Company NameBreak My Ears Ltd
Company StatusDissolved
Company Number03313753
CategoryPrivate Limited Company
Incorporation Date6 February 1997(27 years, 2 months ago)
Dissolution Date25 November 2021 (2 years, 4 months ago)
Previous NameA K Software Consultancy Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAgapios Katsimbris
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1997(same day as company formation)
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence Address9 Jedburgh Street
Battersea
London
SW11 5QA
Director NameMiss Alice Esme Gilbertson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(16 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 25 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Johnston Carmichael, Office G08 (Ground Floor)
20 Birchin Lane
London
EC3V 9DU
Secretary NameMatenia Katsimbri
NationalityBritish
StatusResigned
Appointed16 February 1998(1 year after company formation)
Appointment Duration15 years, 10 months (resigned 11 December 2013)
RoleCompany Director
Correspondence Address9 Jedburgh Street
Battersea
London
SW11 5QA
Director NameMaria Katsimbri
Date of BirthDecember 1943 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed06 February 1999(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Jedburgh Street
Battersea
London
SW11 5QA
Director NamePetros Agapios Katsimbris
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityGreek
StatusResigned
Appointed06 February 1999(2 years after company formation)
Appointment Duration14 years, 10 months (resigned 11 December 2013)
RoleSuperintendent Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Jedburgh Street
Battersea
London
SW11 5QA
Director NameMiss Alice Esme Gilbertson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(16 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Jedburgh Street
London
SW11 5QA
Secretary NameMs Alice Esme Gilbertson
StatusResigned
Appointed11 December 2013(16 years, 10 months after company formation)
Appointment Duration6 days (resigned 17 December 2013)
RoleCompany Director
Correspondence Address9 Jedburgh Street
Battersea
London
SW11 5QA

Location

Registered AddressC/O Johnston Carmichael, Office G08 (Ground Floor)
Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

80 at £1Agapios Katsimbris
80.00%
Ordinary
20 at £1Alice Gilbertson
20.00%
Ordinary

Financials

Year2014
Net Worth£21,601
Cash£42,941
Current Liabilities£28,758

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Charges

21 October 2005Delivered on: 25 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10204278.
Outstanding

Filing History

21 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Director's details changed for Agapios Katsimbris on 1 April 2013 (2 pages)
13 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Director's details changed for Agapios Katsimbris on 1 April 2013 (2 pages)
20 December 2013Appointment of Miss Alice Esme Gilbertson as a director (2 pages)
20 December 2013Termination of appointment of Alice Gilbertson as a secretary (1 page)
11 December 2013Termination of appointment of Petros Katsimbris as a director (1 page)
11 December 2013Appointment of Ms Alice Esme Gilbertson as a secretary (2 pages)
11 December 2013Termination of appointment of Matenia Katsimbri as a secretary (1 page)
11 December 2013Termination of appointment of Alice Gilbertson as a director (1 page)
11 December 2013Termination of appointment of Maria Katsimbri as a director (1 page)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 June 2013Appointment of Ms Alice Esme Gilbertson as a director (2 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Petros Agapios Katsimbris on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Maria Katsimbri on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Agapios Katsimbris on 16 March 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 February 2009Return made up to 06/02/09; full list of members (4 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 May 2008Return made up to 06/02/08; full list of members (4 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 February 2007Return made up to 06/02/07; full list of members (7 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
24 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 March 2006Return made up to 06/02/06; full list of members (7 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Memorandum and Articles of Association (6 pages)
6 October 2005Company name changed a k software consultancy LIMITED\certificate issued on 06/10/05 (2 pages)
14 February 2005Return made up to 06/02/05; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 March 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 June 2003Registered office changed on 14/06/03 from: 28 sandwich house sandwich street london WC1H 9PR (1 page)
19 February 2003Return made up to 06/02/03; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 March 2002Return made up to 06/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2001Full accounts made up to 31 March 2001 (11 pages)
15 February 2001Return made up to 06/02/01; full list of members (7 pages)
11 September 2000Full accounts made up to 31 March 2000 (11 pages)
11 February 2000Return made up to 06/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Full accounts made up to 31 March 1999 (12 pages)
23 May 1999Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1999Return made up to 06/02/99; no change of members (4 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
3 June 1998Full accounts made up to 31 March 1998 (11 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998Return made up to 06/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
25 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1997Incorporation (11 pages)