About

Registered Number: 06172735
Date of Incorporation: 20/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2015 (8 years and 11 months ago)
Registered Address: THE COMPLIANCE GROUP LIMITED, Worting House Church Lane, Worting, Basingstoke, Hampshire, RG23 8PX,

 

Founded in 2007, Berkeley Design Automation (UK) Ltd are based in Basingstoke, Hampshire, it's status at Companies House is "Dissolved". The current directors of the business are listed as Freed, Dean Mac Lean, Subramanian, Ravi, Dr, The Compliance Group Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREED, Dean Mac Lean 15 May 2014 - 1
SUBRAMANIAN, Ravi, Dr 27 March 2007 15 May 2014 1
THE COMPLIANCE GROUP LIMITED 20 March 2007 27 March 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 February 2015
DS01 - Striking off application by a company 03 February 2015
AA - Annual Accounts 20 November 2014
CH04 - Change of particulars for corporate secretary 17 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AD01 - Change of registered office address 31 March 2014
AR01 - Annual Return 24 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 March 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 13 December 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 24 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
CH04 - Change of particulars for corporate secretary 23 March 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 11 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.