Company NameBerkeley Consulting Limited
Company StatusDissolved
Company Number04586610
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NamePmglobal UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameStephen Ronald Didcott
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Daymer Gardens
Pinner
Middlesex
HA5 2HP
Secretary NameMr Andrew Peter Smith
NationalityBritish
StatusClosed
Appointed22 November 2007(5 years after company formation)
Appointment Duration1 year, 7 months (closed 30 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address57 St. Katharines Way
London
E1W 1LP
Director NameTony Bonnar
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressGarden Flat
1 Highbury Hill
London
N5 1SU
Director NameDouglas Buckley Dodds
Date of BirthMarch 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleExecutive
Correspondence Address438 St Clements Avenue
Toronto
M5n 1m1
Canada
Director NameJulius Stephen Gombos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleExecutive
Correspondence Address965 Cristina Court
Mississauga
Ontario Lsy451
Canada
Director NameDavid John Kusturin
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleExecutive
Correspondence Address79 Ready Court
Brampton
Ontario L6y4t4
Canada
Director NameNigel Stuart Maidment
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Roundlyn Gardens
St. Mary Cray
Orpington
Kent
BR5 3SD
Secretary NameTony Bonnar
NationalityBritish
StatusResigned
Appointed11 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Flat
1 Highbury Hill
London
N5 1SU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£401
Current Liabilities£400

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
6 March 2009Application for striking-off (1 page)
6 February 2009Appointment terminated director nigel maidment (1 page)
6 February 2009Appointment terminated director julius gombos (1 page)
6 February 2009Appointment terminated director douglas dodds (1 page)
6 February 2009Appointment terminated director david kusturin (1 page)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 December 2008Return made up to 11/11/08; full list of members (4 pages)
7 February 2008Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (1 page)
14 November 2007Return made up to 11/11/07; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 November 2006Return made up to 11/11/06; full list of members (3 pages)
8 August 2006Company name changed pmglobal uk LIMITED\certificate issued on 08/08/06 (2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 January 2006Return made up to 11/11/05; full list of members (9 pages)
20 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 December 2004Return made up to 11/11/04; full list of members (9 pages)
21 October 2004Registered office changed on 21/10/04 from: 1 east harding street london EC4A 3AH (1 page)
20 April 2004Return made up to 11/11/03; full list of members
  • 363(287) ‐ Registered office changed on 20/04/04
(9 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 April 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (1 page)
10 January 2003New director appointed (1 page)
27 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 November 2002Secretary resigned (1 page)