BREATHE EV LTD

Register to unlock more data on OkredoRegister

BREATHE EV LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12213930

Incorporation date

18/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2019)
dot icon18/09/2024
Final Gazette dissolved following liquidation
dot icon18/06/2024
Administrator's progress report
dot icon18/06/2024
Notice of move from Administration to Dissolution
dot icon05/01/2024
Administrator's progress report
dot icon01/11/2023
Termination of appointment of Jeffrey Mark Davis as a director on 2023-10-20
dot icon02/09/2023
Notice of deemed approval of proposals
dot icon07/08/2023
Statement of administrator's proposal
dot icon05/08/2023
Statement of affairs with form AM02SOA
dot icon20/06/2023
Registered office address changed from 128 City Road London EC1V 2NX England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2023-06-20
dot icon19/06/2023
Appointment of an administrator
dot icon11/05/2023
Termination of appointment of Alistair James Roger Clarke as a director on 2023-05-10
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon09/12/2022
Sub-division of shares on 2022-11-09
dot icon22/11/2022
Appointment of Mr. Alistair James Roger Clarke as a director on 2022-11-09
dot icon25/08/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-08-25
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/03/2022
Registration of charge 122139300002, created on 2022-03-09
dot icon14/03/2022
Registration of charge 122139300003, created on 2022-03-10
dot icon09/03/2022
Memorandum and Articles of Association
dot icon25/02/2022
Change of details for Mr Mark Neil Kenneth Tapscott as a person with significant control on 2022-01-25
dot icon25/02/2022
Change of details for Mr Daniel Peter Davey as a person with significant control on 2022-01-25
dot icon26/01/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-25
dot icon26/01/2022
Confirmation statement made on 2022-01-25 with updates
dot icon25/01/2022
Cessation of Jeff Mark Davis as a person with significant control on 2022-01-25
dot icon25/01/2022
Notification of Jeff Mark Davis as a person with significant control on 2022-01-25
dot icon25/01/2022
Notification of Mark Neil Kenneth Tapscott as a person with significant control on 2022-01-25
dot icon25/01/2022
Notification of Daniel Peter Davey as a person with significant control on 2022-01-25
dot icon25/01/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon25/01/2022
Register inspection address has been changed from The Birches Patmore Heath Albury Ware SG11 2LX England to The Birches Patmore Heath Albury Ware SG11 2LX
dot icon25/01/2022
Register inspection address has been changed to The Birches Patmore Heath Albury Ware SG11 2LX
dot icon22/10/2021
Confirmation statement made on 2021-09-17 with updates
dot icon28/09/2021
Registration of charge 122139300001, created on 2021-09-07
dot icon21/09/2021
Termination of appointment of Mark Neil Kenneth Tapscott as a director on 2021-09-11
dot icon13/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/12/2020
Director's details changed for Mr Jeffrey Mark Davis on 2020-12-16
dot icon16/12/2020
Termination of appointment of Hamish Douglas John Phillips as a director on 2020-12-14
dot icon16/12/2020
Cessation of Hamish Douglas John Phillips as a person with significant control on 2020-12-11
dot icon16/12/2020
Notification of Jeffrey Mark Davis as a person with significant control on 2020-12-12
dot icon16/12/2020
Appointment of Mr Mark Neil, Kenneth Tapscott as a director on 2020-12-01
dot icon16/12/2020
Registered office address changed from 6 Lawrence Road London W5 4XH United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2020-12-16
dot icon19/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon30/09/2020
Termination of appointment of Mark Neil Kenneth Tapscott as a director on 2020-09-01
dot icon24/06/2020
Appointment of Mr Jeffrey Mark Davis as a director on 2020-06-24
dot icon24/06/2020
Appointment of Mr Mark Neil Kenneth Tapscott as a director on 2020-06-24
dot icon18/09/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£276,972.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
25/01/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.35K
-
0.00
276.97K
-
2021
0
7.35K
-
0.00
276.97K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

276.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Alistair James Roger
Director
09/11/2022 - 10/05/2023
10
Davis, Jeffrey Mark
Director
24/06/2020 - 20/10/2023
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BREATHE EV LTD

BREATHE EV LTD is an(a) Dissolved company incorporated on 18/09/2019 with the registered office located at C/O Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NR. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BREATHE EV LTD?

toggle

BREATHE EV LTD is currently Dissolved. It was registered on 18/09/2019 and dissolved on 18/09/2024.

Where is BREATHE EV LTD located?

toggle

BREATHE EV LTD is registered at C/O Begbies Traynor 31st Floor, 40 Bank Street, London E14 5NR.

What does BREATHE EV LTD do?

toggle

BREATHE EV LTD operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

What is the latest filing for BREATHE EV LTD?

toggle

The latest filing was on 18/09/2024: Final Gazette dissolved following liquidation.