Company NameBreamore Technology Limited
Company StatusDissolved
Company Number03402292
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Secretary NameHazel Elizabeth Markou
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressDanheldrew Monkshill
Fyvie
Turriff
Aberdeenshire
AB53 8RQ
Scotland
Director NameHazel Elizabeth Markou
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2011(13 years, 12 months after company formation)
Appointment Duration11 years, 5 months (closed 13 December 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDanheldrew Monkshill
Fyvie
Turriff
Aberdeenshire
AB53 8RQ
Scotland
Director NameAndreas Paul Markou
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence AddressDanheldrew Monkshill
Fyvie
Turriff
Aberdeenshire
AB53 8RQ
Scotland
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Hazel Elizabeth Markou
100.00%
Ordinary

Financials

Year2014
Net Worth£13,042
Cash£19,296
Current Liabilities£6,919

Accounts

Latest Accounts30 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
22 August 2022Application to strike the company off the register (1 page)
18 August 2022Total exemption full accounts made up to 30 March 2022 (3 pages)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
15 July 2021Accounts for a dormant company made up to 30 March 2021 (3 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
11 May 2020Accounts for a dormant company made up to 30 March 2020 (3 pages)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
16 July 2019Accounts for a dormant company made up to 30 March 2019 (3 pages)
1 August 2018Accounts for a dormant company made up to 30 March 2018 (3 pages)
13 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 March 2017 (3 pages)
11 January 2018Termination of appointment of Andreas Paul Markou as a director on 17 August 2017 (1 page)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 January 2016Secretary's details changed for Hazel Elizabeth Markou on 25 January 2016 (1 page)
26 January 2016Director's details changed for Andreas Paul Markou on 25 January 2016 (2 pages)
26 January 2016Director's details changed for Andreas Paul Markou on 25 January 2016 (2 pages)
26 January 2016Director's details changed for Hazel Elizabeth Markou on 25 January 2016 (2 pages)
26 January 2016Secretary's details changed for Hazel Elizabeth Markou on 25 January 2016 (1 page)
26 January 2016Director's details changed for Hazel Elizabeth Markou on 25 January 2016 (2 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(6 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
18 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
26 July 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 July 2011Appointment of Hazel Elizabeth Markou as a director (3 pages)
25 July 2011Appointment of Hazel Elizabeth Markou as a director (3 pages)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Andreas Paul Markou on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Andreas Paul Markou on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Director's details changed for Andreas Paul Markou on 1 October 2009 (2 pages)
21 January 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 21 January 2010 (1 page)
21 January 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 21 January 2010 (1 page)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
20 July 2009Return made up to 11/07/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
23 July 2008Return made up to 11/07/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
1 August 2007Return made up to 11/07/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 July 2006Return made up to 11/07/06; full list of members (2 pages)
26 July 2006Return made up to 11/07/06; full list of members (2 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 July 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
11 July 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 July 2004Return made up to 11/07/04; full list of members (6 pages)
16 July 2004Return made up to 11/07/04; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 July 2003Return made up to 11/07/03; full list of members (6 pages)
29 July 2003Return made up to 11/07/03; full list of members (6 pages)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 July 2002Return made up to 11/07/02; full list of members (6 pages)
18 July 2002Return made up to 11/07/02; full list of members (6 pages)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 July 2001Return made up to 11/07/01; full list of members (6 pages)
23 July 2001Return made up to 11/07/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
17 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 September 2000Return made up to 11/07/00; full list of members (6 pages)
14 September 2000Return made up to 11/07/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 August 1999Return made up to 11/07/99; no change of members (4 pages)
6 August 1999Return made up to 11/07/99; no change of members (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
16 July 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
(6 pages)
16 July 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 16/07/98
(6 pages)
13 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
13 August 1997Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
11 July 1997Incorporation (11 pages)
11 July 1997Incorporation (11 pages)