Company NameBreeze Creative Limited
Company StatusDissolved
Company Number04497009
CategoryPrivate Limited Company
Incorporation Date27 July 2002(21 years, 8 months ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Richard Miller
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleSalesman
Correspondence Address21 Portsea Place
London
W2 2BL
Director NameMrs Patricia Janet Willmoth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HR
Secretary NameMrs Patricia Janet Willmoth
NationalityBritish
StatusClosed
Appointed27 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Torrington Drive
Potters Bar
Hertfordshire
EN6 5HR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed27 July 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Application for striking-off (1 page)
5 August 2005Return made up to 27/07/05; full list of members (7 pages)
25 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
11 August 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
4 August 2004Return made up to 27/07/04; full list of members (8 pages)
5 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
6 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
20 May 2003Accounting reference date shortened from 31/07/03 to 31/05/03 (1 page)
12 August 2002Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 August 2002Secretary resigned (1 page)
27 July 2002Incorporation (20 pages)