Company NameParisbreak Limited
Company StatusDissolved
Company Number03949852
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years, 1 month ago)
Dissolution Date23 July 2013 (10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMr Keven Permall
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2001(1 year after company formation)
Appointment Duration12 years, 3 months (closed 23 July 2013)
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address50 Richmond Crescent
London
N9 7QJ
Secretary NameViasar Permall
NationalityFrench
StatusClosed
Appointed12 April 2001(1 year after company formation)
Appointment Duration12 years, 3 months (closed 23 July 2013)
RoleCompany Director
Correspondence Address50 Richmond Crescent
London
N9 7QJ
Director NameViasar Permall
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed18 March 2000(1 day after company formation)
Appointment Duration1 year (resigned 12 April 2001)
RoleComputer Consultant
Correspondence Address50 Richmond Crescent
London
N9 7QJ
Secretary NameMr Keven Permall
NationalityFrench
StatusResigned
Appointed18 March 2000(1 day after company formation)
Appointment Duration1 year (resigned 12 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Richmond Crescent
London
N9 7QJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address50 Richmond Crescent
London
N9 7QJ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London

Shareholders

6 at £1Viasar Permall
60.00%
Ordinary
4 at £1Keven Permall
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,038
Cash£49
Current Liabilities£3,087

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013Application to strike the company off the register (3 pages)
26 March 2013Application to strike the company off the register (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-15
  • GBP 10
(4 pages)
15 April 2012Annual return made up to 17 March 2012 with a full list of shareholders
Statement of capital on 2012-04-15
  • GBP 10
(4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
3 June 2010Director's details changed for Keven Permall on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Keven Permall on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Keven Permall on 1 January 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 October 2008Return made up to 17/03/08; no change of members (6 pages)
6 October 2008Return made up to 17/03/08; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 July 2007Return made up to 17/03/07; full list of members (6 pages)
4 July 2007Return made up to 17/03/07; full list of members (6 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Return made up to 17/03/06; full list of members (6 pages)
11 July 2006Return made up to 17/03/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 June 2005Return made up to 17/03/05; full list of members (6 pages)
10 June 2005Return made up to 17/03/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Return made up to 17/03/04; full list of members (6 pages)
7 June 2004Return made up to 17/03/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 April 2003Return made up to 17/03/03; full list of members (6 pages)
13 April 2003Return made up to 17/03/03; full list of members (6 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts made up to 31 March 2002 (1 page)
10 May 2002Return made up to 17/03/02; full list of members (6 pages)
10 May 2002Return made up to 17/03/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
19 December 2001Accounts made up to 31 March 2001 (3 pages)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Return made up to 17/03/01; full list of members (6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: torrington house 811 high road london N12 8JW (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Registered office changed on 17/04/00 from: torrington house 811 high road london N12 8JW (1 page)
17 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
17 March 2000Incorporation (12 pages)
17 March 2000Incorporation (12 pages)