Company NameBerry Field Trading Limited
Company StatusDissolved
Company Number08249904
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Swee Hoe Koay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2019(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 16 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 2 14 Colville Road
London
W3 8BL
Director NameMs Zhuo Yu Zhao
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hartington Road
London
W13 8QL
Director NameMs Jinjin Liu
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(1 year, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 14 Colville Road
London
W3 8BL

Location

Registered AddressUnit 2 14 Colville Road
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

1000 at £1Zhou Yu Zhao
100.00%
Ordinary

Financials

Year2014
Net Worth£14,864
Cash£4,936
Current Liabilities£65,112

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
26 May 2022Voluntary strike-off action has been suspended (1 page)
18 May 2022Application to strike the company off the register (1 page)
15 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 January 2021Confirmation statement made on 11 October 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
12 January 2020Confirmation statement made on 11 October 2019 with updates (3 pages)
7 January 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
14 October 2019Notification of a person with significant control statement (2 pages)
10 July 2019Termination of appointment of Jinjin Liu as a director on 30 June 2019 (1 page)
10 July 2019Cessation of Jinjin Liu as a person with significant control on 30 June 2019 (1 page)
10 July 2019Appointment of Mr Swee Hoe Koay as a director on 30 June 2019 (2 pages)
2 July 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
28 December 2018Confirmation statement made on 11 October 2018 with updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
8 December 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 March 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 111,000
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 111,000
(3 pages)
25 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
18 December 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(3 pages)
18 December 2015Director's details changed for Ms Jinjin Liu on 1 July 2015 (2 pages)
18 December 2015Director's details changed for Ms Jinjin Liu on 1 July 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 September 2015Registered office address changed from 7 Roslin Square Roslin Road London W3 8DH to Unit 2 14 Colville Road London W3 8BL on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 7 Roslin Square Roslin Road London W3 8DH to Unit 2 14 Colville Road London W3 8BL on 15 September 2015 (1 page)
11 September 2015Termination of appointment of Zhuo Yu Zhao as a director on 1 May 2015 (1 page)
11 September 2015Termination of appointment of Zhuo Yu Zhao as a director on 1 May 2015 (1 page)
11 September 2015Termination of appointment of Zhuo Yu Zhao as a director on 1 May 2015 (1 page)
26 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(4 pages)
26 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(4 pages)
5 August 2014Appointment of Ms Jinjin Liu as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Ms Jinjin Liu as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Ms Jinjin Liu as a director on 1 August 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
29 April 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
5 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
(3 pages)
12 September 2013Director's details changed for Ms Zhou Yu Zhao on 12 October 2012 (2 pages)
12 September 2013Director's details changed for Ms Zhou Yu Zhao on 12 October 2012 (2 pages)
19 August 2013Registered office address changed from 15 Wessex Gardens Reading Berkshire RG10 0BA England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 15 Wessex Gardens Reading Berkshire RG10 0BA England on 19 August 2013 (1 page)
11 October 2012Incorporation (36 pages)
11 October 2012Incorporation (36 pages)