Company NameBerzon IT Consultancy Limited
Company StatusDissolved
Company Number07045424
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 5 months ago)
Dissolution Date19 August 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Monty Berzon
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleTest Analyst
Country of ResidenceUnited Kingdom
Correspondence Address22 Grantley Heights
Kennet Side
Reading
Berkshire
RG1 3EG
Secretary NameCKA Secretary Limited (Corporation)
StatusResigned
Appointed15 October 2009(same day as company formation)
Correspondence Address1st Floor
Metropolitan House Darkes Lane
Potters Bar
Hertfordshire
EN6 1AG

Contact

Websitertconsultants.co.uk
Telephone01752 292971
Telephone regionPlymouth

Location

Registered AddressBm
Berzon It Consultancy Ltd
London
WC1N 3XX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Monty Berzon
100.00%
Ordinary

Financials

Year2014
Turnover£100,713
Net Worth£1
Cash£16,394
Current Liabilities£17,823

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
23 April 2014Application to strike the company off the register (3 pages)
23 April 2014Application to strike the company off the register (3 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
10 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
10 June 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from 22 Grantley Heights Kennet Side Reading Berkshire RG1 3EG United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 22 Grantley Heights Kennet Side Reading Berkshire RG1 3EG United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 22 Grantley Heights Kennet Side Reading Berkshire RG1 3EG United Kingdom on 4 July 2012 (1 page)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
30 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
30 October 2011Register(s) moved to registered office address (1 page)
30 October 2011Register(s) moved to registered office address (1 page)
11 April 2011Registered office address changed from 2 Armstrong Way Woodley Reading Berkshire RG5 4NW United Kingdom on 11 April 2011 (1 page)
11 April 2011Director's details changed for Mr Monty Berzon on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from 2 Armstrong Way Woodley Reading Berkshire RG5 4NW United Kingdom on 11 April 2011 (1 page)
11 April 2011Director's details changed for Mr Monty Berzon on 11 April 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 December 2010Registered office address changed from 7 Western Elms Avenue Reading Berkshire RG30 2AL United Kingdom on 22 December 2010 (1 page)
22 December 2010Director's details changed for Mr Monty Berzon on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Monty Berzon on 22 December 2010 (2 pages)
22 December 2010Registered office address changed from 7 Western Elms Avenue Reading Berkshire RG30 2AL United Kingdom on 22 December 2010 (1 page)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Register(s) moved to registered inspection location (1 page)
19 October 2010Register(s) moved to registered inspection location (1 page)
18 October 2010Register inspection address has been changed (1 page)
18 October 2010Register inspection address has been changed (1 page)
18 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
18 May 2010Termination of appointment of Cka Secretary Limited as a secretary (1 page)
7 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom on 7 April 2010 (1 page)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
15 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)