Company NameBerkshire Media Touch Limited
Company StatusDissolved
Company Number03846315
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Liebrand
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleAudio Visual Engineer
Correspondence Address101b Earls Court Road
London
W8 6QH
Secretary NameMelanie Jill Carter
NationalityBritish
StatusClosed
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address101b Earls Court Road
London
W8 6QH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address10b Saint Philips Road
Surbiton
KT6 4DX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Financials

Year2014
Net Worth£850
Cash£42
Current Liabilities£13,308

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Voluntary strike-off action has been suspended (1 page)
13 December 2001Application for striking-off (1 page)
12 December 2001Return made up to 22/09/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 November 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
3 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 October 1999Registered office changed on 08/10/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned;director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
22 September 1999Incorporation (15 pages)