About

Registered Number: 07933177
Date of Incorporation: 02/02/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 7 months ago)
Registered Address: 1st Floor, 29-31 Drake St, Rochdale, OL16 1RX,

 

Having been setup in 2012, Berber Ltd are based in Rochdale. We don't currently know the number of employees at Berber Ltd. The current directors of Berber Ltd are listed as Vella, Salvo, Anwar, Farhad, Anwar, Farhad, Hussain, Ghulam, Isaac, Haris, Jakovleva, Eidija, Jakovleva, Eldija, Pukitis, Ugis Diego.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VELLA, Salvo 29 July 2014 - 1
ANWAR, Farhad 02 February 2012 26 February 2013 1
HUSSAIN, Ghulam 21 October 2013 01 August 2014 1
ISAAC, Haris 01 May 2013 08 July 2013 1
JAKOVLEVA, Eidija 01 October 2013 23 October 2013 1
JAKOVLEVA, Eldija 17 December 2012 10 May 2013 1
PUKITIS, Ugis Diego 08 July 2013 10 October 2013 1
Secretary Name Appointed Resigned Total Appointments
ANWAR, Farhad 02 February 2012 26 February 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
GAZ1 - First notification of strike-off action in London Gazette 20 May 2014
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 10 October 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 July 2013
AP01 - Appointment of director 10 July 2013
CERTNM - Change of name certificate 13 May 2013
AD01 - Change of registered office address 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 10 May 2013
AR01 - Annual Return 27 February 2013
TM02 - Termination of appointment of secretary 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AD01 - Change of registered office address 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AP01 - Appointment of director 26 February 2013
NEWINC - New incorporation documents 02 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.