Company NameBeroca Car Company Limited
Company StatusDissolved
Company Number09729994
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)
Previous NameMcCarhty Ventures Caribbean Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Georgia Josephine Lee
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 02 July 2019)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressKiru 2 Elystan Street
London
SW3 3NS
Director NameMr Dean Anthony Saunders
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP
Director NameMr Cameron Michael Gildart McCarthy
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 March 2018)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address15 Blanford Road
Reigate
Surrey
RH2 7DP

Location

Registered AddressKiru
2 Elystan Street
London
SW3 3NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

2 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-05
(3 pages)
26 March 2018Termination of appointment of Cameron Michael Gildart Mccarthy as a director on 13 March 2018 (1 page)
26 March 2018Appointment of Miss Georgia Josephine Lee as a director on 13 March 2018 (2 pages)
26 March 2018Registered office address changed from 15 Blanford Road Reigate Surrey RH2 7DP United Kingdom to Kiru 2 Elystan Street London SW3 3NS on 26 March 2018 (1 page)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 December 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
10 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 July 2016Termination of appointment of Dean Anthony Saunders as a director on 4 July 2016 (1 page)
4 July 2016Termination of appointment of Dean Anthony Saunders as a director on 4 July 2016 (1 page)
4 May 2016Appointment of Mr Cameron Michael Gildart Mccarthy as a director on 3 May 2016 (2 pages)
4 May 2016Appointment of Mr Cameron Michael Gildart Mccarthy as a director on 3 May 2016 (2 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
(36 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 1
(36 pages)