Company NameBerkeley Waterloo Limited
Company StatusDissolved
Company Number03818748
CategoryPrivate Limited Company
Incorporation Date29 July 1999(24 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)
Previous NameScient UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameWilliam Dale La Roe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed08 November 2001(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 04 May 2004)
RoleManaging Partner
Correspondence Address20 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameMr Charles Jonathan Blackburn
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Crondace Road
Fulham
London
SW6 4BS
Director NameMr Jeffrey Ben Van Zanten
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1999(same day as company formation)
RoleVice President / Treasurer
Correspondence Address2050 Forest View Ave
Hillsborough
California
94010
Secretary NameStephen Callaghan
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 11 months after company formation)
Appointment Duration6 days (resigned 11 July 2002)
RoleVp Business Development
Correspondence AddressThe White House
The Green Charney Bassett
Wantage
Oxfordshire
OX12 0EU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2002(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 20 March 2003)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address5th Floor
Elizabeth House
39 York Road
London
SE1 7NQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Financials

Year2014
Turnover£20,573,000
Net Worth£69,000
Current Liabilities£3,868,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

4 May 2004Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
11 May 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002Resolutions
  • RES13 ‐ Re-subdivision 05/07/02
(1 page)
12 July 2002S-div 05/07/02 (1 page)
12 July 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
4 December 2001New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: the quay, 30 channel way ocean village southampton hampshire SO14 3QG (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director's particulars changed (1 page)
12 September 2001Full accounts made up to 31 March 2001 (17 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Return made up to 29/07/01; full list of members (6 pages)
13 February 2001Return made up to 29/07/00; full list of members (6 pages)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
29 January 2001Director's particulars changed (1 page)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (1 page)
29 July 1999Incorporation (19 pages)