Company NameBerger Supplies Limited
Company StatusDissolved
Company Number06653457
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamesMazel Supplies Limited and Jacob Supplies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Herman Goldberger
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2008(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address2 Preshburg Blvd.
Unit 205 Monroe
New York
10950
United States
Director NameMr Joseph Kohn
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address8 Fanley Ave
Spring Valley
New York
10977
United States
Director NameMr Aaron Weis
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited States
Correspondence Address1357 49 Street
Brooklyn
New York
11219
United States
Director NameMr Ben Werzberger
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed22 July 2008(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address970 50 Street
Brooklyn
New York
11219
United States

Location

Registered Address75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

40 at £1Mr Ben Werzberger
40.00%
Ordinary
20 at £1Mr Aaron Weis
20.00%
Ordinary
20 at £1Mr Herman Goldberger
20.00%
Ordinary
20 at £1Mr Joseph Kohn
20.00%
Ordinary

Financials

Year2014
Net Worth£49,514
Cash£32,653
Current Liabilities£85,621

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 December 2013Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 5 December 2013 (1 page)
5 December 2013Registered office address changed from 75 Maygrove Road West Hampstead London NW6 2EG on 5 December 2013 (1 page)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
30 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
5 October 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
24 December 2011Compulsory strike-off action has been discontinued (1 page)
23 December 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 October 2010Director's details changed for Mr Herman Goldberger on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Ben Werzberger on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Aaron Weis on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mr Aaron Weis on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Ben Werzberger on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Aaron Weis on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Joseph Kohn on 1 October 2009 (2 pages)
8 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Mr Herman Goldberger on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Joseph Kohn on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Joseph Kohn on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Herman Goldberger on 1 October 2009 (2 pages)
8 October 2010Director's details changed for Mr Ben Werzberger on 1 October 2009 (2 pages)
14 May 2010Company name changed jacob supplies LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Company name changed jacob supplies LIMITED\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2009-12-21
(2 pages)
14 May 2010Change of name notice (2 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 August 2009Return made up to 22/07/09; full list of members (4 pages)
24 August 2009Return made up to 22/07/09; full list of members (4 pages)
29 May 2009Company name changed mazel supplies LIMITED\certificate issued on 02/06/09 (2 pages)
29 May 2009Company name changed mazel supplies LIMITED\certificate issued on 02/06/09 (2 pages)
22 July 2008Incorporation (16 pages)
22 July 2008Incorporation (16 pages)