About

Registered Number: 06319620
Date of Incorporation: 20/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 8 months ago)
Registered Address: 4 Brokland Avenue, Crewe, CW2 8EJ

 

Having been setup in 2007, Greg Berek Ltd have registered office in Crewe, it has a status of "Dissolved". The current directors of this organisation are listed as Berek, Grzegorz, Grabowska, Monika Beata, Grabowska, Monika, Grabowska, Monika in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEREK, Grzegorz 21 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRABOWSKA, Monika Beata 01 May 2014 27 October 2014 1
GRABOWSKA, Monika 06 March 2013 03 March 2014 1
GRABOWSKA, Monika 21 July 2007 06 March 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2016
DISS16(SOAS) - N/A 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
TM02 - Termination of appointment of secretary 27 October 2014
AP03 - Appointment of secretary 22 October 2014
DISS40 - Notice of striking-off action discontinued 06 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 04 August 2014
TM02 - Termination of appointment of secretary 04 August 2014
DISS40 - Notice of striking-off action discontinued 30 November 2013
AR01 - Annual Return 28 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 07 March 2013
AP03 - Appointment of secretary 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
TM02 - Termination of appointment of secretary 07 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 03 December 2009
DISS40 - Notice of striking-off action discontinued 02 December 2009
AR01 - Annual Return 01 December 2009
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
DISS40 - Notice of striking-off action discontinued 19 August 2009
AA - Annual Accounts 18 August 2009
GAZ1 - First notification of strike-off action in London Gazette 18 August 2009
287 - Change in situation or address of Registered Office 27 April 2009
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
NEWINC - New incorporation documents 20 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.