BERKELEY COMMODITIES LIMITED

Register to unlock more data on OkredoRegister

BERKELEY COMMODITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03104212

Incorporation date

20/09/1995

Size

Full

Contacts

Registered address

Registered address

Fifth Floor Watson House, 54-60 Baker Street, London W1U 7BUCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1995)
dot icon06/02/2024
Final Gazette dissolved via compulsory strike-off
dot icon12/12/2023
Compulsory strike-off action has been suspended
dot icon21/11/2023
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Compulsory strike-off action has been discontinued
dot icon25/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon08/01/2022
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr. Mukesh Kumar Vyas on 2021-09-28
dot icon29/07/2021
Compulsory strike-off action has been discontinued
dot icon28/07/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon26/02/2021
Full accounts made up to 2019-12-30
dot icon11/09/2020
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 27 Old Gloucester Street London WC1N 3AX on 2020-09-11
dot icon11/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon03/03/2020
Cessation of Lu Steel & Power Group Ltd as a person with significant control on 2016-04-06
dot icon03/03/2020
Notification of Mukesh Kumar Vyas as a person with significant control on 2016-04-06
dot icon01/11/2019
Full accounts made up to 2018-12-30
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon14/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-06-22
dot icon25/10/2018
Termination of appointment of Guglielmo Occhi as a director on 2018-10-23
dot icon25/10/2018
Termination of appointment of Surinder Jolly as a secretary on 2018-10-23
dot icon04/10/2018
Full accounts made up to 2017-12-30
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon24/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon17/05/2018
Termination of appointment of Ajai Kumar Tandon as a director on 2018-05-04
dot icon17/05/2018
Appointment of Mr. Mukesh Kumar Vyas as a director on 2018-05-04
dot icon06/04/2018
Appointment of Mr. Ajai Kumar Tandon as a director on 2018-04-04
dot icon11/01/2018
Termination of appointment of Willem Marthinus De Beer as a director on 2018-01-10
dot icon14/11/2017
Full accounts made up to 2016-12-30
dot icon28/09/2017
Satisfaction of charge 1 in full
dot icon28/09/2017
Satisfaction of charge 2 in full
dot icon17/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon10/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon05/05/2016
Full accounts made up to 2015-12-30
dot icon13/10/2015
Full accounts made up to 2014-12-30
dot icon24/06/2015
Full accounts made up to 2013-12-30
dot icon22/06/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon22/06/2015
Director's details changed for Mr Guglielmo Occhi on 2015-05-08
dot icon19/01/2015
Appointment of Mr Guglielmo Occhi as a director on 2014-12-30
dot icon19/01/2015
Termination of appointment of Sanjeev Gupta as a director on 2014-12-30
dot icon04/11/2014
Full accounts made up to 2012-12-30
dot icon29/10/2014
Appointment of Mr Sanjeev Gupta as a director on 2014-10-28
dot icon29/10/2014
Termination of appointment of Rajinder Uttamchand Miglani as a director on 2014-10-28
dot icon11/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon11/06/2014
Director's details changed for Mr. Willem Marthinus De Beer on 2014-05-08
dot icon11/06/2014
Director's details changed for Mr Rajinder Uttamchand Miglani on 2014-05-08
dot icon11/06/2014
Secretary's details changed for Surinder Jolly on 2014-05-08
dot icon07/06/2014
Compulsory strike-off action has been discontinued
dot icon23/04/2014
Termination of appointment of Prateek Pali as a director
dot icon23/04/2014
Appointment of Mr Rajinder Uttamchand Miglani as a director
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon23/07/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon23/07/2013
Registered office address changed from , C/O C/O King & King, Roxburghe House 273-287 Regent Street, London, W1B 2HA, United Kingdom on 2013-07-23
dot icon28/06/2013
Appointment of Willem Mathinus De Beer as a director
dot icon28/06/2013
Termination of appointment of Andrew Stuart as a director
dot icon30/04/2013
Full accounts made up to 2011-12-30
dot icon16/03/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon11/09/2012
Auditor's resignation
dot icon13/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2012
Director's details changed for Mr Prateek Subhash Pali on 2012-05-15
dot icon08/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon06/02/2012
Registered office address changed from , Acre House 11/15 William Road, London, NW1 3ER, United Kingdom on 2012-02-06
dot icon03/02/2012
Appointment of Mr Prateek Subhash Pali as a director
dot icon03/02/2012
Termination of appointment of Sanjeev Gupta as a director
dot icon03/02/2012
Appointment of Andrew Moray Stuart as a director
dot icon05/01/2012
Certificate of change of name
dot icon14/12/2011
Certificate of change of name
dot icon14/12/2011
Current accounting period extended from 2011-06-30 to 2011-12-30
dot icon15/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon02/09/2011
Full accounts made up to 2010-06-30
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon18/03/2011
Annual return made up to 2010-09-20 with full list of shareholders
dot icon18/03/2011
Director's details changed for Mr Sanjeev Gupta on 2010-09-20
dot icon09/03/2011
Compulsory strike-off action has been suspended
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon08/09/2010
Registered office address changed from , Berkeley Square House 3rd Floor, Suite 6,, Berkeley Square, London, W1J 6BU on 2010-09-08
dot icon07/09/2010
Termination of appointment of Reshma Gupta as a director
dot icon20/07/2010
Resolutions
dot icon20/07/2010
Re-registration of Memorandum and Articles
dot icon20/07/2010
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon20/07/2010
Re-registration from a public company to a private limited company
dot icon20/07/2010
Certificate of change of name
dot icon20/07/2010
Change of name notice
dot icon11/05/2010
Registered office address changed from , Amadeus House, Floral Street Covent Garden, London, WC2E 9DP on 2010-05-11
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon06/04/2010
First Gazette notice for compulsory strike-off
dot icon01/04/2010
Full accounts made up to 2009-06-30
dot icon28/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon05/05/2009
Full accounts made up to 2008-06-30
dot icon23/10/2008
Return made up to 20/09/08; full list of members
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2008
Full accounts made up to 2007-06-30
dot icon11/01/2008
Return made up to 20/09/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon29/11/2006
Return made up to 20/09/06; full list of members
dot icon29/11/2006
Director's particulars changed
dot icon20/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon17/10/2005
Return made up to 20/09/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: 1 jermyn street, london, SW1Y 4UH
dot icon07/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon26/10/2004
Return made up to 20/09/04; full list of members
dot icon26/10/2004
Registered office changed on 26/10/04 from: liberty house, 47 belgrave square, london, SW1X 8QR
dot icon23/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/12/2003
Return made up to 20/09/03; full list of members
dot icon20/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon20/12/2002
Return made up to 20/09/02; full list of members
dot icon14/01/2002
Full accounts made up to 2001-06-30
dot icon22/10/2001
Return made up to 20/09/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-06-30
dot icon15/01/2001
Return made up to 20/09/00; full list of members
dot icon30/12/1999
Certificate of re-registration from Private to Public Limited Company
dot icon30/12/1999
Auditor's report
dot icon30/12/1999
Auditor's statement
dot icon30/12/1999
Balance Sheet
dot icon30/12/1999
Re-registration of Memorandum and Articles
dot icon30/12/1999
Declaration on reregistration from private to PLC
dot icon30/12/1999
Application for reregistration from private to PLC
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon20/12/1999
Ad 25/02/99--------- £ si 49998@1
dot icon20/12/1999
New director appointed
dot icon14/12/1999
Full accounts made up to 1999-06-30
dot icon10/11/1999
Secretary's particulars changed
dot icon10/11/1999
Director's particulars changed
dot icon10/11/1999
Return made up to 20/09/99; full list of members
dot icon16/09/1999
Accounts for a dormant company made up to 1998-09-30
dot icon10/09/1999
Accounting reference date shortened from 30/09/99 to 30/06/99
dot icon20/12/1998
Registered office changed on 20/12/98 from: 495/500 neasdon lane, london, NW10 0EA
dot icon20/12/1998
Director resigned
dot icon20/12/1998
Return made up to 20/09/98; no change of members
dot icon22/10/1998
Memorandum and Articles of Association
dot icon20/10/1998
Certificate of change of name
dot icon31/07/1998
Accounts for a dormant company made up to 1997-09-30
dot icon31/07/1998
Resolutions
dot icon24/10/1997
New secretary appointed
dot icon24/10/1997
Return made up to 20/09/97; no change of members
dot icon21/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon21/07/1997
Resolutions
dot icon07/03/1997
New director appointed
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Secretary resigned;director resigned
dot icon10/01/1997
Memorandum and Articles of Association
dot icon09/01/1997
Certificate of change of name
dot icon22/11/1996
Return made up to 20/09/96; full list of members
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
Director resigned
dot icon19/07/1996
New director appointed
dot icon19/07/1996
New secretary appointed
dot icon19/07/1996
New director appointed
dot icon20/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKELEY COMMODITIES LIMITED

BERKELEY COMMODITIES LIMITED is an(a) Dissolved company incorporated on 20/09/1995 with the registered office located at Fifth Floor Watson House, 54-60 Baker Street, London W1U 7BU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY COMMODITIES LIMITED?

toggle

BERKELEY COMMODITIES LIMITED is currently Dissolved. It was registered on 20/09/1995 and dissolved on 06/02/2024.

Where is BERKELEY COMMODITIES LIMITED located?

toggle

BERKELEY COMMODITIES LIMITED is registered at Fifth Floor Watson House, 54-60 Baker Street, London W1U 7BU.

What does BERKELEY COMMODITIES LIMITED do?

toggle

BERKELEY COMMODITIES LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for BERKELEY COMMODITIES LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved via compulsory strike-off.