BERKELEY BUSINESS LIMITED

25 Bruton Lane, London, W1J 6JQ
StatusDISSOLVED
Company No.06047575
CategoryPrivate Limited Company
Incorporated10 Jan 2007
Age17 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 10 days

SUMMARY

BERKELEY BUSINESS LIMITED is an dissolved private limited company with number 06047575. It was incorporated 17 years, 3 months, 17 days ago, on 10 January 2007 and it was dissolved 3 years, 5 months, 10 days ago, on 17 November 2020. The company address is 25 Bruton Lane, London, W1J 6JQ.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jahangir Hajiyev

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Java Secretarial Services Ltd

Termination date: 2016-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farhad Rahimov

Termination date: 2016-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 02 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-02

Officer name: Mr Kostas Nikolaou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060475750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060475750005

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060475750004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elmar Baghirzade

Termination date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Jan 2015

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-03-11

Officer name: Java Secretarial Services Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2015

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-03-11

Officer name: V.E.S. Associates Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060475750005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060475750004

Documents

View document PDF

Resolution

Date: 23 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 22 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060475750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 05 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Farhad Rahimov

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dhirsingh Jodhun

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2012

Action Date: 09 May 2012

Category: Address

Type: AD01

Change date: 2012-05-09

Old address: 30 Borough High Street London SE1 1XU Uk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elmar Baghirzade

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dhirsingh Jodhun

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khagani Bashirov

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: V.E.S. Associates Ltd

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Woodstock Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: Woodstock Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khagani Bashirov

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 16/04/2009 from 4 princes street london W1B 2LE

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AZAK 2016 LIMITED

UNIT 2, 127 GREAT SUFFOLK STREET,LONDON,SE1 1PP

Number:10557745
Status:ACTIVE
Category:Private Limited Company

CALLUM WILLIAMS LIMITED

19 LONG LANE,NEWPORT,PO30 2NH

Number:11620584
Status:ACTIVE
Category:Private Limited Company

DC CAR SALES (KENT) LTD

184 HARDCOURT AVENUE,SIDCUP,DA15 9LW

Number:07815192
Status:ACTIVE
Category:Private Limited Company

PIONEER CAMPERVANS LIMITED

7 ANDREWS ROAD,HORSHAM,RH13 9EU

Number:10999197
Status:ACTIVE
Category:Private Limited Company

RENZACCI (U.K.) PLC

9 MARLIN PARK CENTRAL WAY,FELTHAM,TW14 0AN

Number:01042547
Status:ACTIVE
Category:Public Limited Company

SUBSEA INSPECTION & ROV SERVICES LTD

EVOLUTION HOUSE ICENI COURT,NORWICH,NR6 6BB

Number:09508011
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