Company NameBerkeley Property Services Limited
DirectorQaddus Rashid
Company StatusDissolved
Company Number03199431
CategoryPrivate Limited Company
Incorporation Date16 May 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameQaddus Rashid
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address24 Moira Court
Trinitry Crescent Tooting Bec
London
SW17 7SD
Secretary NameAmtul Bari Rashid
NationalityBritish
StatusCurrent
Appointed11 July 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address24 Moira Court
Trinitry Crescent Tooting Bec
London
SW17 7SD
Director NameAbdul Noor Rashid
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleSales Manager
Correspondence Address82 Wyatt Park Road
Streatham Hill
London
SW2 3TP
Director NameHalima Rashid
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleSecretary
Correspondence Address82 Wyatt Park Road
Streatham Hill
London
SW2 3TP
Secretary NameHalima Rashid
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleSecretary
Correspondence Address82 Wyatt Park Road
Streatham Hill
London
SW2 3TP

Location

Registered AddressSuite 215 Signal House
Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 January 2008Dissolved (1 page)
18 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 2007Liquidators statement of receipts and payments (5 pages)
5 December 2006Liquidators statement of receipts and payments (5 pages)
12 June 2006Liquidators statement of receipts and payments (5 pages)
14 December 2005Liquidators statement of receipts and payments (5 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
20 December 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Registered office changed on 13/01/04 from: wettern house 56 dingwall road croydon CR0 0XH (1 page)
3 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 December 2003Statement of affairs (6 pages)
3 December 2003Appointment of a voluntary liquidator (1 page)
7 November 2003Registered office changed on 07/11/03 from: 45 fleming mead mitcham surrey CR4 3LY (1 page)
26 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 July 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 June 2003Return made up to 16/05/03; full list of members (6 pages)
12 March 2003Delivery ext'd 3 mth 31/05/02 (1 page)
21 August 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
14 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
12 December 2001Return made up to 16/05/01; full list of members (7 pages)
21 September 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001New director appointed (2 pages)
29 March 2001Delivery ext'd 3 mth 31/05/00 (2 pages)
3 July 2000Return made up to 16/05/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
16 March 2000Delivery ext'd 3 mth 31/05/99 (2 pages)
8 September 1999Return made up to 16/05/99; full list of members (5 pages)
2 June 1999Accounts for a small company made up to 31 May 1998 (5 pages)
15 December 1998Return made up to 16/05/98; full list of members (5 pages)
30 November 1998Director resigned (1 page)
16 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
17 March 1998Delivery ext'd 3 mth 31/05/97 (1 page)
11 September 1997Return made up to 16/05/97; full list of members (6 pages)
16 May 1996Incorporation (17 pages)