Company NameBream Systems Limited
Company StatusDissolved
Company Number03358767
CategoryPrivate Limited Company
Incorporation Date23 April 1997(27 years ago)
Dissolution Date10 May 2005 (18 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameThomas Jeffrey Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(5 days after company formation)
Appointment Duration8 years (closed 10 May 2005)
RoleComputer Consultant
Correspondence Address2 Grange Road
Tongham
Farnham
Surrey
GU10 1DJ
Secretary NameShellmark Registrars Limited (Corporation)
StatusClosed
Appointed02 February 1998(9 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 10 May 2005)
Correspondence Address4 Prince Albert Road
Regents Park
London
NW1 7SN
Director NameShakumtla Devi Rishi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(2 days after company formation)
Appointment Duration4 days (resigned 29 April 1997)
RoleCare Assistant
Correspondence Address2 Grange Road
Tongham
Farnham
Surrey
GU10 1DJ
Secretary NameShakuntla Devi Risha
NationalityBritish
StatusResigned
Appointed29 April 1997(6 days after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 1998)
RoleCompany Director
Correspondence Address10 Talbot Court
Blackbird Hill
London
NW9 8SB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameShellmark Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1997(2 days after company formation)
Appointment Duration4 days (resigned 29 April 1997)
Correspondence Address4 Prince Albert Road
Regents Park
London
NW1 7SN

Location

Registered Address15 Cochrane Mews
Saint Johns Wood
London
NW8 6NY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
13 December 2004Application for striking-off (1 page)
16 July 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 September 2003Registered office changed on 12/09/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
23 May 2003Return made up to 23/04/03; full list of members (6 pages)
28 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
28 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
30 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2001Return made up to 23/04/01; full list of members (6 pages)
13 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
25 May 2000Return made up to 23/04/00; full list of members (6 pages)
14 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
7 June 1999Return made up to 23/04/99; no change of members (4 pages)
12 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
9 July 1998Return made up to 23/04/98; full list of members (6 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 May 1997Registered office changed on 06/05/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
23 April 1997Incorporation (8 pages)