Company NameBreezecom (U.K.) Ltd.
Company StatusDissolved
Company Number03267885
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameZvi Slonimsky
Date of BirthNovember 1949 (Born 74 years ago)
NationalityIsraeli
StatusClosed
Appointed24 October 2000(4 years after company formation)
Appointment Duration2 years, 4 months (closed 18 March 2003)
RoleEngineer
Correspondence Address23 Ben Yosef St
Tel-Aviv
69125
Israel
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed08 September 1998(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 18 March 2003)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameJames Alexander Kernahan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Forge High Street
Chieveley
Newbury
Berkshire
RG20 8UR
Secretary NameKaren Anne Conrad
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Dines Close
Hurstbourne Tarrant
Andover
Hampshire
SP11 0HA
Director NamePaul Anthony Robert Munnery
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1998)
RoleSales Director
Correspondence AddressPark House
East Anton
Andover
Hampshire
SP11 6AB
Secretary NameJames Alexander Kernahan
NationalityBritish
StatusResigned
Appointed13 December 1996(1 month, 2 weeks after company formation)
Appointment Duration4 months (resigned 16 April 1997)
RoleCompany Director
Correspondence AddressThe Forge High Street
Chieveley
Newbury
Berkshire
RG20 8UR
Secretary NameMarion Carolinda Allen
NationalityBritish
StatusResigned
Appointed16 April 1997(5 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 1998)
RoleCompany Director
Correspondence AddressParkhouse
East Anton
Andover
Hampshire
SP11 6AB
Director NameMichael Rothenberg
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIsraeli
StatusResigned
Appointed08 September 1998(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 2000)
RoleEngineer
Correspondence Address6 Hosea Street
Ramat Chen
52245
Director NameSmadar Shilo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIsraeli/Us
StatusResigned
Appointed08 September 1998(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 08 September 1998)
RoleAdvocate
Correspondence Address2 Anderson Street
Ramat Aviv
69107
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
22 October 2002Application for striking-off (1 page)
26 July 2002Full accounts made up to 31 March 2001 (9 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
28 November 2001Return made up to 24/10/01; full list of members (6 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
28 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
2 January 2001New director appointed (2 pages)
29 November 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 2000Director resigned (1 page)
16 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Return made up to 24/10/99; full list of members (6 pages)
7 May 1999Director's particulars changed (1 page)
1 December 1998Return made up to 24/10/98; full list of members (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998Registered office changed on 01/10/98 from: 14 london street andover hampshire SP10 2PA (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New director appointed (2 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Auditor's resignation (1 page)
21 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1998Secretary resigned (1 page)
24 April 1998Secretary resigned;director resigned (1 page)
5 November 1997Return made up to 24/10/97; full list of members (6 pages)
11 June 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997New secretary appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned (1 page)
24 October 1996Incorporation (17 pages)