South Woodford
London
E18 2JL
Director Name | Benjamin Yat-Ting Hung |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Business Administration Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hillcrest Road South Woodford London E18 2JL |
Website | www.berinmade.com |
---|
Registered Address | 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Erin Grace Cheng 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,905 |
Cash | £2,197 |
Current Liabilities | £7,818 |
Latest Accounts | 24 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 24 August |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2021 | Application to strike the company off the register (1 page) |
24 May 2021 | Total exemption full accounts made up to 24 August 2020 (7 pages) |
2 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
23 February 2021 | Previous accounting period extended from 24 February 2020 to 24 August 2020 (1 page) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 November 2019 | Previous accounting period shortened from 25 February 2019 to 24 February 2019 (1 page) |
7 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
26 November 2018 | Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page) |
21 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
24 November 2017 | Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page) |
21 March 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 February 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
4 October 2016 | Registered office address changed from 1 Hillcrest Road London E18 2JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from 1 Hillcrest Road London E18 2JL to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 4 October 2016 (1 page) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
9 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
17 December 2013 | Director's details changed for Benjamin Yat-Ting Hung on 9 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Erin Grace Cheng on 9 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Erin Grace Cheng on 9 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Erin Grace Cheng on 9 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Benjamin Yat-Ting Hung on 9 November 2013 (2 pages) |
17 December 2013 | Director's details changed for Benjamin Yat-Ting Hung on 9 November 2013 (2 pages) |
15 March 2013 | Director's details changed for Benjamin Yat-Ting Hung on 4 March 2013 (3 pages) |
15 March 2013 | Director's details changed for Erin Grace Cheng on 4 March 2013 (3 pages) |
15 March 2013 | Director's details changed for Erin Grace Cheng on 4 March 2013 (3 pages) |
15 March 2013 | Director's details changed for Benjamin Yat-Ting Hung on 4 March 2013 (3 pages) |
15 March 2013 | Director's details changed for Erin Grace Cheng on 4 March 2013 (3 pages) |
15 March 2013 | Director's details changed for Benjamin Yat-Ting Hung on 4 March 2013 (3 pages) |
13 February 2013 | Incorporation (24 pages) |
13 February 2013 | Incorporation (24 pages) |