Company NameBerkleys Solicitors Ltd
Company StatusDissolved
Company Number06612125
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 11 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Omar Naseem Sharif
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 17 November 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address741 High Road
London
N12 0BP
Director NameMiss Rehana Ahmed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Compton Court
1 Crowder Close Finchley
London
N12 0AT
Secretary NameMr Ashtar Abbas Dhami
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Queens Court
Wembley
London
HA9 7QU
Director NameMs Shazia Jabeen Parviez
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address741 High Road
London
N12 0BP

Contact

Websiteberkleyssolicitors.co.uk

Location

Registered Address741 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Ms Rehana Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,300
Cash£9,928
Current Liabilities£41,746

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Termination of appointment of Shazia Jabeen Parviez as a director on 1 March 2017 (1 page)
2 May 2017Appointment of Mr Omar Naseem Sharif as a director on 20 April 2017 (2 pages)
2 May 2017Termination of appointment of Shazia Jabeen Parviez as a director on 1 March 2017 (1 page)
2 May 2017Appointment of Mr Omar Naseem Sharif as a director on 20 April 2017 (2 pages)
25 August 2016Registered office address changed from 29 High Street Wealdstone Harrow Middlesex HA3 5BY England to 741 High Road London N12 0BP on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 29 High Street Wealdstone Harrow Middlesex HA3 5BY England to 741 High Road London N12 0BP on 25 August 2016 (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
19 May 2016Registered office address changed from 741 High Road London N12 0BP to 29 High Street Wealdstone Harrow Middlesex HA3 5BY on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 741 High Road London N12 0BP to 29 High Street Wealdstone Harrow Middlesex HA3 5BY on 19 May 2016 (1 page)
21 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,800
(3 pages)
21 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 11 November 2013
  • GBP 1,800
(3 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 October 2014Termination of appointment of Rehana Ahmed as a director on 20 October 2014 (1 page)
21 October 2014Termination of appointment of Rehana Ahmed as a director on 20 October 2014 (1 page)
18 October 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1,000
(5 pages)
18 October 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1,000
(5 pages)
18 October 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1,000
(5 pages)
17 October 2014Register inspection address has been changed to 741 High Road London N12 0BP (1 page)
17 October 2014Register inspection address has been changed to 741 High Road London N12 0BP (1 page)
23 September 2014Registered office address changed from 305 Crown House North Circular Road London NW10 7PN United Kingdom to 741 High Road London N12 0BP on 23 September 2014 (1 page)
23 September 2014Registered office address changed from 305 Crown House North Circular Road London NW10 7PN United Kingdom to 741 High Road London N12 0BP on 23 September 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 November 2013Appointment of Ms Shazia Jabeen Parviez as a director (2 pages)
19 November 2013Appointment of Ms Shazia Jabeen Parviez as a director (2 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000
(3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000
(3 pages)
20 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 1,000
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
17 September 2012Termination of appointment of Ashtar Dhami as a secretary (1 page)
17 September 2012Termination of appointment of Ashtar Dhami as a secretary (1 page)
17 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 5 June 2012 with a full list of shareholders (3 pages)
14 September 2012Termination of appointment of Ashtar Dhami as a secretary (1 page)
14 September 2012Termination of appointment of Ashtar Dhami as a secretary (1 page)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
24 September 2010Registered office address changed from 20 Easton Street High Wycombe Buckinghamshire HP11 1NT United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 20 Easton Street High Wycombe Buckinghamshire HP11 1NT United Kingdom on 24 September 2010 (1 page)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 05/06/09; full list of members (3 pages)
30 July 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2008Incorporation (14 pages)
5 June 2008Incorporation (14 pages)