Company NameBerkley One Limited
Company StatusDissolved
Company Number07601626
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Pattemore
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(3 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 21 4 Princes Street
London
W1B 2LE
Director NameMrs Lynda Bellingham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99- 101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressSpringfield House Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London

Shareholders

1 at £1Lynda Bellingham
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
15 December 2014Appointment of Mr Michael Pattemore as a director on 10 December 2014 (2 pages)
15 December 2014Termination of appointment of Lynda Bellingham as a director on 19 October 2014 (1 page)
15 December 2014Termination of appointment of Lynda Bellingham as a director on 19 October 2014 (1 page)
15 December 2014Appointment of Mr Michael Pattemore as a director on 10 December 2014 (2 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
23 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
23 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
26 April 2012Registered office address changed from Suite 21 4 Princes Street London W1B 2LE England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Suite 21 4 Princes Street London W1B 2LE England on 26 April 2012 (1 page)
26 April 2012Appointment of Mrs Lynda Bellingham as a director on 6 April 2012 (2 pages)
26 April 2012Termination of appointment of Ian Dunsford as a director on 6 April 2012 (1 page)
26 April 2012Termination of appointment of Ian Dunsford as a director on 6 April 2012 (1 page)
26 April 2012Appointment of Mrs Lynda Bellingham as a director on 6 April 2012 (2 pages)
26 April 2012Appointment of Mrs Lynda Bellingham as a director on 6 April 2012 (2 pages)
26 April 2012Termination of appointment of Ian Dunsford as a director on 6 April 2012 (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)