Company NameBerryo Bx Ltd
Company StatusDissolved
Company Number06611268
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 11 months ago)
Dissolution Date20 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameMiss Rebecca McGuire
NationalityBritish
StatusClosed
Appointed04 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Director NameMiss Rebecca McGuire
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(1 year after company formation)
Appointment Duration5 years, 7 months (closed 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 High Street
Waltham Cross
Hertfordshire
EN8 7EA
Director NameErsen Salih
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(same day as company formation)
RoleTailor
Correspondence Address19 Page Heath Villas
Bickley
Kent
BR1 2QN

Location

Registered Address266 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Shareholders

50 at £1Ersen Salih
50.00%
Ordinary
50 at £1Rebecca Mcquire
50.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
22 November 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
22 November 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
4 July 2012Secretary's details changed for Miss Rebecca Mcguire on 4 June 2012 (1 page)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Miss Rebecca Mcguire on 4 June 2012 (2 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
4 July 2012Director's details changed for Miss Rebecca Mcguire on 4 June 2012 (2 pages)
4 July 2012Secretary's details changed for Miss Rebecca Mcguire on 4 June 2012 (1 page)
4 July 2012Secretary's details changed for Miss Rebecca Mcguire on 4 June 2012 (1 page)
4 July 2012Director's details changed for Miss Rebecca Mcguire on 4 June 2012 (2 pages)
4 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
27 February 2012Accounts made up to 31 October 2011 (2 pages)
27 February 2012Accounts made up to 31 October 2011 (2 pages)
24 February 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
24 February 2012Previous accounting period extended from 30 June 2011 to 31 October 2011 (1 page)
30 August 2011Registered office address changed from 19 Page Heath Villas Bickley Kent BR1 2QN United Kingdom on 30 August 2011 (1 page)
30 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
30 August 2011Registered office address changed from 19 Page Heath Villas Bickley Kent BR1 2QN United Kingdom on 30 August 2011 (1 page)
30 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts made up to 30 June 2010 (2 pages)
23 March 2011Accounts made up to 30 June 2010 (2 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
3 March 2010Accounts made up to 30 June 2009 (2 pages)
3 March 2010Accounts made up to 30 June 2009 (2 pages)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
10 October 2009Compulsory strike-off action has been discontinued (1 page)
9 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Director appointed rebecca mcguire (1 page)
12 June 2009Director appointed rebecca mcguire (1 page)
7 June 2009Appointment terminated director ersen salih (1 page)
7 June 2009Appointment terminated director ersen salih (1 page)
4 June 2008Incorporation (15 pages)
4 June 2008Incorporation (15 pages)