Company NameBerryburst Limited
Company StatusDissolved
Company Number06348063
CategoryPrivate Limited Company
Incorporation Date20 August 2007(16 years, 8 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Dilip Hirani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(8 months, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 14 April 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address12 The Pastures
Hatfield
Hertfordshire
AL10 8PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Ltd (Corporation)
StatusResigned
Appointed14 May 2008(8 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 The Broadway
East Lane
Wembley
Middlesex
HA9 8JU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Dilip Hirani
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,838
Cash£620
Current Liabilities£165,057

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
22 December 2014Application to strike the company off the register (3 pages)
22 December 2014Application to strike the company off the register (3 pages)
12 November 2014Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 18 the Broadway East Lane Wembley Middlesex HA9 8JU on 12 November 2014 (1 page)
12 November 2014Registered office address changed from 164 Mollison Way Edgware Middlesex HA8 5QZ to 18 the Broadway East Lane Wembley Middlesex HA9 8JU on 12 November 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
22 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
(3 pages)
16 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
16 August 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Director's details changed for Mr Dilip Hirani on 20 August 2010 (2 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
25 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Mr Dilip Hirani on 20 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 20 August 2009 with a full list of shareholders (3 pages)
19 October 2009Termination of appointment of Centrum Secretaries Ltd as a secretary (1 page)
19 October 2009Termination of appointment of Centrum Secretaries Ltd as a secretary (1 page)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
19 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 May 2009Registered office changed on 16/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
16 May 2009Registered office changed on 16/05/2009 from 788-790 finchley road london NW11 7TJ (1 page)
31 October 2008Return made up to 20/08/08; full list of members (3 pages)
31 October 2008Return made up to 20/08/08; full list of members (3 pages)
15 May 2008Secretary appointed centrum secretaries LTD (1 page)
15 May 2008Secretary appointed centrum secretaries LTD (1 page)
14 May 2008Appointment terminated director company directors LIMITED (1 page)
14 May 2008Director appointed mr dilip hirani (1 page)
14 May 2008Appointment terminated director company directors LIMITED (1 page)
14 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 May 2008Director appointed mr dilip hirani (1 page)
20 August 2007Incorporation (16 pages)
20 August 2007Incorporation (16 pages)