Company NameBerkley Finance Limited
Company StatusDissolved
Company Number07730336
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 7 months ago)
Dissolution Date21 July 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michel Scherer
Date of BirthApril 1959 (Born 65 years ago)
NationalityBrazilian
StatusClosed
Appointed30 April 2012(8 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (closed 21 July 2015)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressSuite 21 4 Princes Street
London
W1B 2LE
Director NameMr Ian Dunsford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 21 30 Borough High Street
London
SE1 1XU
Director NameMr Michael Wayne Gullion
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2012(8 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address#3317 1977 N 76 St
Scottsdale
Az
85255-4578
Secretary NameMr Ian Dunsford
StatusResigned
Appointed15 March 2013(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2013)
RoleCompany Director
Correspondence AddressSuite 21 4 Princes Street
London
W1B 2LE

Location

Registered AddressSuite 21 4 Princes Street
London
W1B 2LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1G Capital Llc
50.00%
Ordinary
5k at £1Michel Scherer
50.00%
Ordinary

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
25 September 2014Compulsory strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
25 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
29 August 2013Termination of appointment of Michael Gullion as a director (1 page)
29 August 2013Termination of appointment of Michael Gullion as a director (1 page)
26 March 2013Termination of appointment of Ian Dunsford as a secretary (1 page)
26 March 2013Termination of appointment of Ian Dunsford as a secretary (1 page)
15 March 2013Appointment of Mr Ian Dunsford as a secretary (1 page)
15 March 2013Appointment of Mr Ian Dunsford as a secretary (1 page)
31 October 2012Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 31 October 2012 (1 page)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 10,000
(4 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 10,000
(4 pages)
11 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-11
  • GBP 10,000
(4 pages)
10 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 10,000
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 10,000
(3 pages)
30 April 2012Termination of appointment of Ian Dunsford as a director (1 page)
30 April 2012Appointment of Mr Michel Scherer as a director (2 pages)
30 April 2012Appointment of Mr Michel Scherer as a director (2 pages)
30 April 2012Appointment of Mr Michael Wayne Gullion as a director (2 pages)
30 April 2012Termination of appointment of Ian Dunsford as a director (1 page)
30 April 2012Appointment of Mr Michael Wayne Gullion as a director (2 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)