Company NameAutumn Breeze (UK) Limited
Company StatusDissolved
Company Number03216354
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlan James Boniface
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 June 1996(2 days after company formation)
Appointment Duration5 years, 4 months (closed 20 November 2001)
RoleConsultant
Correspondence Address4 Teynham Court
King Edward Road
Barnet
Hertfordshire
EN5 5AN
Director NamePatricia Anne Boniface
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed27 June 1996(2 days after company formation)
Appointment Duration5 years, 4 months (closed 20 November 2001)
RoleConsultant
Correspondence Address4 Teynham Court
King Edward Road
Barnet
Hertfordshire
EN5 5AN
Secretary NameAlan James Boniface
NationalityNew Zealander
StatusClosed
Appointed27 June 1996(2 days after company formation)
Appointment Duration5 years, 4 months (closed 20 November 2001)
RoleConsultant
Correspondence Address4 Teynham Court
King Edward Road
Barnet
Hertfordshire
EN5 5AN
Secretary NameL.O. Nominees Limited (Corporation)
StatusClosed
Appointed10 February 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 20 November 2001)
Correspondence AddressFirst Floor
19-20 Garlick Hill
London
EC4V 2AL
Director NameJulie Ann Boniface
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 October 1997(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1999)
RoleOffice Director
Correspondence Address9 Campana Court
Blenheim Road
Barnet
Hertfordshire
EN5 4NG
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address27g Throgmorton Street
London
EC2N 2AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
19 June 2001Application for striking-off (1 page)
17 October 2000Full accounts made up to 31 August 2000 (6 pages)
5 October 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
21 June 2000Return made up to 25/06/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (6 pages)
20 December 1999Director's particulars changed (1 page)
20 December 1999Director's particulars changed (1 page)
1 July 1999Director resigned (1 page)
28 June 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1999Registered office changed on 25/04/99 from: 27G throgmorton street london EC2N 2AN (1 page)
8 April 1999Full accounts made up to 30 June 1998 (5 pages)
9 March 1999New secretary appointed (2 pages)
22 February 1999Registered office changed on 22/02/99 from: 1 cranleigh court 43 woodville road barnet hertfordshire EN5 5HE (1 page)
19 August 1998Registered office changed on 19/08/98 from: 9 campana court blenheim road barnet EN5 4NG (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Return made up to 25/06/98; full list of members (6 pages)
17 September 1997Full accounts made up to 30 June 1997 (5 pages)
28 August 1997Return made up to 25/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/97
(6 pages)
4 July 1996New secretary appointed;new director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996New director appointed (2 pages)
4 July 1996Secretary resigned (1 page)
4 July 1996Registered office changed on 04/07/96 from: 40 bow lane london EC4M 9DT (1 page)
25 June 1996Incorporation (12 pages)