Company NameBreakthrough Workshop Limited
Company StatusDissolved
Company Number06136454
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date4 April 2023 (1 year ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Earl Hans Coleman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU
Secretary NameKirsty Coleman
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Blackmead
Riverhead
Sevenoaks
Kent
TN13 2QU

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Mark Earl Hans Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,676
Cash£3,641
Current Liabilities£13,412

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

1 January 2021Compulsory strike-off action has been discontinued (1 page)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 March 2014Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2014Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 March 2014Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Registered office address changed from Bingham House, 4 Wrotham Road Borough Green Kent TN15 8DB on 16 July 2013 (2 pages)
16 July 2013Registered office address changed from Bingham House, 4 Wrotham Road Borough Green Kent TN15 8DB on 16 July 2013 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
13 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Director's details changed for Mark Earl Hans Coleman on 5 March 2010 (2 pages)
20 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mark Earl Hans Coleman on 5 March 2010 (2 pages)
20 May 2010Director's details changed for Mark Earl Hans Coleman on 5 March 2010 (2 pages)
20 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 05/03/09; full list of members (3 pages)
11 May 2009Return made up to 05/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 May 2008Return made up to 05/03/08; full list of members (3 pages)
22 May 2008Return made up to 05/03/08; full list of members (3 pages)
5 March 2007Incorporation (14 pages)
5 March 2007Incorporation (14 pages)