Company NameBreeben Limited
Company StatusDissolved
Company Number03171714
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)
Previous NameBimbo Fashions Limited

Business Activity

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

Directors

Director NameJanette Margaret Bell Reilly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 30 May 2006)
RoleSolicitor
Correspondence Address10 Sutherland Street
London
SW1V 4LB
Director NameMichael John Reilly
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 30 May 2006)
RoleSolicitor
Correspondence Address10 Sutherland Street
London
SW1V 4LB
Secretary NameJanette Margaret Bell Reilly
NationalityBritish
StatusClosed
Appointed16 July 1998(2 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address10 Sutherland Street
London
SW1V 4LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
20 April 2004Registered office changed on 20/04/04 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
20 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 April 2004Return made up to 13/03/04; full list of members (7 pages)
19 March 2003Return made up to 13/03/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
11 July 2001Return made up to 13/03/01; full list of members (6 pages)
11 July 2001Registered office changed on 11/07/01 from: the portman partnership 26 seymour street london W1H 5WD (1 page)
19 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 2000Return made up to 13/03/00; full list of members (6 pages)
7 December 1999Return made up to 13/03/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
13 August 1998Company name changed bimbo fashions LIMITED\certificate issued on 14/08/98 (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 788-790 finchley road london NW11 7UR (1 page)
19 March 1998Return made up to 13/03/98; no change of members (6 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1997Return made up to 13/03/97; full list of members (6 pages)
13 March 1996Incorporation (16 pages)