BERKELEY STREET PARTNERSHIP SERVICES LIMITED

15 Suffolk Street, London, SW1Y 4HG
StatusDISSOLVED
Company No.04638980
CategoryPrivate Limited Company
Incorporated16 Jan 2003
Age21 years, 4 months, 4 days
JurisdictionEngland Wales
Dissolution14 Feb 2017
Years7 years, 3 months, 6 days

SUMMARY

BERKELEY STREET PARTNERSHIP SERVICES LIMITED is an dissolved private limited company with number 04638980. It was incorporated 21 years, 4 months, 4 days ago, on 16 January 2003 and it was dissolved 7 years, 3 months, 6 days ago, on 14 February 2017. The company address is 15 Suffolk Street, London, SW1Y 4HG.



Company Fillings

Gazette dissolved voluntary

Date: 14 Feb 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Nov 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy St George Shacklock

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Benns

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katharine Diana Munday

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Scott

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Katharine Diana Munday

Documents

View document PDF

Termination secretary company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Celia Scott

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 12 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Andrew John Benns

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / celia stone / 15/11/2008

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Capital

Type: 88(2)R

Description: Ad 11/11/03--------- £ si 599@1

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 11/11/03--------- £ si 599@1

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 21/01/04 from: 222 grays inn road london WC1X 8XF

Documents

View document PDF

Certificate change of name company

Date: 14 May 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed storeplain LIMITED\certificate issued on 14/05/03

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 16 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVAN BLANCH (OVERSEAS) LIMITED

CHELWORTH MANOR,MALMESBURY,SN16 9SG

Number:00612306
Status:ACTIVE
Category:Private Limited Company

ARCADIA CAPITAL LLP

PENHURST HOUSE,LONDON,SW11 3BY

Number:OC417139
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

HOUSESTYLE COUNTRYWIDE LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:07828034
Status:ACTIVE
Category:Private Limited Company

IPROTEL LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:07177542
Status:ACTIVE
Category:Private Limited Company

MATRIZ CONSULTING LIMITED

85 FRIERN PARK,LONDON,N12 9UD

Number:10231218
Status:ACTIVE
Category:Private Limited Company

SCANCROWN LIMITED

1 BAKER STREET,LONDON,W1U 8ED

Number:02727653
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source