Company NameBerkeley Furnishings Limited
Company StatusDissolved
Company Number05783691
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameBenjamin Ross-Field
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lee Grove
Chigwell
Essex
IG7 6AF
Director NameMr David Shternzis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Lee Grove
Chigwell
Essex
IG7 6AD
Secretary NameMr David Shternzis
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Lee Grove
Chigwell
Essex
IG7 6AD

Location

Registered Address228a High Road
Loughton
Essex
IG10 1ET
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
7 April 2011Application to strike the company off the register (3 pages)
7 April 2011Application to strike the company off the register (3 pages)
11 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 July 2010Registered office address changed from C/O Devon Associates 19 Sunderland Grove Leavesden Watford WD25 7GL United Kingdom on 26 July 2010 (1 page)
26 July 2010Registered office address changed from C/O Devon Associates 19 Sunderland Grove Leavesden Watford WD25 7GL United Kingdom on 26 July 2010 (1 page)
27 April 2010Director's details changed for Benjamin Ross-Field on 18 April 2010 (2 pages)
27 April 2010Director's details changed for Benjamin Ross-Field on 18 April 2010 (2 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(5 pages)
27 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 2
(5 pages)
26 November 2009Registered office address changed from 43 Forest Lane Chigwell Essex IG7 5AF United Kingdom on 26 November 2009 (1 page)
26 November 2009Registered office address changed from 43 Forest Lane Chigwell Essex IG7 5AF United Kingdom on 26 November 2009 (1 page)
17 August 2009Accounts made up to 30 April 2009 (3 pages)
17 August 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
20 April 2009Registered office changed on 20/04/2009 from 785 chigwell road chigwell IG8 8AU (1 page)
20 April 2009Registered office changed on 20/04/2009 from 785 chigwell road chigwell IG8 8AU (1 page)
20 April 2009Return made up to 18/04/09; full list of members (4 pages)
6 February 2009Accounts made up to 30 April 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
18 January 2008Accounts made up to 30 April 2007 (2 pages)
19 April 2007Return made up to 18/04/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 18/04/07; full list of members (2 pages)
19 April 2007Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed;director's particulars changed (2 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (2 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (2 pages)
8 September 2006Secretary's particulars changed;director's particulars changed (2 pages)
18 April 2006Incorporation (12 pages)
18 April 2006Incorporation (12 pages)