Company NameBerel & Son Limited
Company StatusDissolved
Company Number06901840
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBernd Huebert
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
Director NameMr Stephen Mark Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ranmore Court Catherine Road
Surbiton
Surrey
KT6 4HE
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.1Bernd Huebert
100.00%
Ordinary

Financials

Year2014
Net Worth£212,216
Cash£189,887
Current Liabilities£2,205

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
12 November 2020Application to strike the company off the register (1 page)
28 September 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
25 September 2020Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
10 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
11 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 June 2018Notification of Bernd Huebert as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10
(6 pages)
1 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 10
(6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
2 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(3 pages)
4 July 2014Termination of appointment of The Contractors Accountant Limited as a secretary (1 page)
4 July 2014Termination of appointment of The Contractors Accountant Limited as a secretary (1 page)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(3 pages)
4 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 10
(3 pages)
29 April 2014Amended accounts made up to 30 April 2013 (5 pages)
29 April 2014Amended accounts made up to 30 April 2013 (5 pages)
17 April 2014Registered office address changed from 45E Victoria Road Surbiton KT6 4JL United Kingdom on 17 April 2014 (1 page)
17 April 2014Registered office address changed from 45E Victoria Road Surbiton KT6 4JL United Kingdom on 17 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 May 2011Director's details changed for Bernd Huebert on 31 May 2011 (2 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
31 May 2011Director's details changed for Bernd Huebert on 31 May 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
6 January 2011Total exemption small company accounts made up to 30 April 2010 (1 page)
25 June 2010Director's details changed for Bernd Huebert on 11 May 2010 (2 pages)
25 June 2010Secretary's details changed for The Contractors Accountant Limited on 11 May 2010 (1 page)
25 June 2010Director's details changed for Bernd Huebert on 11 May 2010 (2 pages)
25 June 2010Secretary's details changed for The Contractors Accountant Limited on 11 May 2010 (1 page)
25 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
1 April 2010Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
1 April 2010Current accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
13 August 2009Director appointed bernd huebert (1 page)
13 August 2009Director appointed bernd huebert (1 page)
14 July 2009Appointment terminated director stephen watson (1 page)
14 July 2009Appointment terminated director stephen watson (1 page)
11 May 2009Incorporation (17 pages)
11 May 2009Incorporation (17 pages)