Company NameElson Berkeley Ltd
Company StatusDissolved
Company Number08572971
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)
Previous NameWhite Cloud Estates Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Reshad Khorozh
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Friern Watch Avenue
North Finchley
London
Greater London
N12 9NT
Director NameMyles Cooke
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGreater London
Correspondence Address6 Todd House
The Grange
London
Greater London
N2 8NL
Director NameMr Soroush Jalali
Date of BirthMarch 1994 (Born 30 years ago)
NationalityIranian
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGreater London
Correspondence Address104 Wheatley Close
London
Greater London
NW4 4LF
Secretary NameMyles Cooke
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Todd House
The Grange
London
Greater London
N2 8NL

Contact

Websitewww.elsonberkeley.com

Location

Registered AddressCentral House
1 Ballards Lane
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Reshad Khorozh
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2016Resolutions
  • RES13 ‐ Application for strike off 09/08/2016
(2 pages)
9 September 2016Resolutions
  • RES13 ‐ Application for strike off 09/08/2016
(2 pages)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
30 August 2016Application to strike the company off the register (3 pages)
12 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(3 pages)
21 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
(3 pages)
21 July 2015Registered office address changed from 4 Friern Watch Avenue North Finchley Greater London N12 9NT to Central House 1 Ballards Lane London N3 1LQ on 21 July 2015 (1 page)
21 July 2015Registered office address changed from 4 Friern Watch Avenue North Finchley Greater London N12 9NT to Central House 1 Ballards Lane London N3 1LQ on 21 July 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
26 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 3
(3 pages)
26 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 3
(3 pages)
15 April 2014Company name changed white cloud estates LTD\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Company name changed white cloud estates LTD\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-12
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2013Termination of appointment of Soroush Jalali as a director (1 page)
24 July 2013Termination of appointment of Soroush Jalali as a director (1 page)
16 July 2013Termination of appointment of Myles Cooke as a director (1 page)
16 July 2013Termination of appointment of Myles Cooke as a secretary (1 page)
16 July 2013Termination of appointment of Myles Cooke as a secretary (1 page)
16 July 2013Termination of appointment of Myles Cooke as a director (1 page)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(25 pages)
17 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(25 pages)