Company NameBersol Limited
Company StatusDissolved
Company Number08891835
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date16 May 2022 (1 year, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameShelley Goldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2014(same day as company formation)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Shelley Goldman
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Filing History

16 May 2022Final Gazette dissolved following liquidation (1 page)
16 February 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
5 May 2021Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Olympia House Armitage Road London NW11 8RQ on 5 May 2021 (2 pages)
31 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-18
(1 page)
31 December 2020Appointment of a voluntary liquidator (3 pages)
31 December 2020Statement of affairs (8 pages)
24 December 2020Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 24 December 2020 (2 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
29 July 2020Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 July 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
29 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
24 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
28 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
31 March 2017Director's details changed for Shelly Goldman on 1 February 2016 (2 pages)
31 March 2017Director's details changed for Shelly Goldman on 1 February 2016 (2 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 12 February 2017 with updates (7 pages)
29 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Director's details changed for Shelly Goldman on 1 January 2016 (2 pages)
29 March 2016Director's details changed for Shelly Goldman on 1 January 2016 (2 pages)
22 March 2016Memorandum and Articles of Association (35 pages)
22 March 2016Particulars of variation of rights attached to shares (2 pages)
22 March 2016Change of share class name or designation (2 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 March 2016Statement of capital following an allotment of shares on 13 February 2015
  • GBP 2
(4 pages)
22 March 2016Particulars of variation of rights attached to shares (2 pages)
22 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 March 2016Statement of capital following an allotment of shares on 13 February 2015
  • GBP 2
(4 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 March 2016Memorandum and Articles of Association (35 pages)
22 March 2016Change of share class name or designation (2 pages)
22 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
17 April 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
17 April 2015Current accounting period extended from 28 February 2015 to 31 July 2015 (1 page)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
14 January 2015Registered office address changed from 76 Addison Way London Barnet NW116QS England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 76 Addison Way London Barnet NW116QS England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 14 January 2015 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)