Company NameBergen Flyttetjeneste Limited
Company StatusDissolved
Company Number07013872
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date30 April 2013 (10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJafar Maher Abed
Date of BirthJuly 1977 (Born 46 years ago)
NationalityNorwegian
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 September 2009(same day as company formation)
Correspondence AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH

Location

Registered AddressVerdun Trade Centre Unit 21 Victory House
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Shareholders

1 at £1Jafar Maher Abed
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Director's details changed for Jafar Maher Abed on 12 June 2012 (2 pages)
18 September 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
18 September 2012Director's details changed for Jafar Maher Abed on 12 June 2012 (2 pages)
18 September 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 12 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(5 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-09-15
  • GBP 1
(5 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
10 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 10 August 2010 (1 page)
10 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 10 August 2010 (1 page)
29 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
29 September 2009Accounting reference date extended from 30/09/2010 to 31/12/2010 (1 page)
9 September 2009Incorporation (13 pages)
9 September 2009Incorporation (13 pages)