Company NameBerkeley Security Bureau (ECM) Limited
Company StatusDissolved
Company Number03374440
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date23 November 2004 (19 years, 5 months ago)
Previous NameCostnet Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 23 November 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusClosed
Appointed05 June 1997(2 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 23 November 2004)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusClosed
Appointed20 October 1997(5 months after company formation)
Appointment Duration7 years, 1 month (closed 23 November 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Director NameMr Barry Martin Pincus
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(5 months after company formation)
Appointment Duration7 years, 1 month (closed 23 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Director NameMr Michael Stephen Bluestone
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 08 January 2004)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address37 Glebe Road
Stanmore
Middlesex
HA7 4EJ
Director NamePeter Old
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 2001)
RoleSecurity Consultancy
Correspondence Address16 North Fryerne
Yateley
Hampshire
GU46 7ST
Director NameMr Keith Raymond Hobbs
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenwhyles
Medstead
Alton
GU34 5EA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2004First Gazette notice for voluntary strike-off (1 page)
29 June 2004Application for striking-off (1 page)
11 June 2004Return made up to 21/05/04; full list of members (8 pages)
11 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
24 July 2003Secretary's particulars changed (1 page)
5 July 2003Return made up to 21/05/03; full list of members (9 pages)
13 January 2003Secretary's particulars changed (1 page)
22 July 2002Full accounts made up to 30 September 2001 (12 pages)
30 May 2002Return made up to 21/05/02; full list of members (9 pages)
31 January 2002New director appointed (2 pages)
10 August 2001Full accounts made up to 30 September 2000 (12 pages)
6 June 2001Return made up to 21/05/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 September 1999 (12 pages)
3 May 2001Director's particulars changed (1 page)
30 March 2001Director resigned (1 page)
17 July 2000Return made up to 05/05/00; full list of members (16 pages)
13 July 2000Secretary's particulars changed (1 page)
18 October 1999Full accounts made up to 30 September 1998 (13 pages)
11 October 1999Director's particulars changed (1 page)
15 June 1999Return made up to 21/05/99; no change of members (14 pages)
22 June 1998Return made up to 21/05/98; full list of members (17 pages)
17 March 1998Ad 03/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1998New director appointed (3 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (3 pages)
2 January 1998Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
27 June 1997Memorandum and Articles of Association (8 pages)
19 June 1997Company name changed costnet LIMITED\certificate issued on 20/06/97 (2 pages)
18 June 1997Registered office changed on 18/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/06/97
(1 page)
18 June 1997Director resigned (1 page)
21 May 1997Incorporation (9 pages)