Company NameBreatheservice Limited
Company StatusDissolved
Company Number04070909
CategoryPrivate Limited Company
Incorporation Date13 September 2000(23 years, 6 months ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)
Previous NameBreathecars Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Andrew Groves
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2000(same day as company formation)
RoleComputer Analyst
Correspondence Address11 Venn Street
London
SW4 0AZ
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed22 November 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 01 July 2003)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Secretary NameSarah Ann Cleasby
NationalityBritish
StatusResigned
Appointed13 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address11 Venn Street
London
SW4 0AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
18 February 2003Voluntary strike-off action has been suspended (1 page)
23 January 2003Return made up to 13/09/02; full list of members (6 pages)
21 January 2003Application for striking-off (1 page)
14 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
7 December 2001Return made up to 13/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/12/01
  • 363(288) ‐ Secretary resigned
(6 pages)
7 December 2001New secretary appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: 11 venn street london SW4 0AZ (1 page)
19 March 2001Company name changed breathecars LIMITED\certificate issued on 19/03/01 (2 pages)
13 September 2000Secretary resigned (1 page)