Company NameBerkeley Global Construction Partners Ltd
Company StatusDissolved
Company Number07019820
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameJG Gen Builders Ltd

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Director

Director NameMr Gjon Gjini
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Glebe Avenue
Ickenham
Uxbridge
UB10 8PD

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gjon Gjini
100.00%
Ordinary

Financials

Year2014
Net Worth£16,223
Cash£1,712
Current Liabilities£31,731

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 February 2020Final Gazette dissolved following liquidation (1 page)
18 November 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
9 May 2019Liquidators' statement of receipts and payments to 20 March 2019 (16 pages)
23 April 2018Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 21 Highfield Road Dartford Kent DA1 2JS on 23 April 2018 (1 page)
12 April 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-21
(1 page)
12 April 2018Appointment of a voluntary liquidator (4 pages)
12 April 2018Statement of affairs (8 pages)
10 January 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
9 January 2018Previous accounting period extended from 31 August 2017 to 30 November 2017 (1 page)
28 November 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 November 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 October 2017Register inspection address has been changed to Unit 6 204 Croxted Road London SE24 9DG (1 page)
16 October 2017Register inspection address has been changed to Unit 6 204 Croxted Road London SE24 9DG (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
13 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
13 October 2017Registered office address changed from 72/73 Wilton Road London SW1V 1DE England to 33 Darnley Road Gravesend DA11 0SD on 13 October 2017 (1 page)
13 October 2017Registered office address changed from 72/73 Wilton Road London SW1V 1DE England to 33 Darnley Road Gravesend DA11 0SD on 13 October 2017 (1 page)
13 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 November 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Compulsory strike-off action has been discontinued (1 page)
3 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
22 February 2016Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(3 pages)
3 February 2016Compulsory strike-off action has been suspended (1 page)
3 February 2016Compulsory strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
23 March 2015Registered office address changed from C/O Co/Alb Accounting Ltd 84 Uxbridge Road Ealing London W13 8RA to 72/73 Wilton Road London SW1V 1DE on 23 March 2015 (1 page)
23 March 2015Registered office address changed from C/O Co/Alb Accounting Ltd 84 Uxbridge Road Ealing London W13 8RA to 72/73 Wilton Road London SW1V 1DE on 23 March 2015 (1 page)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
(3 pages)
5 April 2013Registered office address changed from C/O Alb Accounting Ltd 111 Uxbridge Road London W5 5TL United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from C/O Alb Accounting Ltd 111 Uxbridge Road London W5 5TL United Kingdom on 5 April 2013 (1 page)
5 April 2013Registered office address changed from C/O Alb Accounting Ltd 111 Uxbridge Road London W5 5TL United Kingdom on 5 April 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 November 2012Registered office address changed from New House 67-68 Hatton Garden London EC1N 8JY United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from New House 67-68 Hatton Garden London EC1N 8JY United Kingdom on 19 November 2012 (1 page)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 July 2011Registered office address changed from Gjon Gjini 94 Glebe Avenue Ickenham Uxbridge UB10 8PD on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Gjon Gjini 94 Glebe Avenue Ickenham Uxbridge UB10 8PD on 1 July 2011 (1 page)
1 July 2011Registered office address changed from Gjon Gjini 94 Glebe Avenue Ickenham Uxbridge UB10 8PD on 1 July 2011 (1 page)
23 November 2010Company name changed jg gen builders LTD\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 November 2010Company name changed jg gen builders LTD\certificate issued on 23/11/10
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
12 November 2010Director's details changed for Mr Gjon Gjini on 15 September 2010 (2 pages)
12 November 2010Director's details changed for Mr Gjon Gjini on 15 September 2010 (2 pages)
17 January 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (2 pages)
17 January 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (2 pages)
15 September 2009Incorporation (16 pages)
15 September 2009Incorporation (16 pages)