About

Registered Number: 05294707
Date of Incorporation: 23/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: St Albans House, 57 - 59 Haymarket, London, SW1Y 4QX

 

Founded in 2004, Berwick Street Records Ltd are based in London. We do not know the number of employees at Berwick Street Records Ltd. This business has one director listed as Belcher, Timothy Nolan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELCHER, Timothy Nolan 23 November 2004 02 February 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 March 2017
DS01 - Striking off application by a company 27 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
CH01 - Change of particulars for director 15 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 11 March 2015
AD01 - Change of registered office address 13 January 2015
AR01 - Annual Return 08 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 25 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 24 November 2011
TM01 - Termination of appointment of director 24 November 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 24 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
AA - Annual Accounts 23 December 2009
AA01 - Change of accounting reference date 21 December 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
AA - Annual Accounts 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
287 - Change in situation or address of Registered Office 08 February 2006
363a - Annual Return 25 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 23 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.