Dissolved
Dissolved 2017-04-25
Company Information for BERKELEY INTERIOR DESIGN LTD
BIRMINGHAM, UNITED KINGDOM, B1,
|
Company Registration Number
04023617
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | |
---|---|
BERKELEY INTERIOR DESIGN LTD | |
Legal Registered Office | |
BIRMINGHAM UNITED KINGDOM | |
Company Number | 04023617 | |
---|---|---|
Date formed | 2000-06-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-16 12:25:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BERKELEY INTERIOR DESIGN, INC. | 3440 MARINATOWN LANE, N.W. NORTH FORT MYERS FL 33903 | Inactive | Company formed on the 1982-07-09 |
Officer | Role | Date Appointed |
---|---|---|
PAWEL BUSZTA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENEUSZ MAKSYMILIAN KOCON |
Director | ||
SEAN O'NEILL |
Director | ||
ALAN BROOKE |
Director | ||
ALAN BROOKE |
Director | ||
TREVOR READ |
Director | ||
LINDA CAROL DREWE |
Company Secretary | ||
MICHAEL JOHN OWENS |
Director | ||
ROSEMARY ANNE OWENS |
Company Secretary | ||
RAPID COMPANY SERVICES LIMITED |
Nominated Secretary | ||
RAPID NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH LONDON BUILDING SERVICES LIMITED | Director | 2013-09-19 | CURRENT | 2012-04-03 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MR PAWEL BUSZTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENEUSZ KOCON | |
LATEST SOC | 29/07/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN O'NEILL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM SUITE C 236 MAIN ROAD ROMFORD ESSEX RM2 5HA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN O'NEILL | |
AP01 | DIRECTOR APPOINTED IRENEUSZ KOCON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKE | |
AP01 | DIRECTOR APPOINTED MR SEAN O'NEIL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKE | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR READ | |
AP01 | DIRECTOR APPOINTED ALAN BROOKE | |
AP01 | DIRECTOR APPOINTED ALAN BROOKE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA DREWE | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TREVOR READ | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL OWENS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
88(2)R | AD 23/02/04--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-01 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Called Up Share Capital | 2012-06-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 2 |
Cash Bank In Hand | 2012-06-30 | £ 14,786 |
Cash Bank In Hand | 2011-06-30 | £ 14,786 |
Current Assets | 2012-06-30 | £ 18,052 |
Current Assets | 2011-06-30 | £ 18,052 |
Debtors | 2012-06-30 | £ 3,266 |
Debtors | 2011-06-30 | £ 3,266 |
Fixed Assets | 2012-06-30 | £ 997 |
Fixed Assets | 2011-06-30 | £ 997 |
Shareholder Funds | 2012-06-30 | £ 7,202 |
Shareholder Funds | 2011-06-30 | £ 7,202 |
Tangible Fixed Assets | 2012-06-30 | £ 997 |
Tangible Fixed Assets | 2011-06-30 | £ 997 |
Debtors and other cash assets
BERKELEY INTERIOR DESIGN LTD owns 1 domain names.
berkeleyinteriordesign.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BERKELEY INTERIOR DESIGN LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BERKELEY INTERIOR DESIGN LTD | Event Date | 2014-07-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BERKELEY INTERIOR DESIGN LTD | Event Date | 2012-07-03 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |