About

Registered Number: 05847197
Date of Incorporation: 15/06/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (7 years and 1 month ago)
Registered Address: 49a Fitzherbert Road Farlington, Portsmouth, Hampshire, PO6 1RU

 

Bersted House Ltd was founded on 15 June 2006. There are 3 directors listed as Stidolph, Dawn Avril, Retail Efficiency Ltd, Shirley Rothman Ltd for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STIDOLPH, Dawn Avril 02 September 2006 - 1
RETAIL EFFICIENCY LTD 15 June 2006 07 July 2006 1
SHIRLEY ROTHMAN LTD 07 July 2006 01 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 15 December 2017
PSC01 - N/A 09 August 2017
CS01 - N/A 18 July 2017
MR04 - N/A 25 February 2017
AP01 - Appointment of director 30 December 2016
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 July 2014
SH01 - Return of Allotment of shares 11 December 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 03 May 2013
SH01 - Return of Allotment of shares 30 April 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 July 2008
AAMD - Amended Accounts 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
AA - Annual Accounts 22 October 2007
225 - Change of Accounting Reference Date 22 October 2007
363a - Annual Return 20 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
395 - Particulars of a mortgage or charge 03 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.