Company NameBerzan Ltd
Company StatusDissolved
Company Number06500783
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date27 February 2024 (1 month, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Zac Abrahams
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 27 February 2024)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address18 Tenterden Drive
London
NW4 1EA
Director NameMr Mustafa Cakir
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Tottridge Road
Enfield
Middlesex
EN3 6NF
Secretary NameMrs Fatma Cakir
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address46 Tottridge Road
Enfield
Middlesex
EN3 6NF
Director NameMr Ali Yildirim
Date of BirthDecember 1965 (Born 58 years ago)
NationalityTurkish
StatusResigned
Appointed01 April 2015(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address485 Kingsland Road
London
E8 4AU
Director NameMr Mustafa Yalcin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityCypriot
StatusResigned
Appointed16 June 2016(8 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 16 June 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address485 Kingsland Road
London
E8 4AU
Director NameMr Nghiem Van Trong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityVietnamese
StatusResigned
Appointed27 April 2017(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address124 124
Kingsland Road
London
E2 8BJ
Director NameMrs Katarzyna Popielarz
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityPolish
StatusResigned
Appointed15 December 2019(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 December 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address485 Kingsland Road
London
E8 4AU
Director NameMr Nghiem Van Trong
Date of BirthMarch 1963 (Born 61 years ago)
NationalityVietnamese
StatusResigned
Appointed15 December 2019(11 years, 10 months after company formation)
Appointment Duration1 month (resigned 15 January 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address485 Kingsland Road
London
E8 4AU
Director NameMr Gazi Dasdemir
Date of BirthDecember 1966 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed06 January 2020(11 years, 11 months after company formation)
Appointment Duration4 days (resigned 10 January 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressFlat 100 Kenneth Robbins House Northumberland Park
London
N17 0QB
Director NameMr Korkmaz Gocer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(11 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 January 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address869 High Road
London
N17 8EY

Contact

Telephone01255 425544
Telephone regionClacton-on-Sea

Location

Registered Address18 Tenterden Drive
London
NW4 1EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Shareholders

500 at £0.002Ali Yildirim
100.00%
Ordinary

Financials

Year2014
Turnover£934,884
Gross Profit£269,487
Net Worth£21,250
Current Liabilities£87,648

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 September 2020Appointment of Mr Gazi Dasdemir as a director on 6 January 2020 (2 pages)
14 September 2020Registered office address changed from Moon Yard Colchester Road Chappel Colchester CO6 2AF England to Flat 100 Kenneth Robbins House Northumberland Park London N17 0QB on 14 September 2020 (1 page)
14 September 2020Cessation of Korkmaz Gocer as a person with significant control on 15 January 2020 (1 page)
14 September 2020Termination of appointment of Korkmaz Gocer as a director on 15 January 2020 (1 page)
14 September 2020Notification of Gazi Dasdemir as a person with significant control on 6 January 2020 (2 pages)
24 July 2020Registered office address changed from 485 Kingsland Road London E8 4AU to Moon Yard Colchester Road Chappel Colchester CO6 2AF on 24 July 2020 (1 page)
24 July 2020Registered office address changed from Moon Yard Colchester Road Chappel Colchester CO6 2AF England to Moon Yard Colchester Road Chappel Colchester CO6 2AF on 24 July 2020 (1 page)
24 July 2020Confirmation statement made on 24 July 2020 with updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
19 May 2020Cessation of Nghiem Van Trong as a person with significant control on 15 January 2020 (1 page)
19 May 2020Appointment of Mr Korkmaz Gocer as a director on 15 January 2020 (2 pages)
19 May 2020Confirmation statement made on 27 April 2018 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 January 2017 (7 pages)
19 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
19 May 2020Confirmation statement made on 27 April 2019 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 31 January 2018 (7 pages)
19 May 2020Termination of appointment of Nghiem Van Trong as a director on 15 January 2020 (1 page)
19 May 2020Notification of Korkmaz Gocer as a person with significant control on 15 January 2020 (2 pages)
15 May 2020Notification of Nghiem Van Trong as a person with significant control on 15 December 2019 (2 pages)
15 May 2020Cessation of Katarzyna Popielarz as a person with significant control on 15 December 2019 (1 page)
15 May 2020Appointment of Mr Nghiem Van Trong as a director on 15 December 2019 (2 pages)
15 May 2020Termination of appointment of Katarzyna Popielarz as a director on 15 December 2019 (1 page)
9 May 2020Compulsory strike-off action has been discontinued (1 page)
8 May 2020Notification of Katarzyna Popielarz as a person with significant control on 15 December 2019 (2 pages)
8 May 2020Appointment of Ms Katarzyna Popielarz as a director on 15 December 2019 (2 pages)
8 May 2020Termination of appointment of Nghiem Van Trong as a director on 15 December 2019 (1 page)
8 May 2020Cessation of Nghiem Van Trong as a person with significant control on 15 December 2019 (1 page)
8 May 2020Confirmation statement made on 27 April 2017 with updates (5 pages)
12 November 2018Notification of Nghiem Van Trong as a person with significant control on 12 November 2018 (2 pages)
25 July 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017Compulsory strike-off action has been suspended (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
27 April 2017Termination of appointment of Mustafa Yalcin as a director on 16 June 2016 (1 page)
27 April 2017Appointment of Mr Nghiem Van Trong as a director on 27 April 2017 (2 pages)
27 April 2017Termination of appointment of Mustafa Yalcin as a director on 16 June 2016 (1 page)
27 April 2017Appointment of Mr Nghiem Van Trong as a director on 27 April 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
18 June 2016Compulsory strike-off action has been discontinued (1 page)
16 June 2016Termination of appointment of Ali Yildirim as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Ali Yildirim as a director on 16 June 2016 (1 page)
16 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Appointment of Mr Mustafa Yalcin as a director on 16 June 2016 (2 pages)
16 June 2016Appointment of Mr Mustafa Yalcin as a director on 16 June 2016 (2 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
30 December 2015Termination of appointment of Fatma Cakir as a secretary on 1 April 2015 (1 page)
30 December 2015Appointment of Mr Ali Yildirim as a director on 1 April 2015 (2 pages)
30 December 2015Appointment of Mr Ali Yildirim as a director on 1 April 2015 (2 pages)
30 December 2015Termination of appointment of Mustafa Cakir as a director on 1 April 2015 (1 page)
30 December 2015Termination of appointment of Mustafa Cakir as a director on 1 April 2015 (1 page)
30 December 2015Termination of appointment of Fatma Cakir as a secretary on 1 April 2015 (1 page)
8 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
8 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(4 pages)
19 June 2014Total exemption full accounts made up to 31 January 2014 (23 pages)
19 June 2014Total exemption full accounts made up to 31 January 2014 (23 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 April 2010Director's details changed for Mr. Mustafa Cakir on 20 March 2010 (2 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Mr. Mustafa Cakir on 20 March 2010 (2 pages)
10 February 2010Cancellation of shares. Statement of capital on 10 February 2010
  • GBP 1
(4 pages)
10 February 2010Cancellation of shares. Statement of capital on 10 February 2010
  • GBP 1
(4 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
25 March 2009Secretary's change of particulars / fatma cakir / 01/08/2008 (2 pages)
25 March 2009Secretary's change of particulars / fatma cakir / 01/08/2008 (2 pages)
24 March 2009Director's change of particulars / mustafa cakir / 01/08/2008 (2 pages)
24 March 2009Director's change of particulars / mustafa cakir / 01/08/2008 (2 pages)
25 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
25 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2008Incorporation (12 pages)
12 February 2008Incorporation (12 pages)