London
W1J 6BD
Director Name | Mr Rashed Mustafa |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Dhiren Maganlal Vadher |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Michael Stuart Livesey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(12 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Rashed Mustafa |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 year after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Director Name | Mr Malik Mubashar Awan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(1 year after company formation) |
Appointment Duration | 8 years (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BD |
Registered Address | Berkeley Square House Berkeley Square London W1J 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Berkeley Telecom LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
28 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
18 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
28 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
16 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-08-15
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 June 2013 | Termination of appointment of Rashed Mustafa as a director (1 page) |
24 June 2013 | Termination of appointment of Rashed Mustafa as a director (1 page) |
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 April 2013 | Registered office address changed from 1St Floor Berkeley Square House Berkeley Square London W1J 6BD England on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 1St Floor Berkeley Square House Berkeley Square London W1J 6BD England on 24 April 2013 (1 page) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Appointment of Mr Rashed Mustafa as a director (2 pages) |
27 March 2013 | Appointment of Mr Rashed Mustafa as a director (2 pages) |
26 March 2013 | Appointment of Mr Malik Mubashar Awan as a director (2 pages) |
26 March 2013 | Termination of appointment of Dhiren Vadher as a director (1 page) |
26 March 2013 | Termination of appointment of Rashed Mustafa as a director (1 page) |
26 March 2013 | Appointment of Mr Malik Mubashar Awan as a director (2 pages) |
26 March 2013 | Termination of appointment of Rashed Mustafa as a director (1 page) |
26 March 2013 | Termination of appointment of Dhiren Vadher as a director (1 page) |
21 March 2013 | Appointment of Mr Michael Stuart Livesey as a director (2 pages) |
21 March 2013 | Appointment of Mr Michael Stuart Livesey as a director (2 pages) |
23 March 2012 | Registered office address changed from 1St Floor Berkeley Square House Berkeley Square London W1J 6BD England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 1St Floor Berkeley Square House Berkeley Square London W1J 6BD England on 23 March 2012 (1 page) |
21 March 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
21 March 2012 | Incorporation
|
21 March 2012 | Incorporation
|
21 March 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |