Company NameBerwick Street Group Limited
Company StatusDissolved
Company Number02704734
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Helen Mary Gammons
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleMusic Production
Correspondence AddressNo 2 The Cottage
Hilgield Farm Hilgield Lane
Aldenham
Herts
Wd2
Director NameRoderick Allen Gammons
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleProducer
Correspondence AddressNo 2 The Cottage
Hilgield Farm Hilgield Lane
Aldenham
Herts
Wd2
Secretary NameMrs Helen Mary Gammons
NationalityBritish
StatusCurrent
Appointed02 April 1992(same day as company formation)
RoleMusic Production
Correspondence AddressNo 2 The Cottage
Hilgield Farm Hilgield Lane
Aldenham
Herts
Wd2
Director NameBrian Louis Young
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 May 1992(4 weeks, 1 day after company formation)
Appointment Duration32 years
RoleHotelier
Country of ResidenceUnited States
Correspondence Address14739 Sw 132nd Place
Miami Florida 33186
Usa
Foreign
Director NameMr Gary Caesar
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(4 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 16 May 1994)
RoleBanker
Correspondence Address12 Oakley Street
London
SW3 5NT

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 1996Dissolved (1 page)
30 August 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
30 August 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Liquidators statement of receipts and payments (5 pages)
3 May 1995Liquidators statement of receipts and payments (10 pages)