Company NameFootballbreak Limited
Company StatusDissolved
Company Number06906444
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Director

Director NameMr Reinier Linthorst Homan
Date of BirthOctober 1982 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address178 Amstel
Amsterdam
1017 Ae
Netherlands

Contact

Websitewww.footballbreak.com
Telephone07 979627477
Telephone regionMobile

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£92,804
Current Liabilities£34,920

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Application to strike the company off the register (2 pages)
25 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
31 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
31 May 2018Director's details changed for Mr Reinier Linthorst Homan on 1 November 2016 (2 pages)
31 May 2018Change of details for Mr Reinier Diederik Linthorst Homan as a person with significant control on 1 November 2016 (2 pages)
23 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
23 January 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Amended total exemption small company accounts made up to 30 June 2015 (22 pages)
23 January 2017Amended total exemption small company accounts made up to 30 June 2015 (22 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 March 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 5 Fleet Place London EC4M 7RD on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 5 Fleet Place London EC4M 7RD on 9 March 2015 (1 page)
9 March 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 5 Fleet Place London EC4M 7RD on 9 March 2015 (1 page)
30 August 2014Administrative restoration application (3 pages)
30 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(14 pages)
30 August 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
(14 pages)
30 August 2014Administrative restoration application (3 pages)
30 August 2014Annual return made up to 15 May 2013 with a full list of shareholders (13 pages)
30 August 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 August 2014Annual return made up to 15 May 2013 with a full list of shareholders (13 pages)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 September 2012Director's details changed for Mr Reinier Linthorst Homan on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Reinier Linthorst Homan on 3 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Reinier Linthorst Homan on 3 September 2012 (2 pages)
4 September 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
4 September 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 1
(3 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
9 August 2011Previous accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
9 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
7 April 2011Director's details changed for Mr Reinier Linthorst Homan on 1 October 2009 (2 pages)
7 April 2011Director's details changed for Mr Reinier Linthorst Homan on 1 October 2009 (2 pages)
7 April 2011Director's details changed for Mr Reinier Linthorst Homan on 1 October 2009 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Reinier Linthorst Homan on 15 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Reinier Linthorst Homan on 15 May 2010 (2 pages)
15 May 2009Incorporation (6 pages)
15 May 2009Incorporation (6 pages)