Company NameBreathe Creativity & Innovation Services Ltd
Company StatusDissolved
Company Number07001706
CategoryPrivate Limited Company
Incorporation Date26 August 2009(14 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caroline Anne Ashley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage 72 Newton Road
Castle Acre
Norfolk
PE32 2AZ
Director NameMr Jeremy Graham Rix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarronloch
The Mount
Grayswood
Surrey
GU27 2EB
Secretary NameTracey Rix
StatusClosed
Appointed26 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressCarronloch The Mount
Grayswood
Surrey
GU27 2EB

Location

Registered AddressCurzon House 2nd Floor
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Shareholders

50 at £1Caroline Anne Ashley
50.00%
Ordinary B
35 at £1Jeremy Graham Rix
35.00%
Ordinary A
15 at £1Tracey Rix
15.00%
Ordinary A

Financials

Year2014
Net Worth£1,772
Cash£44,256
Current Liabilities£51,689

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012Application to strike the company off the register (3 pages)
11 September 2012Application to strike the company off the register (3 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
1 November 2011Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
1 November 2011Current accounting period extended from 31 August 2011 to 28 February 2012 (1 page)
19 October 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(6 pages)
19 October 2011Annual return made up to 26 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (6 pages)
19 October 2009Change of share class name or designation (2 pages)
19 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 October 2009Change of share class name or designation (2 pages)
19 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2009Incorporation (11 pages)
26 August 2009Incorporation (11 pages)