Berinmade Designs Limited

General information

Name:

Berinmade Designs Ltd

Office Address:

6th Floor Charles House 108-110 Finchley Road NW3 5JJ London

Number: 08400491

Incorporation date: 2013-02-13

Dissolution date: 2021-09-21

End of financial year: 24 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Berinmade Designs was started on 2013-02-13 as a private limited company. The enterprise head office was registered in London on 6th Floor Charles House, 108-110 Finchley Road. The address area code is NW3 5JJ. The office registration number for Berinmade Designs Limited was 08400491. Berinmade Designs Limited had been active for eight years until dissolution date on 2021-09-21.

For this particular firm, a number of director's assignments have so far been carried out by Erin C. and Benjamin H.. As for these two executives, Erin C. had supervised the firm the longest, having been a vital part of directors' team for eight years.

Executives who controlled the firm include: Erin C. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Ben H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Erin C.

Role: Director

Appointed: 13 February 2013

Latest update: 22 May 2023

Benjamin H.

Role: Director

Appointed: 13 February 2013

Latest update: 22 May 2023

People with significant control

Erin C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ben H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 24 May 2022
Account last made up date 24 August 2020
Confirmation statement next due date 27 February 2022
Confirmation statement last made up date 13 February 2021
Annual Accounts 14 December 2014
Start Date For Period Covered By Report 2013-02-13
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 14 December 2014
Annual Accounts 20 January 2016
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 20 January 2016
Annual Accounts 6 February 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 6 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 24 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 21st, September 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
8
Company Age

Similar companies nearby

Closest companies