About

Registered Number: 07777450
Date of Incorporation: 19/09/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/04/2020 (4 years and 2 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Established in 2011, Berrywhite Ltd are based in Winchmore Hill, it has a status of "Dissolved". We do not know the number of employees at this organisation. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 April 2020
LIQ14 - N/A 06 January 2020
LIQ03 - N/A 05 August 2019
AD01 - Change of registered office address 25 June 2018
RESOLUTIONS - N/A 21 June 2018
LIQ02 - N/A 21 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CH01 - Change of particulars for director 08 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 26 September 2017
PSC04 - N/A 26 September 2017
AD01 - Change of registered office address 08 May 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 05 June 2016
CH01 - Change of particulars for director 05 June 2016
SH01 - Return of Allotment of shares 28 February 2016
SH01 - Return of Allotment of shares 28 February 2016
RESOLUTIONS - N/A 10 December 2015
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH01 - Change of particulars for director 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 21 October 2014
AP01 - Appointment of director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AP01 - Appointment of director 21 October 2014
SH01 - Return of Allotment of shares 21 October 2014
SH01 - Return of Allotment of shares 21 October 2014
SH01 - Return of Allotment of shares 21 October 2014
SH01 - Return of Allotment of shares 21 October 2014
AA - Annual Accounts 30 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 September 2014
SH08 - Notice of name or other designation of class of shares 15 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 19 June 2013
AA01 - Change of accounting reference date 13 June 2013
MG01 - Particulars of a mortgage or charge 09 January 2013
SH01 - Return of Allotment of shares 29 November 2012
AR01 - Annual Return 29 November 2012
SH01 - Return of Allotment of shares 29 November 2012
SH01 - Return of Allotment of shares 29 November 2012
MG01 - Particulars of a mortgage or charge 21 June 2012
NEWINC - New incorporation documents 19 September 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2013 Outstanding

N/A

All assets debenture 19 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.