Company NameBerill Consulting Limited
Company StatusDissolved
Company Number06524857
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years ago)
Dissolution Date24 March 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGabor Laszlo Varga
Date of BirthJuly 1976 (Born 47 years ago)
NationalityHungarian
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Euston Square 40 Melton Street
London
NW1 2FD
Secretary NameSecretary Monika Czene
NationalityHungarian
StatusClosed
Appointed01 April 2009(1 year after company formation)
Appointment Duration6 years, 11 months (closed 24 March 2016)
RoleAdministrator
Correspondence Address1 Euston Square 40 Melton Street
London
NW1 2FD
Secretary NameRoland Horvath
NationalityHungarian
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Warrior Close
London
SE28 0NL

Location

Registered Address1 Euston Square
40 Melton Street
London
NW1 2FD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£127,413
Cash£150,588
Current Liabilities£36,354

Accounts

Latest Accounts27 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 October

Filing History

24 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 March 2016Final Gazette dissolved following liquidation (1 page)
24 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
24 December 2015Return of final meeting in a members' voluntary winding up (10 pages)
15 January 2015Register inspection address has been changed from C/O Berill Consulting Limited 27 Brentham Way London Ealing W5 1BE England to 27 Brentham Way London W5 1BE (2 pages)
15 January 2015Register inspection address has been changed from C/O Berill Consulting Limited 27 Brentham Way London Ealing W5 1BE England to 27 Brentham Way London W5 1BE (2 pages)
15 January 2015Registered office address changed from C/O Berill Consulting Ltd. 27 Brentham Way London Ealing W5 1BE to 1 Euston Square 40 Melton Street London NW1 2FD on 15 January 2015 (2 pages)
15 January 2015Registered office address changed from C/O Berill Consulting Ltd. 27 Brentham Way London Ealing W5 1BE to 1 Euston Square 40 Melton Street London NW1 2FD on 15 January 2015 (2 pages)
14 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-29
(2 pages)
14 January 2015Declaration of solvency (4 pages)
14 January 2015Appointment of a voluntary liquidator (1 page)
14 January 2015Declaration of solvency (4 pages)
14 January 2015Appointment of a voluntary liquidator (1 page)
14 November 2014Total exemption small company accounts made up to 27 October 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 27 October 2014 (6 pages)
14 November 2014Previous accounting period shortened from 31 March 2015 to 27 October 2014 (1 page)
14 November 2014Previous accounting period shortened from 31 March 2015 to 27 October 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
1 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Gabor Laszlo Varga on 16 November 2009 (2 pages)
16 November 2009Secretary's details changed for Secretary Monika Czene on 16 November 2009 (1 page)
16 November 2009Secretary's details changed for Secretary Monika Czene on 16 November 2009 (1 page)
16 November 2009Director's details changed for Gabor Laszlo Varga on 16 November 2009 (2 pages)
9 November 2009Registered office address changed from 36 Niagara Avenue Ealing London W5 4UD on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 36 Niagara Avenue Ealing London W5 4UD on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 36 Niagara Avenue Ealing London W5 4UD on 9 November 2009 (1 page)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 May 2009Return made up to 05/03/09; full list of members (3 pages)
14 May 2009Return made up to 05/03/09; full list of members (3 pages)
14 May 2009Secretary appointed secretary monika czene (1 page)
14 May 2009Secretary appointed secretary monika czene (1 page)
2 April 2009Appointment terminated secretary roland horvath (1 page)
2 April 2009Appointment terminated secretary roland horvath (1 page)
13 March 2009Registered office changed on 13/03/2009 from 6 hawarden hill london brent NW27BR england (1 page)
13 March 2009Director's change of particulars / gabor varga / 14/02/2009 (1 page)
13 March 2009Registered office changed on 13/03/2009 from 6 hawarden hill london brent NW27BR england (1 page)
13 March 2009Director's change of particulars / gabor varga / 14/02/2009 (1 page)
5 March 2008Incorporation (20 pages)
5 March 2008Incorporation (20 pages)