Company NameBernaz Limited
Company StatusDissolved
Company Number07230153
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date24 September 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Andrew Bernard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorpe Crescent
London
E17 5BY

Contact

Websiteshipping.bernaz.co.uk/
Email address[email protected]
Telephone07 534583247
Telephone regionMobile

Location

Registered Address2 Woodberry Grove
London
N12 0DR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Bernard
100.00%
Ordinary

Financials

Year2014
Net Worth£50,864

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
4 July 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
18 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
23 July 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
18 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(3 pages)
19 February 2015Registered office address changed from 88 Wood Street London EC2V 7RS to 2 Woodberry Grove London N12 0DR on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 88 Wood Street London EC2V 7RS to 2 Woodberry Grove London N12 0DR on 19 February 2015 (1 page)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Compulsory strike-off action has been discontinued (1 page)
2 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Director's details changed for Mr Andrew Bernard on 26 June 2013 (2 pages)
2 June 2014Director's details changed for Mr Andrew Bernard on 26 June 2013 (2 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
23 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
23 June 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 June 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 12 June 2012 (1 page)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 August 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
6 August 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)