Company NameBerbice Associates Limited
Company StatusDissolved
Company Number07282018
CategoryPrivate Limited Company
Incorporation Date11 June 2010(13 years, 9 months ago)
Dissolution Date9 April 2017 (6 years, 11 months ago)
Previous NameJayendra K. Shah Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Jayendra Kumar Shah
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameMrs Srimattee Shah
StatusClosed
Appointed30 June 2011(1 year after company formation)
Appointment Duration5 years, 9 months (closed 09 April 2017)
RoleCompany Director
Correspondence Address21 Bedford Square
London
WC1B 3HH
Director NameMrs Srimattee Shah
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2015(4 years, 10 months after company formation)
Appointment Duration2 years (closed 09 April 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed11 June 2010(same day as company formation)
Correspondence AddressFirst Floor Battle House
1 East Barnet Road
New Barnet
Herts
EN4 8RR

Contact

Telephone020 87234227
Telephone regionLondon

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

70 at £1Jayendra Kumar Shah
70.00%
Ordinary
30 at £1Srimattee Shah
30.00%
Ordinary

Financials

Year2014
Net Worth£590,889
Cash£590,889

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
9 January 2017Return of final meeting in a members' voluntary winding up (9 pages)
10 March 2016Registered office address changed from 83 Church Drive Harrow Middlesex HA2 7NR to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016 (2 pages)
10 March 2016Registered office address changed from 83 Church Drive Harrow Middlesex HA2 7NR to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 10 March 2016 (2 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
9 March 2016Declaration of solvency (3 pages)
9 March 2016Declaration of solvency (3 pages)
9 March 2016Appointment of a voluntary liquidator (1 page)
9 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-01
(1 page)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 June 2015 (16 pages)
17 August 2015Second filing of AR01 previously delivered to Companies House made up to 11 June 2015 (16 pages)
12 August 2015Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages)
12 August 2015Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages)
12 August 2015Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages)
11 August 2015Director's details changed for Mrs Srimattee Shah on 1 June 2015 (2 pages)
11 August 2015Secretary's details changed for Mrs Srimattee Shah on 1 June 2015 (1 page)
11 August 2015Secretary's details changed for Mrs Srimattee Shah on 1 June 2015 (1 page)
11 August 2015Secretary's details changed for Mrs Srimattee Shah on 1 June 2015 (1 page)
10 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
10 August 2015Micro company accounts made up to 30 June 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015
(5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2015
(5 pages)
23 April 2015Appointment of Mrs Srimattee Shah as a director on 6 April 2015 (2 pages)
23 April 2015Appointment of Mrs Srimattee Shah as a director on 6 April 2015 (2 pages)
23 April 2015Appointment of Mrs Srimattee Shah as a director on 6 April 2015 (2 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Company name changed jayendra K. shah LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 July 2012Company name changed jayendra K. shah LIMITED\certificate issued on 25/07/12
  • RES15 ‐ Change company name resolution on 2012-07-24
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2011Appointment of Mrs Srimattee Shah as a secretary (1 page)
28 July 2011Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
28 July 2011Termination of appointment of H S (Nominees) Limited as a secretary (1 page)
28 July 2011Appointment of Mrs Srimattee Shah as a secretary (1 page)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
23 September 2010Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 23 September 2010 (1 page)
23 September 2010Registered office address changed from , 21 Bedford Square, London, WC1B 3HH, United Kingdom on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 23 September 2010 (1 page)
6 July 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 100.00
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 100.00
(2 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)