About

Registered Number: 07049240
Date of Incorporation: 19/10/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 3 months ago)
Registered Address: 139-141 Watling Street, Gillingham, Kent, ME7 2YY

 

Founded in 2009, Berry & Bridges Ltd has its registered office in Gillingham, Kent, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Rey-edgar, Maria Luisa, Parker, Simon, Cetc (Nominees) Limited, City Executor & Trustee Company Limited for Berry & Bridges Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REY-EDGAR, Maria Luisa 19 October 2009 - 1
CITY EXECUTOR & TRUSTEE COMPANY LIMITED 19 October 2009 19 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Simon 19 October 2009 20 October 2010 1
CETC (NOMINEES) LIMITED 19 October 2009 19 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 18 November 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 07 November 2014
AA01 - Change of accounting reference date 24 October 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 19 November 2013
AAMD - Amended Accounts 01 August 2013
AA - Annual Accounts 29 July 2013
CH01 - Change of particulars for director 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 23 December 2011
AD01 - Change of registered office address 14 September 2011
AA - Annual Accounts 15 July 2011
TM02 - Termination of appointment of secretary 01 July 2011
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 08 January 2010
TM01 - Termination of appointment of director 07 January 2010
TM02 - Termination of appointment of secretary 07 January 2010
AD01 - Change of registered office address 07 January 2010
SH01 - Return of Allotment of shares 04 January 2010
AP01 - Appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
AP03 - Appointment of secretary 09 December 2009
NEWINC - New incorporation documents 19 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.