London
NW6 6SN
Director Name | Mr Nigel William Reynolds |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burlington Lane Chiswick London W4 2RR |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Berkshire Investment Capital LTD 50.00% Ordinary A |
---|---|
50 at £1 | Berkshire Investment Capital LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 June 2014 | Delivered on: 16 June 2014 Persons entitled: Areo S.a R.L. Classification: A registered charge Particulars: Land on the north side of boston manor road, brentford registered with freehold title absolute under title number AGL62866. Outstanding |
---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2016 | Application to strike the company off the register (4 pages) |
17 March 2016 | Application to strike the company off the register (4 pages) |
9 February 2016 | Satisfaction of charge 088150140001 in full (1 page) |
9 February 2016 | Satisfaction of charge 088150140001 in full (1 page) |
22 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
10 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
3 March 2015 | Director's details changed for Mr Nigel William Reynolds on 1 December 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Nigel William Reynolds on 1 December 2014 (2 pages) |
3 March 2015 | Director's details changed for Mr Nigel William Reynolds on 1 December 2014 (2 pages) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page) |
29 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
16 June 2014 | Registration of charge 088150140001 (39 pages) |
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Registration of charge 088150140001 (39 pages) |
28 February 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
28 February 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Register inspection address has been changed (1 page) |
18 February 2014 | Company name changed berkshire woking LIMITED\certificate issued on 18/02/14
|
18 February 2014 | Company name changed berkshire woking LIMITED\certificate issued on 18/02/14
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|