Company NameBernic-Consultancy Limited
Company StatusDissolved
Company Number08302300
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernice Agbonifoh
Date of BirthJuly 1985 (Born 38 years ago)
NationalityNigerian
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleProcurement Officer
Country of ResidenceEngland
Correspondence AddressFlat 7 7
William Petty Way
Orpington
BR5 4GN
Secretary NameBernice Agbonifoh Akindayomi
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 7
William Petty Way
Orpington
BR5 4GN

Contact

Websitebernic-consultancy.co.uk
Email address[email protected]
Telephone020 34165478
Telephone regionLondon

Location

Registered Address66 Esparto Way
South Darenth
Dartford
DA4 9FF
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Shareholders

1 at £1Bernice Agbonifoh Akindayomi
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,590
Cash£73
Current Liabilities£6,518

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
28 April 2020Registered office address changed from 74 Farm Holt New Ash Green Longfield DA3 8QB England to 66 Esparto Way South Darenth Dartford DA4 9FF on 28 April 2020 (1 page)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
26 February 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 February 2019Compulsory strike-off action has been discontinued (1 page)
25 February 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 January 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 May 2017Termination of appointment of Bernice Agbonifoh as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Bernice Agbonifoh as a director on 12 May 2017 (1 page)
15 May 2017Registered office address changed from Flat 7, 7 William Petty Way Orpington BR5 4GN England to 74 Farm Holt New Ash Green Longfield DA3 8QB on 15 May 2017 (1 page)
15 May 2017Registered office address changed from Flat 7, 7 William Petty Way Orpington BR5 4GN England to 74 Farm Holt New Ash Green Longfield DA3 8QB on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Bernice Agbonifoh Akindayomi as a secretary on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Bernice Agbonifoh Akindayomi as a secretary on 12 May 2017 (1 page)
27 February 2017Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Flat 7, 7 William Petty Way Orpington BR5 4GN on 27 February 2017 (1 page)
27 February 2017Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Flat 7, 7 William Petty Way Orpington BR5 4GN on 27 February 2017 (1 page)
7 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
11 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(5 pages)
31 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(5 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
12 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
12 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(5 pages)
21 November 2012Incorporation (38 pages)
21 November 2012Incorporation (38 pages)