BERTILA LIMITED

Register to unlock more data on OkredoRegister

BERTILA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06705381

Incorporation date

23/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

9 Ensign House Admirals Way, Marsh Wall, London E14 9XQCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon22/04/2024
Final Gazette dissolved following liquidation
dot icon22/01/2024
Return of final meeting in a members' voluntary winding up
dot icon09/09/2023
Declaration of solvency
dot icon09/09/2023
Resolutions
dot icon09/09/2023
Appointment of a voluntary liquidator
dot icon09/09/2023
Registered office address changed from 8 Fieldcroft Letchmore Road Stevenage Hertfordshire SG1 3DX to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-09-09
dot icon26/07/2023
Micro company accounts made up to 2023-03-31
dot icon03/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon23/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon30/07/2020
Micro company accounts made up to 2020-03-31
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon24/05/2019
Micro company accounts made up to 2019-03-31
dot icon16/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-03-31
dot icon14/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon14/07/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon29/09/2013
Director's details changed for Mr. Deepak Mohapatra on 2013-01-12
dot icon29/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon24/09/2012
Register inspection address has been changed from 9 Regent Court Welwyn Garden City Hertfordshire AL7 3BH United Kingdom
dot icon09/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Director's details changed for Mr. Deepak Mohapatra on 2012-04-16
dot icon16/04/2012
Registered office address changed from 8 Letchmore Road Stevenage Hertfordshire SG1 3DX United Kingdom on 2012-04-16
dot icon27/03/2012
Registered office address changed from 9 Regent Court Welwyn Garden City Hertfordshire AL7 3BH on 2012-03-27
dot icon27/03/2012
Director's details changed for Mr. Deepak Mohapatra on 2012-03-27
dot icon25/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr. Deepak Mohapatra on 2009-12-31
dot icon05/10/2010
Register inspection address has been changed
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Director's details changed for Mr. Deepak Mohapatra on 2010-04-13
dot icon15/04/2010
Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 2010-04-15
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Director's details changed for Mr. Deepak Mohapatra on 2009-12-02
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon20/10/2008
Appointment terminated director buyview LTD
dot icon13/10/2008
Registered office changed on 13/10/2008 from ist floor office 8-10 stamford hill london N16 6XZ
dot icon13/10/2008
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon13/10/2008
Director appointed mr deepak mohapatra
dot icon23/09/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
406.34K
-
0.00
-
-
2022
1
403.27K
-
0.00
-
-
2023
1
403.15K
-
0.00
-
-
2023
1
403.15K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

403.15K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERTILA LIMITED

BERTILA LIMITED is an(a) Dissolved company incorporated on 23/09/2008 with the registered office located at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTILA LIMITED?

toggle

BERTILA LIMITED is currently Dissolved. It was registered on 23/09/2008 and dissolved on 22/04/2024.

Where is BERTILA LIMITED located?

toggle

BERTILA LIMITED is registered at 9 Ensign House Admirals Way, Marsh Wall, London E14 9XQ.

What does BERTILA LIMITED do?

toggle

BERTILA LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BERTILA LIMITED have?

toggle

BERTILA LIMITED had 1 employees in 2023.

What is the latest filing for BERTILA LIMITED?

toggle

The latest filing was on 22/04/2024: Final Gazette dissolved following liquidation.