BREAKINGVIEWS LIMITED

Register to unlock more data on OkredoRegister

BREAKINGVIEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03878303

Incorporation date

10/11/1999

Size

Dormant

Contacts

Registered address

Registered address

The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London E14 5EPCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1999)
dot icon23/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon10/11/2014
First Gazette notice for voluntary strike-off
dot icon02/11/2014
Application to strike the company off the register
dot icon23/10/2014
Statement by directors
dot icon23/10/2014
Statement of capital on 2014-10-24
dot icon23/10/2014
Solvency statement dated 24/10/14
dot icon23/10/2014
Resolutions
dot icon13/03/2014
Accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon23/07/2013
Accounts made up to 2012-12-31
dot icon14/07/2013
Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 2013-06-28
dot icon14/07/2013
Appointment of Helen Elizabeth Campbell as a director on 2013-06-28
dot icon08/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Abel Clark as a director on 2012-04-22
dot icon22/04/2012
Appointment of Mr David Martin Mitchley as a director on 2012-04-22
dot icon22/04/2012
Termination of appointment of Richard Tarling as a director on 2012-04-22
dot icon20/03/2012
Accounts made up to 2011-12-31
dot icon29/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon31/10/2011
Director's details changed for Abel Clark on 2011-10-31
dot icon31/10/2011
Director's details changed for Abel Clark on 2011-10-31
dot icon09/10/2011
Full accounts made up to 2010-12-31
dot icon06/10/2011
Appointment of Miss Carla O'hanlon as a secretary on 2011-07-25
dot icon06/10/2011
Termination of appointment of Elizabeth Maria Maclean as a secretary on 2011-07-25
dot icon29/09/2011
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2011-09-01
dot icon11/05/2011
Appointment of Mr Richard Tarling as a director
dot icon09/05/2011
Termination of appointment of Nicholas Harding as a director
dot icon10/02/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon05/09/2010
Director's details changed for Abel Clark on 2010-08-24
dot icon23/08/2010
Appointment of Nicholas David Harding as a director
dot icon22/08/2010
Termination of appointment of Timothy Shortland as a director
dot icon10/03/2010
Termination of appointment of Hugo Dixon as a director
dot icon24/01/2010
Appointment of Elizabeth Maria Maclean as a secretary
dot icon19/01/2010
Registered office address changed from 16 st Helen's Place First Floor London Ec3a 6F on 2010-01-20
dot icon19/01/2010
Appointment of Timothy James Shortland as a director
dot icon19/01/2010
Appointment of Abel Clark as a director
dot icon19/01/2010
Appointment of Mr Daragh Patrick Feltrim Fagan as a director
dot icon17/01/2010
Termination of appointment of Roland Rudd as a director
dot icon17/01/2010
Termination of appointment of Geert Linnebank as a director
dot icon17/01/2010
Termination of appointment of Claudio Costamagna as a director
dot icon17/01/2010
Termination of appointment of Rob Cox as a director
dot icon17/01/2010
Termination of appointment of Mark Dixon as a director
dot icon17/01/2010
Termination of appointment of Tsurumi Hamasu as a secretary
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon02/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon13/11/2009
Memorandum and Articles of Association
dot icon13/11/2009
Resolutions
dot icon04/11/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon04/11/2009
Director's details changed for Mr Claudio Costamagna on 2009-10-01
dot icon04/11/2009
Director's details changed for Mr Claudio Costamagna on 2009-10-01
dot icon04/11/2009
Director's details changed for Rob Cox on 2009-10-01
dot icon04/11/2009
Director's details changed for Rob Cox on 2009-10-01
dot icon04/11/2009
Director's details changed for Roland Dacre Rudd on 2009-10-01
dot icon04/11/2009
Director's details changed for Mark Dixon on 2009-10-01
dot icon04/11/2009
Director's details changed for Hugo Duncan Dixon on 2009-10-01
dot icon04/11/2009
Director's details changed for Roland Dacre Rudd on 2008-12-01
dot icon04/11/2009
Director's details changed for Hugo Duncan Dixon on 2008-12-01
dot icon24/09/2009
Director appointed mr claudio costamagna
dot icon09/08/2009
-
dot icon06/02/2009
Director appointed geert linnebank
dot icon06/02/2009
Appointment terminated director evan davies
dot icon11/01/2009
Return made up to 05/11/08; full list of members
dot icon17/08/2008
-
dot icon23/06/2008
Director appointed rob cox
dot icon24/01/2008
Director resigned
dot icon13/01/2008
Return made up to 05/11/07; change of members
dot icon15/11/2007
New director appointed
dot icon04/11/2007
Resolutions
dot icon26/09/2007
-
dot icon04/06/2007
Secretary resigned;director resigned
dot icon08/05/2007
New secretary appointed
dot icon26/02/2007
Return made up to 05/11/06; full list of members
dot icon24/01/2007
Director resigned
dot icon12/12/2006
Ad 21/06/06-18/09/06 £ si [email protected]=363 £ ic 1693/2056
dot icon12/12/2006
Director resigned
dot icon20/08/2006
-
dot icon06/06/2006
Registered office changed on 07/06/06 from: 7 sandys row london E1 7HW
dot icon24/05/2006
Particulars of mortgage/charge
dot icon20/02/2006
New director appointed
dot icon06/02/2006
Return made up to 05/11/05; full list of members
dot icon16/10/2005
-
dot icon27/04/2005
Director resigned
dot icon11/11/2004
Return made up to 05/11/04; full list of members
dot icon18/08/2004
-
dot icon14/12/2003
Return made up to 11/11/03; full list of members
dot icon03/05/2003
New director appointed
dot icon07/04/2003
-
dot icon04/02/2003
Return made up to 11/11/02; full list of members
dot icon06/12/2002
Statement of affairs
dot icon06/12/2002
Ad 05/09/02--------- £ si [email protected]=2 £ ic 1690/1692
dot icon27/10/2002
Registered office changed on 28/10/02 from: 10 norwich street london EC4A 1BD
dot icon26/09/2002
Ad 05/09/02--------- £ si [email protected]=197 £ ic 1493/1690
dot icon26/09/2002
Memorandum and Articles of Association
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon26/09/2002
£ nc 1950/3900 06/08/02
dot icon29/05/2002
-
dot icon06/03/2002
Memorandum and Articles of Association
dot icon21/02/2002
Certificate of change of name
dot icon30/12/2001
Return made up to 11/11/01; change of members
dot icon18/12/2000
Ad 26/05/00-23/11/00 £ si [email protected]
dot icon18/12/2000
Ad 26/05/00--------- £ si [email protected]
dot icon18/12/2000
Ad 03/08/00--------- £ si [email protected]
dot icon18/12/2000
Return made up to 11/11/00; full list of members
dot icon04/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon01/08/2000
Statement of affairs
dot icon01/08/2000
Ad 15/05/00--------- £ si [email protected]=124 £ ic 1333/1457
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Nc inc already adjusted 05/05/00
dot icon24/07/2000
Ad 05/05/00--------- £ si [email protected]=353 £ ic 980/1333
dot icon24/07/2000
Nc inc already adjusted 06/05/00
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Ad 19/05/00--------- £ si [email protected]=9 £ ic 971/980
dot icon24/07/2000
Ad 23/05/00--------- £ si [email protected]=6 £ ic 965/971
dot icon23/07/2000
New director appointed
dot icon23/07/2000
New director appointed
dot icon23/07/2000
Director resigned
dot icon21/05/2000
Secretary resigned
dot icon21/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon17/04/2000
Ad 23/03/00--------- £ si [email protected]=10 £ ic 955/965
dot icon22/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon09/02/2000
Ad 09/12/99--------- £ si [email protected]=240 £ ic 715/955
dot icon09/02/2000
£ nc 1000/1063 09/12/99
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Ad 28/11/99--------- £ si 714@1=714 £ ic 1/715
dot icon09/02/2000
Div 09/12/99
dot icon10/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ally, Bibi Rahima
Secretary
11/11/1999 - 09/04/2000
307
Ford, Jonathan Drew
Director
10/03/2000 - 17/05/2007
14
Fagan, Daragh Patrick Feltrim
Director
01/12/2009 - 28/06/2013
172
Rudd, Roland Dacre
Director
19/11/1999 - 01/12/2009
24
Meek, Charles Harry
Director
11/11/1999 - 09/12/1999
7

Persons with Significant Control

0

No PSC data available.

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 BREAKINGVIEWS LIMITED

BREAKINGVIEWS LIMITED is an(a) Dissolved company incorporated on 10/11/1999 with the registered office located at The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London E14 5EP. There are currently 3 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 BREAKINGVIEWS LIMITED?

toggle

BREAKINGVIEWS LIMITED is currently Dissolved. It was registered on 10/11/1999 and dissolved on 23/02/2015.

Where is BREAKINGVIEWS LIMITED located?

toggle

BREAKINGVIEWS LIMITED is registered at The Thomson Reuters Building 30 South Colonnade, Canary Wharf, London E14 5EP.

What does BREAKINGVIEWS LIMITED do?

toggle

BREAKINGVIEWS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BREAKINGVIEWS LIMITED?

toggle

The latest filing was on 23/02/2015: Final Gazette dissolved via voluntary strike-off.