Company NameBerkshire Services Limited
Company StatusDissolved
Company Number06865805
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Robertus Johannes Gerardus Antonius Bremer
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands Antilles
Correspondence Address1st Floor 32 Wigmore Street
London
W1U 2RP
Director NameEdwards Directors Ltd (Corporation)
StatusClosed
Appointed01 April 2009(same day as company formation)
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP
Secretary NameUnited Secretaries Ltd (Corporation)
StatusClosed
Appointed01 April 2009(same day as company formation)
Correspondence Address1st Floor
32 Wigmore Street
London
W1U 2RP

Location

Registered Address1st Floor 32 Wigmore Street
London
W1U 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Clifton Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,745
Current Liabilities£12,721

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
12 September 2013Application to strike the company off the register (3 pages)
12 September 2013Application to strike the company off the register (3 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 100
(4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
28 April 2011Director's details changed for Mr Robertus Johannes Gerardus Antonius Bremer on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Robertus Johannes Gerardus Antonius Bremer on 1 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Robertus Johannes Gerardus Antonius Bremer on 1 April 2011 (2 pages)
28 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Director's details changed for Edwards Directors Ltd on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Edwards Directors Ltd on 1 April 2010 (2 pages)
13 April 2010Secretary's details changed for United Secretaries Ltd on 1 April 2010 (1 page)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Edwards Directors Ltd on 29 September 2009 (1 page)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Secretary's details changed for United Secretaries Ltd on 1 April 2010 (1 page)
13 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Edwards Directors Ltd on 29 September 2009 (1 page)
13 April 2010Director's details changed for Edwards Directors Ltd on 1 April 2010 (2 pages)
13 April 2010Secretary's details changed for United Secretaries Ltd on 1 April 2010 (1 page)
16 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
16 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
7 April 2009Ad 02/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 April 2009Ad 02/04/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
2 April 2009Registered office changed on 02/04/2009 from united international management LTD 1ST floor, 32 wigmore street london W1U 2RP (1 page)
2 April 2009Registered office changed on 02/04/2009 from united international management LTD 1ST floor, 32 wigmore street london W1U 2RP (1 page)
1 April 2009Incorporation (12 pages)
1 April 2009Incorporation (12 pages)