Company NameBerkeley Capital Finance Limited
Company StatusDissolved
Company Number06141224
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 2 months ago)
Dissolution Date13 May 2014 (9 years, 12 months ago)
Previous NameBerkeley Capital Finance Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDalbar Cheema
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed06 March 2007(same day as company formation)
RoleAccounts Clerk
Correspondence Address26 Plashet Grove
East Ham
London
E6 1AE
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed06 March 2007(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameMr Syed Altaf Shabbir Jaffery
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12b Copped Hall Way
Camberley
Surrey
GU15 1PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address232a Upper Richmond Road
London
SW15 6TG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
14 August 2012Registered office address changed from 72 New Cavendish Street London W1G 8AU on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 72 New Cavendish Street London W1G 8AU on 14 August 2012 (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 50,000
(5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 50,000
(5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
Statement of capital on 2011-03-11
  • GBP 50,000
(5 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
10 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 May 2008Appointment terminated director syed jaffery (1 page)
22 May 2008Appointment terminated director syed jaffery (1 page)
19 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 May 2008Re-registration of Memorandum and Articles (12 pages)
19 May 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 May 2008Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2008Application for reregistration from PLC to private (1 page)
19 May 2008Re-registration of Memorandum and Articles (12 pages)
19 May 2008Certificate of re-registration from Public Limited Company to Private (1 page)
19 May 2008Application for reregistration from PLC to private (1 page)
7 May 2008Return made up to 06/03/08; full list of members (4 pages)
7 May 2008Return made up to 06/03/08; full list of members (4 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New director appointed (1 page)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)