Company NameBertie's Bunker Limited
Company StatusDissolved
Company Number07735498
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Douglas John Maggs
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 24 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Hill
London
W1K 3QA
Director NameMr Andrew Vivian Murray Young
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Grosvenor Hill
London
W1K 3QA
Secretary NameMrs Philippa Jane Blackwell
StatusResigned
Appointed01 December 2011(3 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressUnit 58 Monument Park
Warpsgrove Lane
Chalgrove
Oxfordshire
OX44 7RW

Location

Registered Address11 Grosvenor Hill
London
W1K 3QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Andrew Young
100.00%
Ordinary

Accounts

Latest Accounts10 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End10 December

Filing History

24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
18 December 2013Appointment of Mr Douglas John Maggs as a director on 29 November 2013 (2 pages)
18 December 2013Resolutions
  • RES13 ‐ Article 14 shall not apply to the sole director whether to enter an agreement of the transfer of shares. Sole director authorised to vote and any interest in transactions with documents. 29/11/2013
(1 page)
18 December 2013Appointment of Mr Douglas John Maggs as a director on 29 November 2013 (2 pages)
18 December 2013Termination of appointment of Andrew Vivian Murray Young as a director on 29 November 2013 (1 page)
18 December 2013Termination of appointment of Philippa Jane Blackwell as a secretary on 29 November 2013 (1 page)
18 December 2013Resolutions
  • RES13 ‐ Article 14 shall not apply to the sole director whether to enter an agreement of the transfer of shares. Sole director authorised to vote and any interest in transactions with documents. 29/11/2013
(1 page)
18 December 2013Termination of appointment of Philippa Jane Blackwell as a secretary on 29 November 2013 (1 page)
18 December 2013Termination of appointment of Andrew Vivian Murray Young as a director on 29 November 2013 (1 page)
17 December 2013Registered office address changed from C/O Plumridge Accountancy Limited Sanders Gate Churchfields Stonesfield Witney Oxfordshire OX29 8PP England on 17 December 2013 (1 page)
17 December 2013Registered office address changed from C/O Plumridge Accountancy Limited Sanders Gate Churchfields Stonesfield Witney Oxfordshire OX29 8PP England on 17 December 2013 (1 page)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
9 May 2013Accounts made up to 10 December 2012 (2 pages)
9 May 2013Accounts made up to 10 December 2012 (2 pages)
11 December 2012Previous accounting period extended from 31 August 2012 to 10 December 2012 (1 page)
11 December 2012Previous accounting period extended from 31 August 2012 to 10 December 2012 (1 page)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
2 December 2011Appointment of Mrs. Philippa Jane Blackwell as a secretary on 1 December 2011 (2 pages)
2 December 2011Appointment of Mrs. Philippa Jane Blackwell as a secretary on 1 December 2011 (2 pages)
2 December 2011Appointment of Mrs. Philippa Jane Blackwell as a secretary on 1 December 2011 (2 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)