Company NameBerkeley Intellectual Property Services (Knightsbridge) Limited
Company StatusDissolved
Company Number03182048
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years, 1 month ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameBusiness Control Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rupert John Brooks
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(3 years after company formation)
Appointment Duration10 years, 1 month (closed 05 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Duncombe Road
Godalming
Surrey
GU7 1SF
Director NameMr William Sackville Gwynne Lawrence
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(3 years after company formation)
Appointment Duration10 years, 1 month (closed 05 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusClosed
Appointed31 March 1999(3 years after company formation)
Appointment Duration10 years, 1 month (closed 05 May 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB
Director NameMelaine Jane Blakeman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleTrade Mark Agent
Correspondence Address38 Riverside Walk
The Alders
West Wickham
Kent
BR4 9PZ
Director NameSusan Padrini
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address99 Lansdowne Road
London
W11 2LE
Director NameJames Edward Kinsey Pye
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleBarrister
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameMrs Rita Watson
NationalityBritish
StatusResigned
Appointed28 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bowman Mews
London
SW18 5TN
Director NameMiss Rita Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleChartered Secretary
Correspondence AddressNo.2 Albemarle
76 Wimbledon Parkside
London
SW19 5NP
Director NameNeil Peter Forshaw
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleGeneral Manager Human Resource
Correspondence Address24 Grove Gardens
Tring
Hertfordshire
HP23 5PX
Secretary NameJames Edward Kinsey Pye
NationalityBritish
StatusResigned
Appointed31 December 1998(2 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 1999)
RoleCompany Director
Correspondence Address2 Tufton Court
Tufton Street
London
SW1P 3QH
Director NameCatherine Louise Cannon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2005)
RoleTrade Mark Attorney
Correspondence Address20b Spencer Road
London
SW18 2SW
Director NameJennifer Ann Hatton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1999(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2003)
RoleLawyer
Correspondence AddressBasement Flat 91 Cheyne Walk
London
SW10 0DQ
Director NameMichael Henri Francis Rames
Date of BirthJune 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 September 2002)
RoleIntellectual Property Counsel
Correspondence AddressFlat A
79 Onslow Gardens
London
SW7 3BU
Director NameElmarie De Bruin
Date of BirthJune 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed14 May 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 2005)
RoleLawyer
Correspondence Address2 Clifton Gardens
Enfield
London
EN2 7PJ

Location

Registered Address15 Hill Street
London
W1J 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
25 November 2008Application for striking-off (1 page)
14 July 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
8 April 2008Return made up to 28/03/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
5 September 2007Director's particulars changed (1 page)
25 April 2007Return made up to 28/03/07; full list of members (2 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 October 2006Director's particulars changed (1 page)
12 April 2006Return made up to 28/03/06; full list of members (2 pages)
27 February 2006Director's particulars changed (1 page)
21 December 2005Director resigned (1 page)
20 October 2005Full accounts made up to 31 March 2005 (8 pages)
7 October 2005Director resigned (1 page)
14 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(3 pages)
10 February 2005Location of register of members (1 page)
18 January 2005Full accounts made up to 31 March 2004 (8 pages)
29 December 2004Location of register of members (1 page)
29 December 2004Registered office changed on 29/12/04 from: 27 knightsbridge london SW1X 7YB (1 page)
27 April 2004Return made up to 28/03/04; full list of members (6 pages)
20 January 2004Director resigned (1 page)
24 November 2003Full accounts made up to 31 March 2003 (8 pages)
30 May 2003New director appointed (2 pages)
7 April 2003Return made up to 28/03/03; full list of members (6 pages)
21 March 2003Auditor's resignation (1 page)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
26 September 2002Director resigned (1 page)
30 August 2002Director's particulars changed (1 page)
5 April 2002Return made up to 28/03/02; full list of members (7 pages)
7 January 2002Full accounts made up to 31 March 2001 (8 pages)
29 May 2001New director appointed (2 pages)
3 April 2001Return made up to 28/03/01; full list of members (6 pages)
22 December 2000Full accounts made up to 31 March 2000 (8 pages)
4 April 2000Return made up to 28/03/00; full list of members (10 pages)
22 October 1999Full accounts made up to 31 March 1999 (8 pages)
12 April 1999Return made up to 28/03/99; no change of members (6 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
11 February 1999New director appointed (2 pages)
7 January 1999Secretary resigned;director resigned (1 page)
7 January 1999New secretary appointed (2 pages)
19 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
19 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1998Full accounts made up to 31 March 1998 (9 pages)
21 July 1998Auditor's resignation (1 page)
27 April 1998Return made up to 28/03/98; full list of members (7 pages)
13 November 1997Full accounts made up to 31 March 1997 (9 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
21 April 1997Return made up to 28/03/97; full list of members (7 pages)
14 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 1996Director's particulars changed (1 page)
28 March 1996Incorporation (18 pages)