Company NameBerwick Street Garden Of Eden Limited
Company StatusDissolved
Company Number05392075
CategoryPrivate Limited Company
Incorporation Date14 March 2005(19 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Geoffrey William Jarrett
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Barn Feathers Hill
Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HB
Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP
Director NameMr Timothy Jonathan Lewiston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(same day as company formation)
RoleProducer
Correspondence Address1a Flaxon Court
London
W1F 0AU
Secretary NameHills Jarrett Llp (Corporation)
StatusClosed
Appointed14 March 2005(same day as company formation)
Correspondence AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Herts
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
15 April 2009Director's change of particulars / timothy lewiston / 01/01/2009 (2 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
15 April 2009Director's Change of Particulars / timothy lewiston / 01/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 1A; Street was: 58 summer road, now: flaxon court; Post Town was: thames ditton, now: london; Region was: surrey, now: ; Country was: , now: W1F 0AU (2 pages)
15 April 2009Return made up to 14/03/09; full list of members (4 pages)
22 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 September 2008Accounts made up to 31 March 2008 (1 page)
18 August 2008Return made up to 14/03/08; full list of members (4 pages)
18 August 2008Return made up to 14/03/08; full list of members (4 pages)
31 December 2007Accounts made up to 31 March 2007 (1 page)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 May 2007Return made up to 14/03/07; full list of members (2 pages)
10 May 2007Return made up to 14/03/07; full list of members (2 pages)
8 November 2006Accounts made up to 31 March 2006 (1 page)
8 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 June 2006Return made up to 14/03/06; full list of members (7 pages)
1 June 2006Return made up to 14/03/06; full list of members (7 pages)
18 March 2005New director appointed (1 page)
18 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005Incorporation (15 pages)
14 March 2005Incorporation (15 pages)
14 March 2005New director appointed (1 page)