Company NameAngela Breheny (Interiors) Limited
Company StatusDissolved
Company Number04358820
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 2 months ago)
Dissolution Date29 May 2007 (16 years, 10 months ago)
Previous NameThe Golden Channel Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMiss Angela Breheny
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address3a Belsize Avenue
London
NW3 4BL
Secretary NameMr Richard James Midgley
NationalityBritish
StatusClosed
Appointed23 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ceylon Road
London
W14 0PY
Director NameJames Dominic Lascelles
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Lymington Road
London
NW6 1HX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBrettenham House
Lancaster Place
London
WC2E 7EW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£26,625
Gross Profit£15,875
Net Worth£448
Cash£1,992
Current Liabilities£2,116

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 23/01/06; full list of members (2 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 March 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 September 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
6 February 2004Return made up to 23/01/04; full list of members (6 pages)
18 August 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
29 May 2003Director resigned (1 page)
14 May 2003Company name changed the golden channel LIMITED\certificate issued on 14/05/03 (2 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
6 February 2002New director appointed (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Incorporation (20 pages)