Company NameAction Mergers Limited
Company StatusDissolved
Company Number06941560
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 10 months ago)
Dissolution Date29 April 2014 (10 years ago)
Previous NameBerkeley Cannon Limited

Business Activity

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

Directors

Director NameMr Jonathan Whiteley
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Leighville Grove
Leigh-On-Sea
Essex
SS9 2HU
Secretary NameMr Jonathan Whiteley
NationalityBritish
StatusClosed
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Leighville Grove
Leigh-On-Sea
Essex
SS9 2HU
Director NameMr Jeremy Shaw
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address42 Churchfield
Harpenden
Hertfordshire
AL5 1LL

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1Anthony Fox
50.00%
Ordinary
50 at £1Jonathan Whiteley
50.00%
Ordinary

Financials

Year2014
Net Worth£1,840
Cash£1,944
Current Liabilities£15,275

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 April 2014Final Gazette dissolved following liquidation (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved following liquidation (1 page)
29 January 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
29 January 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
7 December 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 7 December 2012 (2 pages)
7 December 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 7 December 2012 (2 pages)
4 December 2012Statement of affairs with form 4.19 (6 pages)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-11-28
(1 page)
4 December 2012Statement of affairs with form 4.19 (6 pages)
4 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2012Appointment of a voluntary liquidator (1 page)
4 December 2012Appointment of a voluntary liquidator (1 page)
17 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 September 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
17 September 2012Annual return made up to 23 June 2012 with a full list of shareholders
Statement of capital on 2012-09-17
  • GBP 100
(4 pages)
14 September 2012Director's details changed for Mr Jonathan Whiteley on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Mr Jonathan Whiteley on 14 September 2012 (2 pages)
15 June 2012Change of name notice (2 pages)
15 June 2012Change of name notice (2 pages)
15 June 2012Company name changed berkeley cannon LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(2 pages)
15 June 2012Company name changed berkeley cannon LIMITED\certificate issued on 15/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(2 pages)
26 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
26 September 2011Annual return made up to 23 June 2011 with a full list of shareholders (14 pages)
26 September 2011Registered office address changed from 43 Lowndes Street London SW1X 9HX England on 26 September 2011 (2 pages)
26 September 2011Registered office address changed from 43 Lowndes Street London SW1X 9HX England on 26 September 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
30 September 2010Annual return made up to 23 June 2010 with a full list of shareholders (14 pages)
3 September 2009Appointment terminated director jeremy shaw (1 page)
3 September 2009Appointment Terminated Director jeremy shaw (1 page)
23 June 2009Incorporation (17 pages)
23 June 2009Incorporation (17 pages)