Hornchurch
RM12 4LS
Director Name | Adnan Sohail |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Dunedin Road Ilford Essex IG1 4LW |
Director Name | Mrs Hafsa Zahid |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 January 2017(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 May 2020) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 128 Albert Road Ilford IG1 1HT |
Website | www.bergsinternational.com |
---|
Registered Address | 3 Liphook Close Hornchurch RM12 4LS |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Elm Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
6 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 May 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2023 | Cessation of Hafsa Zahid as a person with significant control on 1 January 2023 (1 page) |
16 January 2023 | Notification of Adnan Sohail as a person with significant control on 1 January 2023 (2 pages) |
26 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
29 July 2022 | Registered office address changed from 52 Grantham Gardens Romford RM6 6HJ England to 3 Liphook Close Hornchurch RM12 4LS on 29 July 2022 (1 page) |
4 May 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 May 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 April 2021 | Registered office address changed from 222a High Road Romford RM6 6LS England to 52 Grantham Gardens Romford RM6 6HJ on 24 April 2021 (1 page) |
24 April 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
5 June 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Hafsa Zahid as a director on 25 May 2020 (1 page) |
13 January 2020 | Registered office address changed from Flat 3 , 128 Albert Road Ilford Essex IG1 1HT England to 222a High Road Romford RM6 6LS on 13 January 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
20 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 February 2017 | Appointment of Ms Hafsa Zahid as a director on 1 January 2017 (2 pages) |
11 February 2017 | Appointment of Ms Hafsa Zahid as a director on 1 January 2017 (2 pages) |
11 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
11 February 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
4 March 2016 | Termination of appointment of Adnan Sohail as a director on 18 March 2015 (1 page) |
4 March 2016 | Appointment of Mr Adnan Sohail as a director on 18 March 2015 (2 pages) |
4 March 2016 | Appointment of Mr Adnan Sohail as a director on 18 March 2015 (2 pages) |
4 March 2016 | Termination of appointment of Adnan Sohail as a director on 18 March 2015 (1 page) |
16 February 2016 | Registered office address changed from 4 Dunedin Road Ilford Essex IG1 4LW England to Flat 3 , 128 Albert Road Ilford Essex IG1 1HT on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 4 Dunedin Road Ilford Essex IG1 4LW England to Flat 3 , 128 Albert Road Ilford Essex IG1 1HT on 16 February 2016 (1 page) |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|