Company NameBerkeley Square Ball Limited
Company StatusDissolved
Company Number08841967
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Charles McManus
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2014(same day as company formation)
RoleHospitality And Catering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Charles Ashley McManus
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2014(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (closed 28 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Charles Ashley McManus
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleFinancial Services Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Stephen Charles Mcmanus
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
4 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Termination of appointment of Charles Mcmanus as a director (1 page)
5 February 2014Appointment of Mr Charles Ashley Mcmanus as a director (2 pages)
5 February 2014Appointment of Mr Charles Ashley Mcmanus as a director (2 pages)
5 February 2014Termination of appointment of Charles Mcmanus as a director (1 page)
29 January 2014Registered office address changed from 1 Warblers Green Cobham Surrey KT11 2NY United Kingdom on 29 January 2014 (2 pages)
29 January 2014Registered office address changed from 1 Warblers Green Cobham Surrey KT11 2NY United Kingdom on 29 January 2014 (2 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)