Company NameBergen Kurir Limited
Company StatusDissolved
Company Number07411678
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 5 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAnders Hinderes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityNorwegian
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 October 2010(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Tormod Braaten
34.00%
Ordinary
33 at £1Anders Hinderes
33.00%
Ordinary
33 at £1Svein Joarland
33.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2020Administrative restoration application (3 pages)
28 May 2020Confirmation statement made on 19 October 2019 with updates (4 pages)
24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
11 February 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
22 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
19 October 2016Confirmation statement made on 19 October 2016 with updates (8 pages)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
25 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 July 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
15 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
15 September 2015Director's details changed for Anders Hinderes on 24 June 2014 (2 pages)
15 September 2015Director's details changed for Anders Hinderes on 24 June 2014 (2 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
6 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(5 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
23 October 2012Director's details changed for Anders Hinderes on 12 June 2012 (2 pages)
23 October 2012Director's details changed for Anders Hinderes on 12 June 2012 (2 pages)
23 October 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
23 October 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park London SW1E 5RS England on 13 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012 (1 page)
16 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
18 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
19 October 2010Incorporation (22 pages)
19 October 2010Incorporation (22 pages)