Company NameBergman Rubenstein Hotels Limited
Company StatusDissolved
Company Number06943842
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameTeresa Essien Ekpo
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Tongdean Road
Hove
East Sussex
BN3 6QB
Secretary NameTeresa Essien Ekpo
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Tongdean Road
Hove
East Sussex
BN3 6QB
Director NameMiss Linda Machera
Date of BirthApril 1983 (Born 41 years ago)
NationalityZimbabwean
StatusClosed
Appointed08 July 2009(1 week, 6 days after company formation)
Appointment Duration10 years, 6 months (closed 07 January 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Hove
East Sussex
BN3 3JA
Director NamePamela Kudzanai Chipagura
Date of BirthOctober 1986 (Born 37 years ago)
NationalityZimbabwean
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleSecretary
Correspondence Address4 Wendover Court
20 Connaught Road Avondale
Harare
Zimbabwe

Location

Registered AddressSmith & Williamson Llp
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 January 2020Final Gazette dissolved following liquidation (1 page)
7 October 2019Notice of final account prior to dissolution (22 pages)
29 April 2019Progress report in a winding up by the court (20 pages)
4 April 2018Progress report in a winding up by the court (20 pages)
18 April 2017INSOLVENCY:re progress report 14/02/2016-13/02/2017 (15 pages)
18 April 2017INSOLVENCY:re progress report 14/02/2016-13/02/2017 (15 pages)
25 April 2016Insolvency:liquidators annual progress report to 13/02/2016 (16 pages)
25 April 2016Insolvency:liquidators annual progress report to 13/02/2016 (16 pages)
22 April 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/02/2015 (18 pages)
22 April 2015INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 13/02/2015 (18 pages)
15 April 2014Insolvency:progress report (14 pages)
15 April 2014Insolvency:progress report (14 pages)
11 February 2014Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 11 February 2014 (2 pages)
11 February 2014Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 11 February 2014 (2 pages)
10 February 2014Appointment of a liquidator (1 page)
10 February 2014Appointment of a liquidator (1 page)
1 March 2013Registered office address changed from 41 First Avenue Hove East Sussex BN3 3FH on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from 41 First Avenue Hove East Sussex BN3 3FH on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from 41 First Avenue Hove East Sussex BN3 3FH on 1 March 2013 (2 pages)
16 August 2012Order of court to wind up (20 pages)
16 August 2012Order of court to wind up (2 pages)
4 July 2012Registered office address changed from 25-27 the Drive Hove East Sussex BN3 3JE on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 25-27 the Drive Hove East Sussex BN3 3JE on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 25-27 the Drive Hove East Sussex BN3 3JE on 4 July 2012 (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 10,000
(5 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-07-18
  • GBP 10,000
(5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 November 2010Registered office address changed from Flat 2 29 the Drive Hove East Sussex BN3 3JE on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Flat 2 29 the Drive Hove East Sussex BN3 3JE on 1 November 2010 (2 pages)
1 November 2010Registered office address changed from Flat 2 29 the Drive Hove East Sussex BN3 3JE on 1 November 2010 (2 pages)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Teresa Essien Ekpo on 25 June 2010 (2 pages)
9 July 2010Director's details changed for Teresa Essien Ekpo on 25 June 2010 (2 pages)
24 July 2009Appointment terminated director pamela chipagura (1 page)
24 July 2009Appointment terminated director pamela chipagura (1 page)
24 July 2009Director appointed linda machera (1 page)
24 July 2009Director appointed linda machera (1 page)
25 June 2009Incorporation (19 pages)
25 June 2009Incorporation (19 pages)