Company NameBerneliu Uzeiga Ltd.
Company StatusDissolved
Company Number07862237
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Roland Kacinskas
Date of BirthJune 1985 (Born 38 years ago)
NationalityLithuanian
StatusClosed
Appointed31 December 2013(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address44 Broadway
London
E15 1XH
Director NameMr David Povilonis
Date of BirthMay 1976 (Born 47 years ago)
NationalityLithuanian
StatusResigned
Appointed28 November 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadway
London
E15 1XH
Director NameLondon Consultancy Firm Ltd. (Corporation)
StatusResigned
Appointed28 November 2011(same day as company formation)
Correspondence Address44 Broadway
London
E15 1XH
Secretary NameAccountancy And Law Firm (London) Ltd. (Corporation)
StatusResigned
Appointed28 November 2011(same day as company formation)
Correspondence Address684 High Road Leytonstone
London
E11 3AA

Location

Registered Address44 Broadway
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Accountancy & Law Firm (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts29 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
22 July 2014Registered office address changed from 684 High Road Leytonstone London E11 3AA to 44 Broadway London E15 1XH on 22 July 2014 (1 page)
22 July 2014Termination of appointment of David Povilonis as a director on 31 December 2013 (1 page)
22 July 2014Appointment of Mr Roland Kacinskas as a director on 31 December 2013 (2 pages)
22 July 2014Registered office address changed from 684 High Road Leytonstone London E11 3AA to 44 Broadway London E15 1XH on 22 July 2014 (1 page)
22 July 2014Termination of appointment of David Povilonis as a director on 31 December 2013 (1 page)
22 July 2014Appointment of Mr Roland Kacinskas as a director on 31 December 2013 (2 pages)
22 July 2014Termination of appointment of Accountancy and Law Firm (London) Ltd. as a secretary on 31 December 2013 (1 page)
22 July 2014Termination of appointment of Accountancy and Law Firm (London) Ltd. as a secretary on 31 December 2013 (1 page)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
15 January 2014Termination of appointment of London Consultancy Firm Ltd. as a director (1 page)
15 January 2014Termination of appointment of London Consultancy Firm Ltd. as a director (1 page)
15 January 2014Termination of appointment of London Consultancy Firm Ltd. as a director (1 page)
15 January 2014Termination of appointment of London Consultancy Firm Ltd. as a director (1 page)
15 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
15 October 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
26 July 2013Accounts for a dormant company made up to 29 November 2012 (2 pages)
26 July 2013Accounts for a dormant company made up to 29 November 2012 (2 pages)
17 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
17 December 2012Secretary's details changed for Prime Financial Aadvisors Limited on 13 December 2012 (2 pages)
17 December 2012Secretary's details changed for Prime Financial Aadvisors Limited on 13 December 2012 (2 pages)
17 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
23 June 2012Registered office address changed from 44 Broadway London E15 1XH United Kingdom on 23 June 2012 (1 page)
23 June 2012Registered office address changed from 684 High Road Leytonstone London E11 3AA England on 23 June 2012 (1 page)
23 June 2012Registered office address changed from 44 Broadway London E15 1XH United Kingdom on 23 June 2012 (1 page)
23 June 2012Registered office address changed from 684 High Road Leytonstone London E11 3AA England on 23 June 2012 (1 page)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)