Company NameBerkshire Brentford Limited
Company StatusDissolved
Company Number08815014
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameBerkshire Woking Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Richard Glancy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address67 Kempe Road
London
NW6 6SN
Director NameMr Nigel William Reynolds
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Burlington Lane
Chiswick
London
W4 2RR

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Berkshire Investment Capital LTD
50.00%
Ordinary A
50 at £1Berkshire Investment Capital LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 June 2014Delivered 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

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
17 March 2016Application to strike the company off the register (4 pages)
17 March 2016Application to strike the company off the register (4 pages)
9 February 2016Satisfaction of charge 088150140001 in full (1 page)
9 February 2016Satisfaction of charge 088150140001 in full (1 page)
22 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
22 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(6 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 March 2015Director's details changed for Mr Nigel William Reynolds on 1 December 2014 (2 pages)
3 March 2015Director's details changed for Mr Nigel William Reynolds on 1 December 2014 (2 pages)
3 March 2015Director's details changed for Mr Nigel William Reynolds on 1 December 2014 (2 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
29 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
29 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(6 pages)
16 June 2014Registration of charge 088150140001 (39 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 June 2014Registration of charge 088150140001 (39 pages)
28 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 February 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register inspection address has been changed (1 page)
18 February 2014Company name changed berkshire woking LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2014Company name changed berkshire woking LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)