Company NameBerkley Care (PR) Limited
Company StatusDissolved
Company Number07012543
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)
Dissolution Date23 September 2014 (9 years, 7 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 NameSapna Suchak
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 23 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Northview
Eastcote
Pinner
Middlesex
HA5 1PE
Director NameWael Amal Hourani
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 year, 11 months after company formation)
Appointment Duration3 years (closed 23 September 2014)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressPyramids Center 205 Zabeel Road
PO Box 52044
Dubai
52044
Director NameMr Joseph Manoharan Manuelpillai
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(1 year, 11 months after company formation)
Appointment Duration3 years (closed 23 September 2014)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressShanthy 13 Galley Lane
Arkley
Barnet
Herts
EN5 4AR
Director NameMr Girishkumar Devchand Dhrona
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36 Bromefield
Stanmore
Middlesex
HA7 1AE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ

Location

Registered Address5th Floor Charles House
108/110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Nw Asset Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£217,938
Cash£2,138
Current Liabilities£220,208

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
28 November 2013Compulsory strike-off action has been suspended (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
18 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(5 pages)
18 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(5 pages)
18 January 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-01-18
  • GBP 1
(5 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 January 2012Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
23 January 2012Termination of appointment of Girishkumar Dhrona as a director (1 page)
23 January 2012Termination of appointment of Girishkumar Dhrona as a director (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
20 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
6 October 2011Termination of appointment of Girishkumar Dhrona as a director (2 pages)
6 October 2011Termination of appointment of Girishkumar Dhrona as a director (2 pages)
13 September 2011Appointment of Wael Amal Hourani as a director (3 pages)
13 September 2011Appointment of Joseph Manoharan Manuelpillai as a director (3 pages)
13 September 2011Appointment of Wael Amal Hourani as a director (3 pages)
13 September 2011Appointment of Joseph Manoharan Manuelpillai as a director (3 pages)
9 June 2011Termination of appointment of James Halton as a director (1 page)
9 June 2011Termination of appointment of James Halton as a director (1 page)
19 April 2011Appointment of Sapna Suchak as a director (3 pages)
19 April 2011Appointment of Sapna Suchak as a director (3 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert securities in to shares 30/12/2010
(26 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Convert securities in to shares 30/12/2010
(26 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
29 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
16 March 2010Appointment of Mr James Anthony Halton as a director (2 pages)
16 March 2010Appointment of Mr James Anthony Halton as a director (2 pages)
16 November 2009Appointment of Girishkumar Devchand Dhrona as a director (2 pages)
16 November 2009Appointment of Girishkumar Devchand Dhrona as a director (2 pages)
9 September 2009Appointment terminated director barbara kahan (1 page)
9 September 2009Appointment terminated director barbara kahan (1 page)
8 September 2009Incorporation (12 pages)
8 September 2009Incorporation (12 pages)