Company NameBerkeley It Limited
Company StatusDissolved
Company Number05223995
CategoryPrivate Limited Company
Incorporation Date7 September 2004(19 years, 7 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameHamlesh Consultants Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLord Hamlesh Kumar Singh Motah
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(1 day after company formation)
Appointment Duration5 years, 7 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hopkins Crescent
Sandridge
St Albans
Hertfordshire
AL4 9DB
Secretary NameAnthony Mooney
NationalityBritish
StatusClosed
Appointed23 February 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 20 April 2010)
RoleSecretary
Correspondence Address15 High Street North
Dunstable
Bedfordshire
LU6 1HX
Secretary NameJo Mari Thorne
NationalitySouth African
StatusResigned
Appointed08 September 2004(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 March 2005)
RoleCo Secretary
Correspondence Address81 Foxhill Road
Reading
Berkshire
RG1 5QR
Director NameLedgers Company Nominees Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address76 High Street
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 8AQ
Secretary NameLedgers Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2004(same day as company formation)
Correspondence Address76 High Street
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 8AQ
Secretary NameLedgers Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(5 months, 4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 09 September 2005)
Correspondence Address76 High Street
Newport Pagnell
Milton Keynes
Buckinghamshire
MK16 8AQ

Location

Registered Address25 Hill Street
Mayfair
London
W1J 5LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Return made up to 07/09/07; full list of members (6 pages)
14 August 2008Return made up to 07/09/07; full list of members (6 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
13 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 October 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2006Return made up to 07/09/06; full list of members (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 March 2006Return made up to 07/09/05; full list of members (6 pages)
15 March 2006Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
3 March 2006Company name changed hamlesh consultants LIMITED\certificate issued on 03/03/06 (3 pages)
3 March 2006Company name changed hamlesh consultants LIMITED\certificate issued on 03/03/06 (3 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 81 foxhill road reading berkshire RG1 5QR (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: 81 foxhill road reading berkshire RG1 5QR (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: 76 high street newport pagnell milton keynes buckinghamshire MK16 8AQ (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
7 September 2004Incorporation (9 pages)
7 September 2004Incorporation (9 pages)