This company is commonly known as Berkeley Square Global Investments Ltd.. The company was founded 10 years ago and was given the registration number 08768260. The firm's registered office is in HARROW. You can find them at First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 70221 - Financial management.
Name | : | BERKELEY SQUARE GLOBAL INVESTMENTS LTD. |
---|---|---|
Company Number | : | 08768260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 2013 |
End of financial year | : | 30 November 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD | Director | 08 November 2013 | Active |
Mr Christopher Michael Benarr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Healthaid House, Harrow, England, HA1 1UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-11 | Insolvency | Liquidation compulsory completion. | Download |
2020-02-11 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-01-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-17 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-09-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-01 | Officers | Change person director company with change date. | Download |
2016-02-10 | Gazette | Gazette filings brought up to date. | Download |
2016-02-09 | Gazette | Gazette notice compulsory. | Download |
2016-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-19 | Address | Change registered office address company with date old address new address. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.