Company NameBreeze City (Southern) Limited
Company StatusDissolved
Company Number06898113
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Berndes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Road
New Barnet
Hertfordshire
EN4 9QD
Secretary NameMr Julian St George
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Downage
Hendon
London
NW4 1AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address205 Crescent Road
New Barnet
Hertfordshire
EN4 8SB
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.2k at £0.01Christopher Berndes
38.15%
Ordinary A
2.7k at £0.01Christopher Berndes
31.95%
Ordinary B
2.5k at £0.01Christopher Berndes
29.90%
Ordinary C

Financials

Year2014
Net Worth-£60,556
Cash£6,357
Current Liabilities£1,134,640

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 83.18
(5 pages)
1 June 2012Annual return made up to 10 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 83.18
(5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
3 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 November 2009Statement of capital following an allotment of shares on 7 May 2009
  • GBP 83.18
(4 pages)
12 November 2009Statement of capital following an allotment of shares on 7 May 2009
  • GBP 83.18
(4 pages)
12 November 2009Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
12 November 2009Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
12 November 2009Statement of capital following an allotment of shares on 7 May 2009
  • GBP 83.18
(4 pages)
21 May 2009Director appointed chris berndes (2 pages)
21 May 2009Secretary appointed julian st george (2 pages)
21 May 2009Appointment Terminate, Director Barabara Kahan Logged Form (1 page)
21 May 2009Appointment terminate, director barabara kahan logged form (1 page)
21 May 2009Appointment Terminate, Secretary Temple Secretaries Logged Form (1 page)
21 May 2009Secretary appointed julian st george (2 pages)
21 May 2009Appointment terminate, secretary temple secretaries logged form (1 page)
21 May 2009Director appointed chris berndes (2 pages)
15 May 2009Appointment Terminated Director barbara kahan (1 page)
15 May 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
15 May 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
15 May 2009Appointment terminated director barbara kahan (1 page)
7 May 2009Incorporation (17 pages)
7 May 2009Incorporation (17 pages)