Company NameBerex Division Llp
Company StatusDissolved
Company NumberOC323074
CategoryLimited Liability Partnership
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Directors

LLP Designated Member NameTallberg Ltd (Corporation)
StatusClosed
Appointed08 October 2014(8 years after company formation)
Appointment Duration1 year, 5 months (closed 15 March 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameUniwell, Inc. (Corporation)
StatusClosed
Appointed08 October 2014(8 years after company formation)
Appointment Duration1 year, 5 months (closed 15 March 2016)
Correspondence AddressHamilton Development Unit B
Charlestown
Nevis
West Indies
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressNo. 35 New Road
Belize City
Belize
LLP Designated Member NameIntrahold A.G. (Corporation)
StatusResigned
Appointed17 October 2011(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles
LLP Designated Member NameMonohold A.G. (Corporation)
StatusResigned
Appointed17 October 2011(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2014)
Correspondence Address1st Floor Dekk House Zippora Street
Providence Industrial Estate
Mahe
Seychelles

Location

Registered AddressSuite 1 The Studio
St Nicholas Close
Elstree
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£4,668
Net Worth£27,284
Cash£24,116
Current Liabilities£1,500

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
23 January 2015Total exemption full accounts made up to 31 October 2014 (3 pages)
6 November 2014Annual return made up to 10 October 2014 (3 pages)
6 November 2014Annual return made up to 10 October 2014 (3 pages)
31 October 2014Termination of appointment of Intrahold A.G. as a member on 8 October 2014 (1 page)
31 October 2014Termination of appointment of Monohold A.G. as a member on 8 October 2014 (1 page)
31 October 2014Termination of appointment of Monohold A.G. as a member on 8 October 2014 (1 page)
31 October 2014Appointment of Uniwell, Inc. as a member on 8 October 2014 (2 pages)
31 October 2014Termination of appointment of Monohold A.G. as a member on 8 October 2014 (1 page)
31 October 2014Appointment of Tallberg Ltd as a member on 8 October 2014 (2 pages)
31 October 2014Termination of appointment of Intrahold A.G. as a member on 8 October 2014 (1 page)
31 October 2014Appointment of Uniwell, Inc. as a member on 8 October 2014 (2 pages)
31 October 2014Appointment of Tallberg Ltd as a member on 8 October 2014 (2 pages)
31 October 2014Appointment of Uniwell, Inc. as a member on 8 October 2014 (2 pages)
31 October 2014Appointment of Tallberg Ltd as a member on 8 October 2014 (2 pages)
31 October 2014Termination of appointment of Intrahold A.G. as a member on 8 October 2014 (1 page)
2 December 2013Total exemption full accounts made up to 31 October 2013 (3 pages)
2 December 2013Total exemption full accounts made up to 31 October 2013 (3 pages)
11 October 2013Annual return made up to 10 October 2013 (3 pages)
11 October 2013Annual return made up to 10 October 2013 (3 pages)
29 November 2012Total exemption full accounts made up to 31 October 2012 (3 pages)
29 November 2012Total exemption full accounts made up to 31 October 2012 (3 pages)
22 October 2012Annual return made up to 10 October 2012 (3 pages)
22 October 2012Annual return made up to 10 October 2012 (3 pages)
21 October 2012Member's details changed for Monohold A.G. on 17 October 2011 (1 page)
21 October 2012Member's details changed for Intrahold A.G. on 17 October 2011 (1 page)
21 October 2012Member's details changed for Monohold A.G. on 17 October 2011 (1 page)
21 October 2012Member's details changed for Intrahold A.G. on 17 October 2011 (1 page)
7 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
7 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
7 February 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
7 February 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
5 January 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
5 January 2012Total exemption full accounts made up to 31 October 2011 (3 pages)
11 November 2011Appointment of Monohold A.G. as a member (2 pages)
11 November 2011Appointment of Monohold A.G. as a member (2 pages)
11 November 2011Appointment of Intrahold A.G. as a member (2 pages)
11 November 2011Appointment of Intrahold A.G. as a member (2 pages)
28 October 2011Annual return made up to 10 October 2011 (7 pages)
28 October 2011Annual return made up to 10 October 2011 (7 pages)
26 October 2011Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 39 Wetherby Mansions Earls Court Square London SW5 9BH on 26 October 2011 (1 page)
11 February 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
11 February 2011Total exemption full accounts made up to 31 October 2010 (3 pages)
26 January 2011Annual return made up to 10 October 2010 (7 pages)
26 January 2011Annual return made up to 10 October 2010 (7 pages)
11 November 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
11 November 2010Member's details changed for Ireland & Overseas Acquisitions Limited on 15 September 2010 (2 pages)
9 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
9 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
11 May 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
11 May 2010Total exemption full accounts made up to 31 October 2009 (3 pages)
7 December 2009Annual return made up to 10 October 2009 (5 pages)
7 December 2009Annual return made up to 10 October 2009 (5 pages)
25 February 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
25 February 2009Total exemption full accounts made up to 31 October 2008 (3 pages)
17 October 2008Annual return made up to 10/10/08 (2 pages)
17 October 2008Annual return made up to 10/10/08 (2 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
16 May 2008Total exemption full accounts made up to 31 October 2007 (3 pages)
29 January 2008Annual return made up to 10/10/07 (2 pages)
29 January 2008Annual return made up to 10/10/07 (2 pages)
10 October 2006Incorporation (3 pages)
10 October 2006Incorporation (3 pages)