About

Registered Number: 03489153
Date of Incorporation: 06/01/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (5 years and 9 months ago)
Registered Address: 55 Denmark Hill, Camberwell, London, SE5 8RS

 

Based in London, Berny Sail in Style Ltd was founded on 06 January 1998. The companies directors are listed as Minivielle, Martin, Minivielle, Frederic, Minvielle, Bernard, Minvielle, Frederic, Trouble, Bruno. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINIVIELLE, Frederic 01 April 2009 - 1
MINVIELLE, Bernard 09 January 1998 - 1
TROUBLE, Bruno 09 January 1998 12 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MINIVIELLE, Martin 01 April 2009 - 1
MINVIELLE, Frederic 09 January 1998 01 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 13 March 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 23 March 2016
TM01 - Termination of appointment of director 23 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
288a - Notice of appointment of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 23 March 2004
287 - Change in situation or address of Registered Office 07 January 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 18 July 2002
287 - Change in situation or address of Registered Office 04 March 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 25 January 1999
287 - Change in situation or address of Registered Office 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
CERTNM - Change of name certificate 15 January 1998
NEWINC - New incorporation documents 06 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.