Company NameBerat Limited
Company StatusDissolved
Company Number06503104
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mustafa Beker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityTurkish
StatusClosed
Appointed19 February 2008(6 days after company formation)
Appointment Duration2 years, 1 month (closed 13 April 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Powdermill Lane
Essex
EN9 1JQ
Secretary NameBurcu Beker
NationalityTurkish
StatusClosed
Appointed19 February 2008(6 days after company formation)
Appointment Duration2 years, 1 month (closed 13 April 2010)
RoleManager
Correspondence AddressFlat 3
Powdermill Lane
Essex
EN9 1JQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5-15 Cromer Street
London
WC1H 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2014
Turnover£33,700
Net Worth£484
Cash£2,133
Current Liabilities£1,649

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
20 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
20 December 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
15 December 2009Application to strike the company off the register (3 pages)
15 December 2009Application to strike the company off the register (3 pages)
18 March 2009Appointment Terminated Secretary aa company services LIMITED (1 page)
18 March 2009Return made up to 13/02/09; full list of members (3 pages)
18 March 2009Appointment terminated secretary aa company services LIMITED (1 page)
18 March 2009Return made up to 13/02/09; full list of members (3 pages)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: 8-10 stamford hill london N16 6XZ (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Registered office changed on 20/02/08 from: 8-10 stamford hill london N16 6XZ (1 page)
20 February 2008New secretary appointed (2 pages)
13 February 2008Incorporation (14 pages)
13 February 2008Incorporation (14 pages)