Company NameBergson Llp
Company StatusDissolved
Company NumberOC326932
CategoryLimited Liability Partnership
Incorporation Date20 March 2007(17 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Directors

LLP Designated Member NameDeltron Corp. (Corporation)
StatusClosed
Appointed03 October 2012(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 03 December 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameFormico Inc (Corporation)
StatusClosed
Appointed03 October 2012(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (closed 03 December 2019)
Correspondence AddressOffice 101 1 1/2 Miles Northern Highway
Belize City
Belize
LLP Designated Member NameIreland & Overseas Acquisitions Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressNo.35 New Road
Belize City
Belize
LLP Designated Member NameMilltown Corporate Services Limited (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence AddressNo 35 New Road
Belize City
Belize
LLP Designated Member NameBergman Ltd. (Corporation)
StatusResigned
Appointed13 October 2016(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2019)
Correspondence Address13 John Princes Street
2nd Floor
London
W1G 0JR

Location

Registered AddressSuite 1 Level 14 The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£5,150
Net Worth£28,270
Cash£24,620
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019Cessation of Bergman Ltd. as a person with significant control on 31 March 2019 (1 page)
25 June 2019Termination of appointment of Bergman Ltd. as a member on 31 March 2019 (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
24 October 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2017Appointment of Bergman Ltd. as a member on 13 October 2016 (2 pages)
19 April 2017Appointment of Bergman Ltd. as a member on 13 October 2016 (2 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
15 November 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 20 March 2016 (3 pages)
3 May 2016Annual return made up to 20 March 2016 (3 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
17 June 2015Annual return made up to 20 March 2015 (3 pages)
17 June 2015Annual return made up to 20 March 2015 (3 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
17 September 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 20 March 2014 (3 pages)
22 March 2014Annual return made up to 20 March 2014 (3 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
18 October 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
21 March 2013Annual return made up to 20 March 2013 (3 pages)
21 March 2013Annual return made up to 20 March 2013 (3 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
15 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
15 October 2012Termination of appointment of Milltown Corporate Services Limited as a member (1 page)
15 October 2012Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 15 October 2012 (1 page)
15 October 2012Appointment of Formico Inc as a member (2 pages)
15 October 2012Appointment of Deltron Corp as a member (2 pages)
15 October 2012Appointment of Formico Inc as a member (2 pages)
15 October 2012Appointment of Deltron Corp as a member (2 pages)
15 October 2012Registered office address changed from Suite 100 2nd Floor 1 West Smith Field London EC1A 5JU on 15 October 2012 (1 page)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
15 October 2012Termination of appointment of Ireland & Overseas Acquisitions Limited as a member (1 page)
12 April 2012Annual return made up to 20 March 2012 (7 pages)
12 April 2012Annual return made up to 20 March 2012 (7 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
1 February 2012Total exemption full accounts made up to 31 March 2011 (3 pages)
26 May 2011Annual return made up to 20 March 2011 (7 pages)
26 May 2011Annual return made up to 20 March 2011 (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)
10 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
10 November 2010Member's details changed for Milltown Corporate Services Limited on 15 September 2010 (2 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 April 2010Annual return made up to 20 March 2010 (4 pages)
29 April 2010Annual return made up to 20 March 2010 (4 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
7 April 2009Annual return made up to 20/03/09 (2 pages)
7 April 2009Annual return made up to 20/03/09 (2 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
12 February 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
22 March 2008Annual return made up to 20/03/08 (2 pages)
22 March 2008Annual return made up to 20/03/08 (2 pages)
17 March 2008Registered office changed on 17/03/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page)
17 March 2008Registered office changed on 17/03/2008 from 39 wetherby mansions earls court square london SW5 9BH (1 page)
20 March 2007Incorporation (3 pages)
20 March 2007Incorporation (3 pages)