer as a director on 9 July 2015 (1 page)
24 March 2015Termination of appointment of Robert Paul Day as a director on 25 February 2015 (1 page)
24 March 2015Appointment of Mr William Wordie Stancer as a director on 25 February 2015 (2 pages)
24 March 2015Appointment of Mr William Wordie Stancer as a director on 25 February 2015 (2 pages)
24 March 2015Termination of appointment of Robert Paul Day as a director on 25 February 2015 (1 page)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(4 pages)
16 April 2013Termination of appointment of Michael Giles as a secretary (1 page)
16 April 2013Termination of appointment of Michael Giles as a secretary (1 page)
16 April 2013Appointment of Mr Simon Gill as a secretary (2 pages)
16 April 2013Appointment of Mr Simon Gill as a secretary (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
21 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
17 November 2010Appointment of Robert Paul Day as a director (2 pages)
17 November 2010Appointment of Robert Paul Day as a director (2 pages)
15 November 2010Termination of appointment of Ralph Cohen as a director (1 page)
15 November 2010Termination of appointment of Ralph Cohen as a director (1 page)
22 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
2 June 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
2 June 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
2 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 September 2008Return made up to 30/07/08; full list of members (3 pages)
22 September 2008Return made up to 30/07/08; full list of members (3 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (2 pages)
30 July 2007Incorporation (17 pages)
30 July 2007Incorporation (17 pages)