Company NameBerkshire Hetherington Ltd
Company StatusDissolved
Company Number08508354
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 12 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Director

Director NameMr Muhammed Ali Zorlu
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Harbour Exchange Square
South Quay, Canary Wharf
London
E14 9GE

Contact

Telephone020 82951030
Telephone regionLondon

Location

Registered Address5 Harbour Exchange Square
South Quay, Canary Wharf
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Muhammed Ali Zorlu
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,450
Cash£172
Current Liabilities£1,420

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
30 September 2014Director's details changed for Mr Muhammed Ali Zorlu on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Muhammed Ali Zorlu on 30 September 2014 (2 pages)
26 September 2014Registered office address changed from 72 Hammersmith Road Crown House London W14 8TH to 5 Harbour Exchange Square South Quay, Canary Wharf London E14 9GE on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 72 Hammersmith Road Crown House London W14 8TH to 5 Harbour Exchange Square South Quay, Canary Wharf London E14 9GE on 26 September 2014 (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Compulsory strike-off action has been discontinued (1 page)
22 September 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 July 2013 (1 page)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
Statement of capital on 2013-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)