Company NameBerkeley Idea Investments Limited
Company StatusDissolved
Company Number08059093
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date9 February 2016 (8 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrea Mario Belloli
Date of BirthDecember 1961 (Born 62 years ago)
NationalityItalian
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address2 Mill Street
London
W1S 1HQ
Director NameMs Elena Giovanna Bocchino
Date of BirthAugust 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mill Street
London
W1S 1HQ
Director NameMr Santi Restuccia
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address2 Mill Street
London
W1S 1HQ
Director NameMr Andrea Rossi
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceItalian
Correspondence Address2 Mill Street
London
W1S 1HQ
Director NameMr Marco Trucco
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceItaly
Correspondence Address2 Mill Street
London
W1S 1HQ

Location

Registered Address2 Mill Street
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Andrea Mario Belloli
20.00%
Ordinary
1 at £1Mr Andrea Rossi
20.00%
Ordinary
1 at £1Mr Marco Trucco
20.00%
Ordinary
1 at £1Mr Santi Restuccia
20.00%
Ordinary
1 at £1Ms Elena Bocchino
20.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015Compulsory strike-off action has been suspended (1 page)
21 July 2015Compulsory strike-off action has been suspended (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Director's details changed for Mr Santi Restuccia on 30 September 2013 (2 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(6 pages)
8 July 2014Register inspection address has been changed (1 page)
8 July 2014Director's details changed for Mr Andrea Rossi on 30 September 2013 (2 pages)
8 July 2014Director's details changed for Mr Andrea Mario Belloli on 30 September 2013 (2 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(6 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 5
(6 pages)
8 July 2014Director's details changed for Mr Santi Restuccia on 30 September 2013 (2 pages)
8 July 2014Director's details changed for Mr Andrea Rossi on 30 September 2013 (2 pages)
8 July 2014Director's details changed for Mr Marco Trucco on 30 September 2013 (2 pages)
8 July 2014Director's details changed for Ms Elena Giovanna Bocchino on 30 September 2013 (2 pages)
8 July 2014Director's details changed for Mr Marco Trucco on 30 September 2013 (2 pages)
8 July 2014Director's details changed for Ms Elena Giovanna Bocchino on 30 September 2013 (2 pages)
8 July 2014Director's details changed for Mr Andrea Mario Belloli on 30 September 2013 (2 pages)
8 July 2014Register inspection address has been changed (1 page)
7 July 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 July 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Registered office address changed from 6 Greek Street Ground Floor London England W1D 4DE England on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from 6 Greek Street Ground Floor London England W1D 4DE England on 22 October 2013 (2 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
5 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (16 pages)
5 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (16 pages)
5 September 2013Annual return made up to 4 May 2013 with a full list of shareholders (16 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)