Company NameBerkshire Assets (Slough) 1 Limited
Company StatusDissolved
Company Number10824158
CategoryPrivate Limited Company
Incorporation Date19 June 2017(6 years, 10 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Joshua Richard Garside
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mha Tait Walker 1 Massey Road
Thornaby
Stockton - On - Tees
TS17 6DY
Director NameMr David Robert Foran
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tenterden Street
London
W1S 1TE

Location

Registered AddressC/O Mha Tait Walker 1 Massey Road
Thornaby
Stockton - On - Tees
TS17 6DY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 June 2017Delivered on: 7 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at 8 bath road, slough, SL1 3SA (BK313568)for more details please refer to the instrument.
Outstanding
26 June 2017Delivered on: 4 July 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Land at 8 bath road, slough, SL1 3SA, title no. BK313568 for more details please refer to the instrument.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2020First Gazette notice for voluntary strike-off (1 page)
10 August 2020Application to strike the company off the register (1 page)
21 July 2020Compulsory strike-off action has been discontinued (1 page)
20 July 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
1 July 2020Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY (1 page)
5 May 2020Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
3 February 2020Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 (1 page)
5 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
10 January 2019Registered office address changed from 4 Tenterden Street London W1S 1TE United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
13 July 2018Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
12 July 2018Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN (1 page)
20 March 2018Change of details for Mr Joshua Richard Garside as a person with significant control on 20 March 2018 (2 pages)
14 March 2018Notification of Joshua Richard Garside as a person with significant control on 14 March 2018 (2 pages)
25 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
25 July 2017Current accounting period shortened from 30 June 2018 to 31 March 2018 (1 page)
7 July 2017Registration of charge 108241580002, created on 26 June 2017 (12 pages)
7 July 2017Registration of charge 108241580002, created on 26 June 2017 (12 pages)
4 July 2017Registration of charge 108241580001, created on 26 June 2017 (6 pages)
4 July 2017Registration of charge 108241580001, created on 26 June 2017 (6 pages)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
19 June 2017Termination of appointment of David Robert Foran as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of David Robert Foran as a director on 19 June 2017 (1 page)
19 June 2017Incorporation
Statement of capital on 2017-06-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)