Company NameBream Investments Limited
Company StatusDissolved
Company Number04615476
CategoryPrivate Limited Company
Incorporation Date12 December 2002(21 years, 4 months ago)
Previous NameDe Facto 1039 Limited

Directors

Director NameMr Francis Robert Gugen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUkengland
Correspondence Address38 Argyll Road
London
W8 7BS
Director NameNeil McDougall
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence AddressStrood Place
Strood Lane
Warnham
West Sussex
RH12 3PF
Director NameMr Gordon Morrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(1 month, 2 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarldane Court Bromley Lane
Much Hadham
Hertfordshire
SG10 6HU
Secretary NamePaul Benedict Rathbone
NationalityBritish
StatusCurrent
Appointed10 February 2003(2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address27 Old Deer Park Gardens
Richmond
Surrey
TW9 2TN
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2003(1 month, 2 weeks after company formation)
Appointment Duration2 weeks (resigned 10 February 2003)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

10 September 2004Dissolved (1 page)
10 June 2004Liquidators statement of receipts and payments (5 pages)
10 June 2004Return of final meeting in a members' voluntary winding up (3 pages)
29 October 2003Registered office changed on 29/10/03 from: 83 pall mall third floor london SW1Y 5ES (1 page)
20 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 2003Declaration of solvency (3 pages)
20 October 2003Appointment of a voluntary liquidator (1 page)
21 February 2003Ad 10/02/03--------- £ si 774001@1=774001 £ ic 999/775000 (2 pages)
21 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
17 February 2003Registered office changed on 17/02/03 from: 10 snow hill london EC1A 2AL (1 page)
5 February 2003New secretary appointed (2 pages)
3 February 2003New director appointed (4 pages)
3 February 2003New director appointed (3 pages)
3 February 2003New director appointed (3 pages)
3 February 2003Secretary resigned;director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Ad 27/01/03--------- £ si 997@1=997 £ ic 2/999 (2 pages)
12 December 2002Incorporation (16 pages)