Company NameLondon Metropolitan University Student Centre Limited
Company StatusDissolved
Company Number03089962
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NamesBreezing Limited and University Of North London Student Centre Limited

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education

Directors

Director NameProf John James Raftery
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2014(18 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleVice Chancellor
Country of ResidenceEngland
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMr Peter Douglas Garrod
StatusClosed
Appointed15 August 2014(19 years after company formation)
Appointment Duration1 year, 9 months (closed 17 May 2016)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Director NameMr Brian Anthony Roper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 week after company formation)
Appointment Duration13 years, 7 months (resigned 17 March 2009)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
26 Lofting Road
London
N1 1ET
Secretary NameJames Herridge Bracher
NationalityBritish
StatusResigned
Appointed17 August 1995(1 week after company formation)
Appointment Duration11 months (resigned 16 July 1996)
RoleCompany Director
Correspondence Address7 Overdale
Ashtead
Surrey
KT21 1PW
Secretary NameJohn Patrick McParland
NationalityBritish
StatusResigned
Appointed16 July 1996(11 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166-220 Holloway Road
London
N7 8DB
Director NameMr Richard Makepeace Martineau
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 July 1999)
RoleFarmer & Consultant
Country of ResidenceEngland
Correspondence AddressThe Lawn
Walsham-Le-Willows
Bury St Edmunds
Suffolk
IP31 3AW
Director NameMyra Polya
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(11 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 July 2002)
RoleDirector/Company Secretary
Correspondence Address32 Heath Hurst Road
London
Nw3
Director NameMr Henry Thomas
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 27 August 1998)
RoleTeacher
Correspondence Address23 Gordon Road
Beckenham
Kent
BR3 3QE
Director NameMr Miles Atchison
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(11 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 May 1997)
RoleEducator
Correspondence Address103d Clarendon Road
London
W11 6AG
Director NameHoward Norman Feather
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 1998)
RoleSenior Lecturer
Correspondence Address48 Barnsbury Road
Islington
N1 0HD
Director NameGeorge Asante
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1999)
RoleCompany Director
Correspondence Address64 Tiber Gardens
Copenhagen Street
London
N1 0XE
Director NameAidan Martin McDonald
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 1999)
RoleStudent
Correspondence Address49 Edencrieve
Dublin Road
Newry
County Down
BT35 8DE
Northern Ireland
Director NameFrances Deborah Tomlinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2001)
RoleUniversity Lecturer
Correspondence Address40 Elthorne Road
London
N19 4AG
Director NameKevin Harrigan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2003)
RoleDirector Of Corporate Services
Correspondence Address51 Kings Court
Bishops Stortford
Hertfordshire
CM23 2AB
Director NameTrish Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2002)
RoleCompany Director
Correspondence Address21 Mapesbury Road
London
NW2 4HS
Director NamePaul Mark Cumming
Date of BirthNovember 1973 (Born 50 years ago)
NationalityScottish
StatusResigned
Appointed08 October 1999(4 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 June 2000)
RoleStudent
Correspondence Address110 Carysfort Road
London
N16 9AP
Director NamePresident Richard Mason Silver
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 2001)
RoleStudent
Correspondence Address7 Riversdale Road
London
N5 2SS
Director NameStephan John
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 07 August 2006)
RoleEducation Advisor
Correspondence Address5 Birchington Road
Surbiton
Surrey
KT5 9AS
Director NameManwara Begum
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 July 2001)
RoleUp Finance Unl Sa Student
Correspondence Address524 Tufnell Park Hall
Huddleston Road
London
N7 0EG
Director NameStavroula Konidari
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2004)
RoleStudents Union President
Correspondence Address191a Gladstone Avenue
London
N22 6LB
Director NameJudith Baines
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(7 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2005)
RoleStudent Development Administra
Correspondence Address18 Alyn Court
Crescent Road
London
N8 8AN
Director NameMr Philip Max Weaver
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleDeputy V-C A University
Country of ResidenceEngland
Correspondence Address19 Linden Crescent
Woodford Green
Essex
IG8 0DG
Director NameWilliam Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2006)
RoleDirector Of Schools Services
Correspondence Address35 Independent Place
London
E8 2HE
Director NameJohn Patrick McParland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(13 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2010)
RoleUniversity Secretary
Country of ResidenceUnited Kingdom
Correspondence Address166-220 Holloway Road
London
N7 8DB
Director NameProf Malcolm George William Gillies
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2014)
RoleVice Chancellor & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMr Jonathan Richard Woodhead
StatusResigned
Appointed01 February 2011(15 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2011)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sally Christine Neocosmos
StatusResigned
Appointed01 March 2011(15 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Alison Claire Wells
StatusResigned
Appointed01 July 2011(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 July 2014)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Secretary NameMs Sharon Elizabeth Page
StatusResigned
Appointed08 July 2014(18 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 August 2014)
RoleCompany Director
Correspondence Address166-220 Holloway Road
London
N7 8DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitethecass.com
Telephone020 74230000
Telephone regionLondon

Location

Registered Address166-220 Holloway Road
London
N7 8DB
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

1.7m at £1London Metropolitan University
100.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (3 pages)
18 February 2016Application to strike the company off the register (3 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,700,000
(3 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,700,000
(3 pages)
21 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,700,000
(3 pages)
21 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,700,000
(3 pages)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
20 August 2014Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
19 August 2014Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page)
18 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page)
18 August 2014Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
10 July 2014Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
9 July 2014Termination of appointment of Alison Wells as a secretary (1 page)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,700,000
(3 pages)
15 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,700,000
(3 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
9 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
5 July 2011Termination of appointment of Sally Neocosmos as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
4 July 2011Appointment of Ms Alison Claire Wells as a secretary (1 page)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
23 March 2011Accounts for a dormant company made up to 31 July 2010 (6 pages)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
1 March 2011Appointment of Ms Sally Christine Neocosmos as a secretary (1 page)
1 March 2011Termination of appointment of Jonathan Woodhead as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
4 February 2011Termination of appointment of John Mcparland as a secretary (1 page)
4 February 2011Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
2 February 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
26 January 2010Termination of appointment of John Mcparland as a director (1 page)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
25 January 2010Appointment of Professor Malcolm George William Gillies as a director (2 pages)
14 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
14 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
14 October 2009Director's details changed for John Patrick Mcparland on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page)
20 August 2009Return made up to 10/08/09; full list of members (3 pages)
20 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 March 2009Director appointed john patrick mcparland (1 page)
18 March 2009Director appointed john patrick mcparland (1 page)
17 March 2009Appointment terminated director brian roper (1 page)
17 March 2009Appointment terminated director brian roper (1 page)
9 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
9 March 2009Accounts for a dormant company made up to 31 July 2008 (6 pages)
26 August 2008Return made up to 10/08/08; full list of members (3 pages)
26 August 2008Return made up to 10/08/08; full list of members (3 pages)
8 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
8 March 2008Accounts for a dormant company made up to 31 July 2007 (6 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
10 August 2007Return made up to 10/08/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
27 March 2007Accounts for a dormant company made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 10/08/06; full list of members (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Return made up to 10/08/06; full list of members (2 pages)
15 August 2006Director resigned (1 page)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
9 March 2006Accounts for a dormant company made up to 31 July 2005 (7 pages)
15 August 2005Return made up to 10/08/05; full list of members (3 pages)
15 August 2005Return made up to 10/08/05; full list of members (3 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
19 January 2005Full accounts made up to 31 July 2004 (13 pages)
19 January 2005Full accounts made up to 31 July 2004 (13 pages)
9 September 2004Return made up to 10/08/04; full list of members (9 pages)
9 September 2004Return made up to 10/08/04; full list of members (9 pages)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
27 March 2004Full accounts made up to 31 July 2003 (12 pages)
27 March 2004Full accounts made up to 31 July 2003 (12 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
11 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
31 March 2003Full accounts made up to 31 July 2002 (12 pages)
31 March 2003Full accounts made up to 31 July 2002 (12 pages)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
29 November 2002Company name changed university of north london stude nt centre LIMITED\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed university of north london stude nt centre LIMITED\certificate issued on 29/11/02 (2 pages)
29 August 2002Return made up to 10/08/02; full list of members (8 pages)
29 August 2002Return made up to 10/08/02; full list of members (8 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
30 April 2002Full accounts made up to 31 July 2001 (10 pages)
30 April 2002Full accounts made up to 31 July 2001 (10 pages)
21 September 2001Return made up to 10/08/01; full list of members (8 pages)
21 September 2001Return made up to 10/08/01; full list of members (8 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
11 May 2001Full accounts made up to 31 July 2000 (10 pages)
11 May 2001Full accounts made up to 31 July 2000 (10 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
14 August 2000Return made up to 10/08/00; full list of members (8 pages)
14 August 2000Return made up to 10/08/00; full list of members (8 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 May 2000Full accounts made up to 31 July 1999 (10 pages)
5 May 2000Full accounts made up to 31 July 1999 (10 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
31 August 1999Return made up to 10/08/99; full list of members (8 pages)
31 August 1999Return made up to 10/08/99; full list of members (8 pages)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
30 July 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
9 April 1999Full accounts made up to 31 July 1998 (11 pages)
9 April 1999Full accounts made up to 31 July 1998 (11 pages)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
12 October 1998Auditor's resignation (1 page)
12 October 1998Auditor's resignation (1 page)
18 August 1998Return made up to 10/08/98; no change of members (6 pages)
18 August 1998Return made up to 10/08/98; no change of members (6 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
27 July 1998Ad 11/06/98--------- £ si 700000@1=700000 £ ic 1000000/1700000 (2 pages)
27 July 1998Ad 11/06/98--------- £ si 700000@1=700000 £ ic 1000000/1700000 (2 pages)
8 July 1998£ nc 1000000/1700000 11/06/98 (1 page)
8 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 July 1998£ nc 1000000/1700000 11/06/98 (1 page)
8 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Full accounts made up to 31 July 1997 (10 pages)
14 April 1998Full accounts made up to 31 July 1997 (10 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
20 August 1997Return made up to 10/08/97; no change of members (6 pages)
20 August 1997Return made up to 10/08/97; no change of members (6 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
21 March 1997Full accounts made up to 31 July 1996 (9 pages)
21 March 1997Full accounts made up to 31 July 1996 (9 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
10 September 1996Return made up to 10/08/96; full list of members (6 pages)
10 September 1996Return made up to 10/08/96; full list of members (6 pages)
30 August 1996£ nc 100/1000000 18/07/96 (1 page)
30 August 1996Ad 30/07/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
30 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 August 1996Ad 30/07/96--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages)
30 August 1996£ nc 100/1000000 18/07/96 (1 page)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
14 April 1996Accounting reference date notified as 31/07 (1 page)
14 April 1996Accounting reference date notified as 31/07 (1 page)
26 September 1995Company name changed breezing LIMITED\certificate issued on 27/09/95 (4 pages)
26 September 1995Company name changed breezing LIMITED\certificate issued on 27/09/95 (4 pages)
13 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 September 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
13 September 1995Registered office changed on 13/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 September 1995Registered office changed on 13/09/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 1995Incorporation (26 pages)
10 August 1995Incorporation (26 pages)