Company NameFresh Breath Limited
Company StatusDissolved
Company Number03697083
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date16 February 2017 (7 years, 2 months ago)
Previous NameAquacrown Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJustin David Arch
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2014(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 16 February 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Secretary NameYvette Suzanne Tavares
StatusClosed
Appointed29 May 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 16 February 2017)
RoleCompany Director
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Director NameSara Mason-Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address3 Bedfordbury
London
WC2N 4BP
Director NameDr Philip Stemmer
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 July 2006)
RoleDentist
Country of ResidenceEngland
Correspondence Address38 Green Walk
London
NW4 2AJ
Director NameMichael Storfer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 July 2006)
RoleChartered Accountant
Correspondence Address55 Downage
London
NW4 1HR
Secretary NameClare Spence
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 July 2006)
RoleManager
Correspondence Address11 Meadow Drive
London
NW4 1SD
Secretary NameRoger William Milton
NationalityBritish
StatusResigned
Appointed09 August 2001(2 years, 6 months after company formation)
Appointment Duration1 week, 4 days (resigned 20 August 2001)
RoleCompany Director
Correspondence Address1 The Heights
St Johns Road
Loughton
Essex
IG10 1RN
Director NamePhillip James Hoolehan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2006(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Director NameDavid Charles Arch
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2006(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2015)
RoleChairman Blistex Inc
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Director NameMichael Joseph Donnantuono
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2006(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2015)
RolePresident & Coo
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Secretary NamePhillip James Hoolehan
NationalityAmerican
StatusResigned
Appointed12 July 2006(7 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 May 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Director NameYvette Suzanne Tavares
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2015(16 years, 4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 14 June 2015)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address1800 Swift Drive
Oak Brook
Illinois
60523.1574
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Turnover£8,890,106
Gross Profit£5,022,857
Net Worth£947,061
Cash£1,462,823
Current Liabilities£3,121,802

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 February 2017Final Gazette dissolved following liquidation (1 page)
16 November 2016Return of final meeting in a members' voluntary winding up (10 pages)
30 December 2015Declaration of solvency (4 pages)
30 December 2015Appointment of a voluntary liquidator (1 page)
30 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
  • LRESSP ‐ Special resolution to wind up on 2015-12-15
(1 page)
3 October 2015Termination of appointment of Michael Joseph Donnantuono as a director on 14 August 2015 (2 pages)
3 October 2015Termination of appointment of David Charles Arch as a director on 14 August 2015 (2 pages)
3 October 2015Termination of appointment of Yvette Suzanne Tavares as a director on 14 June 2015 (2 pages)
15 June 2015Full accounts made up to 31 December 2014 (17 pages)
2 June 2015Appointment of Yvette Suzanne Tavares as a director on 29 May 2015 (2 pages)
1 June 2015Termination of appointment of Phillip James Hoolehan as a secretary on 29 May 2015 (1 page)
1 June 2015Termination of appointment of Phillip James Hoolehan as a director on 29 May 2015 (1 page)
1 June 2015Appointment of Yvette Suzanne Tavares as a secretary on 29 May 2015 (2 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 900
(7 pages)
30 August 2014Full accounts made up to 31 December 2013 (17 pages)
12 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 900
(7 pages)
7 February 2014Director's details changed for Michael Joseph Donnantuono on 1 January 2014 (2 pages)
7 February 2014Secretary's details changed for Phillip James Hoolehan on 1 January 2014 (1 page)
7 February 2014Director's details changed for Phillip James Hoolehan on 1 January 2014 (2 pages)
7 February 2014Director's details changed for David Charles Arch on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Michael Joseph Donnantuono on 1 January 2014 (2 pages)
7 February 2014Appointment of Justin David Arch as a director (2 pages)
7 February 2014Director's details changed for David Charles Arch on 1 January 2014 (2 pages)
7 February 2014Director's details changed for Phillip James Hoolehan on 1 January 2014 (2 pages)
7 February 2014Secretary's details changed for Phillip James Hoolehan on 1 January 2014 (1 page)
3 February 2014Director's details changed for David Charles Arch on 1 January 2014 (2 pages)
3 February 2014Director's details changed for David Charles Arch on 1 January 2014 (2 pages)
30 July 2013Full accounts made up to 31 December 2012 (18 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
5 September 2012Full accounts made up to 31 December 2011 (17 pages)
25 May 2012Secretary's details changed for Phillip James Hoolehan on 24 May 2012 (1 page)
25 May 2012Director's details changed for Phillip Hoolehan on 24 May 2012 (2 pages)
30 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
17 January 2012Register inspection address has been changed from C/O Snr Denton Uk Llp One Fleet Place London EC4M 7WS United Kingdom (1 page)
29 September 2011Registered office address changed from 94 Rickmansworth Road Watford Hertfordshire WD18 7JJ on 29 September 2011 (1 page)
23 August 2011Full accounts made up to 31 December 2010 (17 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
3 February 2011Register(s) moved to registered office address (1 page)
3 February 2011Register inspection address has been changed from C/O Denton Wilde Sapte Llp One Fleet Place London EC4M 7WS (1 page)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
4 February 2010Director's details changed for Philip James Hoolehan on 1 October 2009 (2 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Director's details changed for David Charles Arch on 1 October 2009 (2 pages)
4 February 2010Secretary's details changed for Philip James Hoolehan on 1 October 2009 (1 page)
4 February 2010Director's details changed for David Charles Arch on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Philip James Hoolehan on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Michael Joseph Donnantuono on 1 October 2009 (2 pages)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Secretary's details changed for Philip James Hoolehan on 1 October 2009 (1 page)
4 February 2010Director's details changed for Michael Joseph Donnantuono on 1 October 2009 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 pages)
9 February 2009Return made up to 19/01/09; full list of members (4 pages)
12 May 2008Full accounts made up to 31 December 2007 (16 pages)
7 May 2008Return made up to 19/01/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
29 June 2007Full accounts made up to 31 December 2006 (17 pages)
11 June 2007Return made up to 19/01/07; full list of members (4 pages)
8 February 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2006New secretary appointed;new director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Auditor's resignation (1 page)
20 July 2006Registered office changed on 20/07/06 from: treasure house 19/21 hatton garden london EC1N 8BA (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
14 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 June 2006Accounts for a small company made up to 31 March 2006 (8 pages)
16 March 2006Return made up to 19/01/06; full list of members (7 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 March 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
1 March 2005Director resigned (1 page)
1 March 2005£ ic 1000/900 01/02/05 £ sr 100@1=100 (2 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 February 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Return made up to 19/01/05; full list of members (7 pages)
8 March 2004Return made up to 19/01/04; full list of members (7 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Return made up to 19/01/03; full list of members (7 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
22 February 2002Return made up to 19/01/02; full list of members (7 pages)
21 February 2002Director's particulars changed (1 page)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 August 2001Secretary's particulars changed (1 page)
24 August 2001Secretary resigned (1 page)
24 August 2001Ad 01/03/00--------- £ si 898@1=898 £ ic 102/1000 (3 pages)
24 August 2001Ad 01/03/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 August 2001Return made up to 19/01/01; full list of members (7 pages)
23 August 2001New secretary appointed (2 pages)
20 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 September 2000Particulars of mortgage/charge (4 pages)
18 May 2000Return made up to 19/01/00; full list of members (7 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
22 April 1999Registered office changed on 22/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
22 April 1999Director resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Company name changed aquacrown LIMITED\certificate issued on 26/03/99 (2 pages)
19 January 1999Incorporation (12 pages)