Company NameBerax Limited
Company StatusDissolved
Company Number08458085
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLevent Erguden
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2018(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King's Avenue
Winchmore Hill
London
N21 3NA
Director NameGizem Erguden
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Park Drive
London
N21 2LS

Location

Registered Address1 King's Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

100 at £1Gizem Erguden
100.00%
Ordinary

Financials

Year2014
Net Worth£12,148
Cash£14,167
Current Liabilities£24,321

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
27 February 2019Registered office address changed from 18 Theberton Street London N1 0QX to 1 King's Avenue Winchmore Hill London N21 3NA on 27 February 2019 (2 pages)
25 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-04
(1 page)
25 February 2019Statement of affairs (10 pages)
25 February 2019Appointment of a voluntary liquidator (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2018Appointment of Levent Erguden as a director on 22 November 2018 (2 pages)
11 December 2018Termination of appointment of Gizem Erguden as a director on 22 November 2018 (1 page)
11 December 2018Notification of Levent Erguden as a person with significant control on 22 November 2018 (2 pages)
11 December 2018Cessation of Gizem Erguden as a person with significant control on 22 November 2018 (1 page)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
8 December 2018Voluntary strike-off action has been suspended (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (1 page)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
2 July 2013Registered office address changed from 18 Theberton St London N1 0QY England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 18 Theberton St London N1 0QY England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 18 Theberton St London N1 0QY England on 2 July 2013 (1 page)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)