Company NameBerkley & Co Limited
Company StatusDissolved
Company Number08300286
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date10 March 2015 (9 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sarita Shah
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address61 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RB
Director NameMr Anup Patel
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Regal Court
89 Sudbury Avenue
Wembley
HA0 3BQ
Secretary NameMr Sanjeev Patel
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14 Regal Court
89 Sudbury Avenue
Wembley
HA0 3BQ

Location

Registered Address61 Shaftesbury Avenue
Shaftesbury Avenue Kenton
Harrow
Middlesex
HA3 0RB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

50 at £1Sanjeev Patel
50.00%
Ordinary
50 at £1Sarita Shah
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
17 January 2014Director's details changed for Ms Sarita Shah on 1 January 2013 (3 pages)
17 January 2014Director's details changed for Ms Sarita Shah on 1 January 2013 (3 pages)
17 January 2014Termination of appointment of Sanjeev Patel as a secretary on 1 May 2013 (1 page)
17 January 2014Registered office address changed from Flat 14 Regal Court 89 Sudbury Avenue Wembley HA0 3BQ England on 17 January 2014 (1 page)
17 January 2014Termination of appointment of Sanjeev Patel as a secretary on 1 May 2013 (1 page)
17 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Termination of appointment of Anup Patel as a director on 1 May 2013 (1 page)
17 January 2014Termination of appointment of Anup Patel as a director on 1 May 2013 (1 page)
17 January 2014Termination of appointment of Anup Patel as a director on 1 May 2013 (1 page)
17 January 2014Termination of appointment of Sanjeev Patel as a secretary on 1 May 2013 (1 page)
17 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(3 pages)
17 January 2014Director's details changed for Ms Sarita Shah on 1 January 2013 (3 pages)
17 January 2014Registered office address changed from Flat 14 Regal Court 89 Sudbury Avenue Wembley HA0 3BQ England on 17 January 2014 (1 page)
20 November 2012Incorporation (27 pages)
20 November 2012Incorporation (27 pages)