BERKELEY BETTING SERVICES LIMITED

65 Shepherds Bush Place 5th Floor 65 Shepherds Bush Place 5th Floor, London, W12 8LX
StatusDISSOLVED
Company No.06687231
CategoryPrivate Limited Company
Incorporated02 Sep 2008
Age15 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution21 Jun 2011
Years13 years, 14 days

SUMMARY

BERKELEY BETTING SERVICES LIMITED is an dissolved private limited company with number 06687231. It was incorporated 15 years, 10 months, 3 days ago, on 02 September 2008 and it was dissolved 13 years, 14 days ago, on 21 June 2011. The company address is 65 Shepherds Bush Place 5th Floor 65 Shepherds Bush Place 5th Floor, London, W12 8LX.



Company Fillings

Gazette dissolved compulsory

Date: 21 Jun 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-26

Old address: Unit 5 Fort Dunlop Fort Parkway Birmingham B24 9FD

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Seeley

Documents

View document PDF

Gazette notice compulsory

Date: 14 Sep 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-16

Old address: Hearts of Oak House 4 Pembroke Road Sevenoaks Kent TN13 1XR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 02 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-02

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director alan wheatley

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed nigel seeley

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed richard colwell

Documents

View document PDF

Incorporation company

Date: 02 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE015768
Status:ACTIVE
Category:Charitable Incorporated Organisation

PLATINUM MOMENTS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10379057
Status:ACTIVE
Category:Private Limited Company

RAD RESUSCITATION TRAINING LTD

THE HAYLOFT, FOX COVERT FARM UPTON LANE,NUNEATON,CV13 6EU

Number:11706624
Status:ACTIVE
Category:Private Limited Company

SKYDEN LIMITED

HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT

Number:11920555
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN (SOUTHEND) LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:04421999
Status:ACTIVE
Category:Private Limited Company

SQUARE MILE LIMITED

C/O COLE MARIE,REIGATE,RH2 9AE

Number:00022083
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