Company NameIsany Limited
Company StatusDissolved
Company Number03822242
CategoryPrivate Limited Company
Incorporation Date9 August 1999(24 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)
Previous NameBreakwater Services Limited

Business Activity

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

Directors

Director NameAdeyemi A Oyegoke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 February 2003)
RoleConsutlant
Correspondence Address8 Barness Court
Westbourne Terrace
London
W2 3UW
Secretary NameLeon Adeoye
NationalityBritish
StatusClosed
Appointed13 September 1999(1 month after company formation)
Appointment Duration3 years, 4 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address8 Barness Court
Westbourne Terrace
London
W2 3UW
Director NameKevin William Flynn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA
Secretary NameSusan Ann Flynn
NationalityBritish
StatusResigned
Appointed09 August 1999(same day as company formation)
RoleCompany Director
Correspondence AddressTyhurst
Copford Green
Colchester
Essex
CO6 1DA

Location

Registered Address8 Barness Court
Westbourne Terrace
London
W2 3UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Turnover£4,256
Gross Profit£4,256
Net Worth£45
Cash£9
Current Liabilities£1,107

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Application for striking-off (1 page)
12 September 2001Return made up to 09/08/01; full list of members (6 pages)
22 August 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
20 August 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
7 August 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
6 September 2000Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Company name changed breakwater services LIMITED\certificate issued on 18/10/99 (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 12 devonshire square london EC2M 4TE (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Secretary resigned (1 page)
6 October 1999New secretary appointed (2 pages)
6 October 1999New director appointed (2 pages)
9 August 1999Incorporation (12 pages)