Company NameBerns Brett Masaood Limited
Company StatusDissolved
Company Number06423349
CategoryPrivate Limited Company
Incorporation Date9 November 2007(16 years, 4 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Andrew Peter Wales
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address87 Tycehurst Hill
Loughton
Essex
IG10 1BZ
Secretary NameMr David John Skinner
NationalityBritish
StatusClosed
Appointed09 November 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Meridian Way
Stanstead Abbotts
Hertfordshire
SG12 8DW
Director NameMr David John Skinner
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2008(4 months after company formation)
Appointment Duration9 years, 9 months (closed 05 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Meridian Way
Stanstead Abbotts
Hertfordshire
SG12 8DW
Director NameMohamed Rayees
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed05 March 2008(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2010)
RoleInsurance Broker
Correspondence AddressP.O. Box 111566
Abu Dhabi
United Arab Emirates
Director NameStuart Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(6 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 02 November 2015)
RoleGroup Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressWheypools House 11th Street
Al Rodha
Abu Dhabi
Foreign
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressMillhouse, 32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andrew Peter Wales
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
12 September 2017Application to strike the company off the register (3 pages)
18 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 February 2016Termination of appointment of Stuart Griffiths as a director on 2 November 2015 (1 page)
1 February 2016Termination of appointment of Stuart Griffiths as a director on 2 November 2015 (1 page)
1 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(6 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
31 January 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
11 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
9 January 2012Termination of appointment of Mohamed Rayees as a director (1 page)
9 January 2012Termination of appointment of Mohamed Rayees as a director (1 page)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
12 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
31 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
31 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (7 pages)
18 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
18 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
5 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
18 December 2008Return made up to 09/11/08; full list of members (4 pages)
18 December 2008Return made up to 09/11/08; full list of members (4 pages)
11 June 2008Director appointed stuart griffiths (3 pages)
11 June 2008Director appointed stuart griffiths (3 pages)
2 June 2008Director appointed mohamed rayees (3 pages)
2 June 2008Director appointed mohamed rayees (3 pages)
28 May 2008Director appointed david john skinner (5 pages)
28 May 2008Director appointed david john skinner (5 pages)
19 May 2008Ad 14/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2008Ad 14/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
9 November 2007Incorporation (16 pages)
9 November 2007Incorporation (16 pages)