Company NameBerringstone Ltd
Company StatusDissolved
Company Number07097340
CategoryPrivate Limited Company
Incorporation Date7 December 2009(14 years, 5 months ago)
Dissolution Date4 October 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Omar Al Hasso
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Ryan Al Hasso
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSatago Cottage 360a Brighton Road
Croydon
CR2 6AL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

1 at £1Omar Al Hasso
100.00%
Ordinary

Financials

Year2014
Net Worth£1,470
Cash£48,864
Current Liabilities£214,115

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved following liquidation (1 page)
4 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
4 July 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
10 January 2014Liquidators statement of receipts and payments to 13 December 2013 (10 pages)
10 January 2014Liquidators' statement of receipts and payments to 13 December 2013 (10 pages)
10 January 2014Liquidators' statement of receipts and payments to 13 December 2013 (10 pages)
24 December 2012Registered office address changed from 8-12 Wickham Avenue Bexhill-on-Sea East Sussex TN39 3EN England on 24 December 2012 (2 pages)
24 December 2012Registered office address changed from 8-12 Wickham Avenue Bexhill-on-Sea East Sussex TN39 3EN England on 24 December 2012 (2 pages)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Statement of affairs with form 4.19 (6 pages)
21 December 2012Statement of affairs with form 4.19 (6 pages)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(3 pages)
4 January 2012Registered office address changed from C/O Frampton & Co Knightsbridge Court Middlesex Road Bexhill East Sussex TN40 1LP United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Frampton & Co Knightsbridge Court Middlesex Road Bexhill East Sussex TN40 1LP United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from C/O Frampton & Co Knightsbridge Court Middlesex Road Bexhill East Sussex TN40 1LP United Kingdom on 4 January 2012 (1 page)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(3 pages)
4 January 2012Annual return made up to 7 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 1
(3 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (3 pages)
15 January 2010Appointment of Mr Omar Al Hasso as a director (2 pages)
15 January 2010Appointment of Mr Omar Al Hasso as a director (2 pages)
15 January 2010Appointment of Mr Ryan Al Hasso as a director (2 pages)
15 January 2010Appointment of Mr Ryan Al Hasso as a director (2 pages)
18 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
18 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 18 December 2009 (1 page)
18 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
7 December 2009Incorporation (22 pages)
7 December 2009Incorporation (22 pages)