Berg LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 25, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2014-06-30 Cash in hand £94,798 +89.54% Net Worth £108,272 -0.47% Liabilities £43,087 -882.68% Fixed Assets £24,179 0% Trade Debtors £56,016 -268.56% Total assets £156,127 -254.06% Shareholder's funds £113,040 -10.32% Total liabilities £47,761 -796.30%
BERG LONDON LIMITED
Z.V.B. LTD.
SCHULZE & WEBB LIMITED
JLK CONSTRUCTION SERVICES LIMITED
BERG LIMITED
Company type Private Limited Company , Dissolved Company Number 05467952 Record last updated Tuesday, April 17, 2018 2:02:41 AM UTC Official Address 3 Floor 37 Frederick Place St. Peter's And North Laine There are 61 companies registered at this street
Locality St. Peter's And North Laine Region Brighton And Hove, England Postal Code BN14EA Sector specialised design activities
Visits Document Type Publication date Download link Registry Jan 26, 2018 Second notification of strike-off action in london gazette Registry Oct 26, 2017 Insolvency Registry Aug 30, 2017 Notice of appointment of liquidator in a voluntary winding up Registry Aug 30, 2017 Insolvency Registry Dec 1, 2016 Change of registered office address Registry Nov 2, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Nov 2, 2016 Resolution Registry Nov 2, 2016 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Notices Oct 20, 2016 Resolutions for winding-up Notices Oct 20, 2016 Notices to creditors Notices Oct 20, 2016 Appointment of liquidators Registry Jun 27, 2016 Annual return Registry Feb 13, 2016 Statement of satisfaction of a charge / full / charge no 1 Registry Feb 8, 2016 Change of accounting reference date Registry Jul 2, 2015 Annual return Financials Dec 5, 2014 Annual accounts Registry Jun 18, 2014 Annual return Registry Jun 18, 2014 Change of particulars for director Financials Mar 25, 2014 Annual accounts Registry Aug 7, 2013 Resignation of one Director Registry Jul 19, 2013 Resignation of one Principal and one Director (a man) Registry Jul 3, 2013 Annual return Financials Mar 25, 2013 Annual accounts Registry Dec 23, 2012 Resignation of one Director (a man) Registry Dec 23, 2012 Three appointments: 2 men and a person Registry Dec 23, 2012 Resignation of 4 people: one Designer, one Ceo, one Principal, one Nominee Secretary, one Secretary (a man), one Nominee Director and one Director (a man) Registry Dec 23, 2012 Two appointments: 2 companies Registry Aug 2, 2012 Particulars of a mortgage or charge Registry Aug 2, 2012 Mortgage Registry Jun 8, 2012 Annual return Registry May 15, 2012 Change of particulars for director Registry May 15, 2012 Change of particulars for director 2588735... Registry May 15, 2012 Change of particulars for director Financials Mar 16, 2012 Annual accounts Registry Mar 14, 2012 Change of particulars for director Registry Mar 13, 2012 Change of particulars for director 2588475... Registry Sep 9, 2011 Change of particulars for director Registry Sep 9, 2011 Change of particulars for director 2641256... Registry Sep 9, 2011 Change of particulars for director Registry Jun 20, 2011 Annual return Registry Jun 17, 2011 Change of particulars for director Registry Jun 17, 2011 Change of particulars for director 2659379... Registry Jun 17, 2011 Change of particulars for director Registry Jun 17, 2011 Change of particulars for director 2659379... Registry Jun 17, 2011 Change of particulars for director Financials Mar 18, 2011 Annual accounts Registry Jan 4, 2011 Change of name certificate Registry Jan 4, 2011 Company name change Registry Oct 20, 2010 Authorised allotment of shares and debentures Registry Oct 20, 2010 Appointment of a person as Director Registry Oct 20, 2010 Return of allotment of shares Registry Oct 20, 2010 Resolution Registry Jun 9, 2010 Annual return Financials Jan 11, 2010 Annual accounts Registry Dec 2, 2009 Change of name certificate Registry Dec 2, 2009 Company name change Registry Nov 30, 2009 Change of name 10 Registry Nov 30, 2009 Resolution Registry Nov 11, 2009 Notice of change of name nm01 - resolution Registry Nov 11, 2009 Change of name 10 Registry Nov 11, 2009 Resolution Registry Jul 15, 2009 Annual return Registry Apr 29, 2009 Resignation of a person Registry Apr 7, 2009 Second notification of strike-off action in london gazette Financials Apr 2, 2009 Annual accounts Registry Jan 14, 2009 Notice of change of directors or secretaries or in their particulars Registry Dec 23, 2008 First notification of strike-off action in london gazette Registry Jun 11, 2008 Annual return Financials Feb 20, 2008 Annual accounts Registry Jun 28, 2007 Annual return Financials May 15, 2007 Annual accounts Registry May 14, 2007 Annual return Registry May 11, 2007 Change in situation or address of registered office Registry May 1, 2007 Change in situation or address of registered office 5450... Registry May 1, 2007 Annual return Registry May 1, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry May 1, 2007 Register of members Financials Apr 2, 2007 Annual accounts Registry Nov 30, 2006 Particulars of a mortgage or charge Registry Oct 31, 2006 First notification of strike-off action in london gazette Registry Jul 31, 2006 Annual return Registry Dec 16, 2005 Change in situation or address of registered office Registry Nov 28, 2005 Change of name certificate Registry Nov 28, 2005 Company name change Registry Oct 25, 2005 Resignation of a secretary Registry Sep 27, 2005 Resignation of a director Registry Sep 27, 2005 Appointment of a secretary Registry Aug 19, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Aug 6, 2005 Appointment of a man as Secretary and Construction Registry Aug 5, 2005 Company name change Registry Aug 5, 2005 Change of name certificate Registry Aug 1, 2005 Change in situation or address of registered office Registry Jul 29, 2005 Elective resolution Registry Jul 29, 2005 Elective resolution 1753280... Registry Jul 29, 2005 Elective resolution Registry Jul 29, 2005 Resolution Registry Jul 29, 2005 Resolution 1753280... Registry Jul 29, 2005 Resolution Registry Jul 22, 2005 Appointment of a person Registry Jul 22, 2005 Appointment of a person 1831456...