Company NameBreakbond Marketing Limited
Company StatusDissolved
Company Number02788373
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date15 May 2001 (22 years, 11 months ago)
Previous NameBreakbond Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEuan John Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1995(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 15 May 2001)
RoleChartered Accountant
Correspondence Address3 Eltham Park Gardens
Eltham
London
SE9 1AP
Secretary NameMr Kevin Arthur Barwick
NationalityBritish
StatusClosed
Appointed26 May 2000(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 15 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Burgess Court
Brentwood
Essex
CM15 9BL
Director NameMr Peter Leslie Kefal
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed13 April 1993(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 1994)
RoleImport/Export Trader
Correspondence Address8219 E Bonnie Rose Avenue
Scottsdale
Arizona
85253
Secretary NameEuan John Williams
NationalityBritish
StatusResigned
Appointed13 April 1993(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1995)
RoleCompany Director
Correspondence Address3 Eltham Park Gardens
Eltham
London
SE9 1AP
Secretary NamePiotr Pawel Lisiecki
NationalityPolish
StatusResigned
Appointed02 January 1995(1 year, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressUl Koszykowa 3/160
00-564 Warsaw
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4, London Wall Buildings
Blomfield Street
London.
EC2M 5NT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2001Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
12 December 2000Application for striking-off (1 page)
14 June 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 June 2000New secretary appointed (2 pages)
3 May 2000Full accounts made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 10/02/99; no change of members (4 pages)
10 December 1998Full accounts made up to 31 December 1997 (7 pages)
19 February 1998Return made up to 10/02/98; no change of members (4 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
28 February 1996Return made up to 10/02/96; no change of members (4 pages)