Company NameBerkeley 7450 Limited
Company StatusDissolved
Company Number05027450
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NamesTimespan Images Limited and Timespan Group Limited

Directors

Director NameGeorge Robert Leavey
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherley
Kenley Road
Bordon
Hampshire
GU35 8EJ
Director NameOlgun Halil Shah
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish / Cypriot
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Oatlands Drive
Weybridge
Surrey
KT13 9LN
Director NameDavid Charles Warner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleSolicitor
Correspondence AddressThe Stables
44-46 St John Street
London
EC1M 4DF
Secretary NameOlgun Halil Shah
NationalityBritish / Cypriot
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address83 Oatlands Drive
Weybridge
Surrey
KT13 9LN
Secretary NameMaria Isabella Harvey
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address134 Caldecott Road
Abingdon
Oxfordshire
OX14 5EP

Location

Registered Address23 Berkeley Square
London
W1J 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

8 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
27 September 2004Secretary resigned;director resigned (1 page)
8 April 2004Company name changed timespan group LIMITED\certificate issued on 08/04/04 (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Secretary resigned (1 page)
15 March 2004Memorandum and Articles of Association (18 pages)
3 March 2004Company name changed timespan images LIMITED\certificate issued on 03/03/04 (2 pages)
27 January 2004Incorporation (23 pages)