Company NameBertin Foods UK Limited
Company StatusDissolved
Company Number07022213
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAmicorp (UK) Secretaries Limited (Corporation)
StatusClosed
Appointed17 September 2009(same day as company formation)
Correspondence Address3rd Floor
5 Lloyds Avenue
London
EC3N 3AE
Director NameNabas Legal Consultancy Limited (Corporation)
StatusClosed
Appointed28 January 2011(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 July 2011)
Correspondence Address4th Floor West Thrale House 44-46 Southwark Stree
London
SE1 1UN
Secretary NameNabas Legal Consultancy Limited (Corporation)
StatusClosed
Appointed28 January 2011(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 19 July 2011)
Correspondence Address4th Floor West Thrale House 44-46 Southwark Street
London
SE1 1UN
Director NameMr Duncan James Jeaffreson Potter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Ashford Crescent
Grange Farm
Milton Keynes
Buckinghamshire
MK8 0LZ
Director NameAmicorp (UK) Directors Limited (Corporation)
StatusResigned
Appointed17 September 2009(same day as company formation)
Correspondence Address3rd Floor 5 Lloyds Avenue
London
EC3N 3AE

Location

Registered Address4th Floor (West) - Thrale House
44 - 46 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

2 at £1Amicorp (Uk) Nominees Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
24 March 2011Application to strike the company off the register (3 pages)
24 March 2011Application to strike the company off the register (3 pages)
2 March 2011Termination of appointment of Amicorp (Uk) Directors Limited as a director (1 page)
2 March 2011Appointment of Nabas Legal Consultancy Limited as a secretary (3 pages)
2 March 2011Termination of appointment of Amicorp (Uk) Directors Limited as a director (1 page)
2 March 2011Appointment of Nabas Legal Consultancy Limited as a director (3 pages)
2 March 2011Appointment of Nabas Legal Consultancy Limited as a secretary (3 pages)
2 March 2011Appointment of Nabas Legal Consultancy Limited as a director (3 pages)
11 February 2011Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 11 February 2011 (1 page)
11 February 2011Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE United Kingdom on 11 February 2011 (1 page)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 October 2010Director's details changed for Amicorp (Uk) Directors Limited on 17 September 2010 (2 pages)
20 October 2010Registered office address changed from 3Rd Floor 5 Lloyds Avenue London EC3N 3AE England on 20 October 2010 (1 page)
20 October 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 17 September 2010 (2 pages)
20 October 2010Secretary's details changed for Amicorp (Uk) Secretaries Limited on 17 September 2010 (2 pages)
20 October 2010Registered office address changed from 3rd Floor 5 Lloyds Avenue London EC3N 3AE England on 20 October 2010 (1 page)
20 October 2010Director's details changed for Amicorp (Uk) Directors Limited on 17 September 2010 (2 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 2
(3 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-10-20
  • GBP 2
(3 pages)
13 August 2010Termination of appointment of Duncan Potter as a director (2 pages)
13 August 2010Termination of appointment of Duncan Potter as a director (2 pages)
23 November 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
23 November 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
23 November 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 2
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 17 September 2009
  • GBP 2
(2 pages)
17 September 2009Incorporation (11 pages)
17 September 2009Incorporation (11 pages)