BERBIT LTD

Register to unlock more data on OkredoRegister

BERBIT LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06993763

Incorporation date

18/08/2009

Size

Dormant

Contacts

Registered address

Registered address

4 Elswick Row, Newcastle Upon Tyne NE4 6NECopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2009)
dot icon16/05/2017
Final Gazette dissolved via compulsory strike-off
dot icon04/02/2016
Compulsory strike-off action has been suspended
dot icon19/01/2016
Termination of appointment of Mukhlis Hamadarin as a director on 2015-10-02
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon03/09/2015
Accounts for a dormant company made up to 2014-08-31
dot icon09/01/2015
Registered office address changed from 29-31 Drake St 1St Floor Rochdale Lancashire OL16 1RX to 4 Elswick Row Newcastle upon Tyne NE4 6NE on 2015-01-09
dot icon05/01/2015
Appointment of Mr Mukhlis Hamadarin as a director on 2015-01-05
dot icon05/01/2015
Termination of appointment of Mohammed Ashraf as a director on 2014-12-02
dot icon21/10/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/10/2014
Appointment of Mahmoud Rebwar as a director on 2014-10-01
dot icon24/09/2014
Certificate of change of name
dot icon23/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon15/08/2014
Termination of appointment of Haris Aaron, Khaliq Isaac as a director on 2014-08-05
dot icon15/08/2014
Appointment of Mr Mohammed Ashraf as a director on 2014-08-01
dot icon17/07/2014
Termination of appointment of Ugis Pukitis as a director on 2014-06-17
dot icon26/02/2014
Termination of appointment of Haris Isaac as a director
dot icon26/02/2014
Termination of appointment of Ugis Pukitis as a director
dot icon24/02/2014
Registered office address changed from C/O Whitegate & Co 23 New Mount St Manchester M4 4DE on 2014-02-24
dot icon23/10/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon23/10/2013
Termination of appointment of a director
dot icon23/10/2013
Appointment of Mr Ugis Pukitis as a director
dot icon22/10/2013
Appointment of Mr Haris Isaac as a director
dot icon10/10/2013
Termination of appointment of Eidija Jakovleva as a director
dot icon10/10/2013
Appointment of Mr Ugis Diego Pukitis as a director
dot icon10/10/2013
Registered office address changed from the Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN England on 2013-10-10
dot icon10/10/2013
Appointment of Mr Haris Aaron, Khaliq Isaac as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/08/2013
Termination of appointment of Haris Isaac as a director
dot icon05/08/2013
Appointment of Miss Eidija Jakovleva as a director
dot icon05/07/2013
Termination of appointment of Haris Isaac as a secretary
dot icon11/06/2013
Termination of appointment of Mohammed Rauf as a director
dot icon11/06/2013
Appointment of Mr Haris Aaron, Khaliq Isaac as a director
dot icon07/06/2013
Termination of appointment of Berkeley Goldman and Co Ltd as a secretary
dot icon13/05/2013
Certificate of change of name
dot icon30/04/2013
Appointment of Mr Haris Isaac as a secretary
dot icon23/04/2013
Termination of appointment of Haris Isaac as a director
dot icon22/04/2013
Appointment of Mr Mohammed Rauf as a director
dot icon04/01/2013
Termination of appointment of Uzma Khaliq as a director
dot icon19/12/2012
Appointment of Mr Haris Isaac as a director
dot icon02/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon24/09/2012
Termination of appointment of Haris Isaac as a director
dot icon11/09/2012
Appointment of Mrs Uzma Khaliq as a director
dot icon07/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/12/2011
Termination of appointment of Hesham Moussa as a director
dot icon09/12/2011
Registered office address changed from 29 - 31 Drake Street Rochdale Lancashire OL16 1RX England on 2011-12-09
dot icon08/12/2011
Appointment of Berkeley Goldman and Co Ltd as a secretary
dot icon30/11/2011
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 2011-11-30
dot icon30/11/2011
Appointment of Mr Haris Isaac as a director
dot icon13/09/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon19/08/2011
Director's details changed for Mr Hesham Moussa on 2011-08-19
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon17/11/2009
Termination of appointment of Samuel Roberts as a director
dot icon23/10/2009
Resolutions
dot icon16/10/2009
Certificate of change of name
dot icon16/10/2009
Change of name notice
dot icon23/09/2009
Director appointed samuel roberts
dot icon18/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2014
dot iconLast change occurred
31/08/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2014
dot iconNext account date
31/08/2015
dot iconNext due on
31/05/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Samuel
Director
23/09/2009 - 17/11/2009
2
Isaac, Haris
Director
01/10/2013 - 25/02/2014
6
Isaac, Haris
Director
30/11/2011 - 24/09/2012
6
Isaac, Haris
Director
17/12/2012 - 22/04/2013
6
Ashraf, Mohammed
Director
01/08/2014 - 02/12/2014
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERBIT LTD

BERBIT LTD is an(a) Dissolved company incorporated on 18/08/2009 with the registered office located at 4 Elswick Row, Newcastle Upon Tyne NE4 6NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERBIT LTD?

toggle

BERBIT LTD is currently Dissolved. It was registered on 18/08/2009 and dissolved on 16/05/2017.

Where is BERBIT LTD located?

toggle

BERBIT LTD is registered at 4 Elswick Row, Newcastle Upon Tyne NE4 6NE.

What does BERBIT LTD do?

toggle

BERBIT LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BERBIT LTD?

toggle

The latest filing was on 16/05/2017: Final Gazette dissolved via compulsory strike-off.