Company NameBreakthrough Capital Limited
Company StatusDissolved
Company Number04648684
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)
Dissolution Date27 February 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 Brian Brake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(4 days after company formation)
Appointment Duration4 years (closed 27 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Secretary NameMr Brian Brake
NationalityBritish
StatusClosed
Appointed31 January 2003(4 days after company formation)
Appointment Duration4 years (closed 27 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 63 South Lodge Circus Road
London
NW8 9ET
Director NameMr Louis Vernon De Silva
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2003(4 months after company formation)
Appointment Duration3 years, 9 months (closed 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chiswick Quay
Chiswick
London
W4 3UR
Director NameFiruzi Beji Khan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed31 January 2003(4 days after company formation)
Appointment Duration2 years, 5 months (resigned 07 July 2005)
RoleAccountant
Correspondence Address7 Arnold Crescent
Isleworth
Middlesex
TW7 7NS
Director NameAndrew Malcolm Bye
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2006)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmroyd Close
Potters Bar
Hertfordshire
EN6 2EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 303 Princess House
50-60 Eastcastle Street
London
W1W 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2006Registered office changed on 14/12/06 from: marcar house, parkshot richmond surrey TW9 2RG (1 page)
14 December 2006Registered office changed on 14/12/06 from: suite 303 princess house 50-60 eastcastle street london W1W 8EA (1 page)
14 December 2006Registered office changed on 14/12/06 from: suite 303 princess house 50-60 eastcastle street london W1W 8EA (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
19 September 2006Application for striking-off (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
4 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director resigned (1 page)
1 February 2006Return made up to 27/01/06; full list of members (2 pages)
17 January 2006Registered office changed on 17/01/06 from: 7 arnold crescent isleworth middlesex TW7 7NS (1 page)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 July 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
8 February 2005Return made up to 27/01/05; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
10 February 2004Return made up to 27/01/04; full list of members (7 pages)
14 June 2003Ad 01/06/03--------- £ si 80@1=80 £ ic 20/100 (2 pages)
14 June 2003New director appointed (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003Ad 31/01/03--------- £ si 19@1=19 £ ic 1/20 (2 pages)
19 February 2003New director appointed (2 pages)
30 January 2003Director resigned (1 page)
30 January 2003Secretary resigned (1 page)
27 January 2003Incorporation (9 pages)