Company NameBerkeley Street Partners Limited
Company StatusDissolved
Company Number08021192
CategoryPrivate Limited Company
Incorporation Date5 April 2012(12 years ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameBerkeley Square Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKripa Radhakrishnan
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameKripa Radhakrishnan
StatusClosed
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Kripa Radhakrishnan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
22 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
22 October 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
23 December 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
13 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 13 June 2012 (1 page)
18 May 2012Secretary's details changed for Kripa Radhakrishnan on 9 May 2012 (3 pages)
18 May 2012Registered office address changed from 40 Priory Avenue London W4 1TY England on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Kripa Radhakrishnan on 9 May 2012 (3 pages)
18 May 2012Secretary's details changed for Kripa Radhakrishnan on 9 May 2012 (3 pages)
18 May 2012Registered office address changed from 40 Priory Avenue London W4 1TY England on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Kripa Radhakrishnan on 9 May 2012 (3 pages)
18 May 2012Secretary's details changed for Kripa Radhakrishnan on 9 May 2012 (3 pages)
16 May 2012Company name changed berkeley square partners LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
16 May 2012Change of name notice (2 pages)
16 May 2012Change of name notice (2 pages)
16 May 2012Company name changed berkeley square partners LIMITED\certificate issued on 16/05/12
  • RES15 ‐ Change company name resolution on 2012-05-10
(2 pages)
5 April 2012Incorporation (37 pages)
5 April 2012Incorporation (37 pages)