Company NameBertin Consulting Limited
Company StatusDissolved
Company Number07706438
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMs Carolyn Dorothy Bertin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed15 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street Covent Garden
Holborn
London
WC2H 9JQ

Location

Registered Address71-75 Shelton Street Covent Garden
Holborn
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Carolyn Dorothy Bertin
50.00%
Ordinary A
1 at £1Ralf Pierre Schmidt
50.00%
Ordinary B

Financials

Year2014
Net Worth£191,842
Cash£214,459
Current Liabilities£37,311

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
30 August 2021Application to strike the company off the register (1 page)
23 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
28 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
22 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
17 August 2018Change of details for Ms Carolyn Dorothy Bertin as a person with significant control on 6 August 2018 (2 pages)
17 August 2018Director's details changed for Ms Carolyn Dorothy Bertin on 6 August 2018 (2 pages)
17 August 2018Change of details for Mr Ralf Pierre Schmidt as a person with significant control on 6 August 2018 (2 pages)
23 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 July 2017Confirmation statement made on 15 July 2017 with updates (3 pages)
29 July 2017Confirmation statement made on 15 July 2017 with updates (3 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
30 August 2016Director's details changed for Ms Carolyn Dorothy Bertin on 14 August 2015 (2 pages)
30 August 2016Director's details changed for Ms Carolyn Dorothy Bertin on 14 August 2015 (2 pages)
23 August 2016Director's details changed for Ms Carolyn Dorothy Bertin on 15 June 2016 (2 pages)
23 August 2016Director's details changed for Ms Carolyn Dorothy Bertin on 15 June 2016 (2 pages)
25 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
25 April 2016Previous accounting period extended from 31 July 2015 to 30 November 2015 (1 page)
19 August 2015Director's details changed for Ms Carolyn Dorothy Bertin on 19 August 2015 (2 pages)
19 August 2015Director's details changed for Ms Carolyn Dorothy Bertin on 19 August 2015 (2 pages)
14 August 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden Holborn London WC2H 9JQ on 14 August 2015 (1 page)
14 August 2015Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN to 71-75 Shelton Street Covent Garden Holborn London WC2H 9JQ on 14 August 2015 (1 page)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 2
(3 pages)
24 March 2014Change of share class name or designation (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
24 March 2014Change of share class name or designation (2 pages)
27 November 2013Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Office 36 88-90 Hatton Garden Holborn London EC1N 8PN United Kingdom on 27 November 2013 (1 page)
17 July 2013Annual return made up to 15 July 2013 (3 pages)
17 July 2013Annual return made up to 15 July 2013 (3 pages)
13 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
13 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 April 2013Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2013 (2 pages)
1 April 2013Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2013 (2 pages)
1 April 2013Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2013 (2 pages)
4 October 2012Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2012 (2 pages)
4 October 2012Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2012 (2 pages)
4 October 2012Director's details changed for Mrs Carolyn Dorothy Bertin on 1 March 2012 (2 pages)
24 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
24 August 2012Registered office address changed from Eacotts Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom on 24 August 2012 (1 page)
24 August 2012Registered office address changed from Eacotts Grenville Court Britwell Road Burnham Bucks SL1 8DF United Kingdom on 24 August 2012 (1 page)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
15 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)