About

Registered Number: 06304042
Date of Incorporation: 05/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2014 (10 years and 5 months ago)
Registered Address: David Rubin & Partners Llp, 26-28 Bedford Row, London, WC1R 4HE

 

Based in London, Berkeley Gallery Dimensions Ltd was established in 2007, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The current directors of Berkeley Gallery Dimensions Ltd are Rozelaar, Paul, Granby, Miriam.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROZELAAR, Paul 05 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
GRANBY, Miriam 05 July 2007 09 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 25 July 2014
4.68 - Liquidator's statement of receipts and payments 09 July 2013
4.68 - Liquidator's statement of receipts and payments 22 June 2012
RESOLUTIONS - N/A 15 June 2011
4.20 - N/A 15 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 15 June 2011
AD01 - Change of registered office address 03 June 2011
AA - Annual Accounts 14 October 2010
DISS40 - Notice of striking-off action discontinued 12 October 2010
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AD01 - Change of registered office address 23 September 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
DISS40 - Notice of striking-off action discontinued 25 November 2009
AR01 - Annual Return 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 10 July 2007
NEWINC - New incorporation documents 05 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.