Company Name(EN)10 Limited
Company StatusDissolved
Company Number07159500
CategoryPrivate Limited Company
Incorporation Date16 February 2010(14 years, 2 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameBreathscan International Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameM Darren Jenkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2013(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Piccadilly
4th Floor
London
W1J 8HY
Director NameKevin William Wright
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Terrace 49 London Road
Tunbridge Wells
Kent
TN1 1DT
Director NameThomas Nicolette
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2010(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1209 Orange Street, Suite 123
Wilmington
Delaware
19801
United States
Director NameMr Gary William Marshall
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Richmond Terrace 49 London Road
Tunbridge Wells
Kent
TN1 1DT
Director NameMr James Alexander Haydn Cox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Ixworth Place
2nd Floor 37 Ixworth Place
London
SW3 3QH
Director NameMr Peter James West
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed09 September 2014(4 years, 6 months after company formation)
Appointment Duration2 months (resigned 14 November 2014)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH

Location

Registered Address81 Piccadilly
4th Floor
London
W1J 8HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

934 at £1Breathscan International (Guernsey) LTD
93.40%
Ordinary
25 at £1Ben Walmsley
2.50%
Ordinary
25 at £1Hugh Robinson
2.50%
Ordinary
8 at £1Frank Runge
0.80%
Ordinary
8 at £1Gavin Moran
0.80%
Ordinary

Financials

Year2014
Net Worth£6,129
Cash£5,244
Current Liabilities£7,462

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Registered office address changed from 37 Ixworth Place 2nd Floor 37 Ixworth Place London SW3 3QH to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 37 Ixworth Place 2nd Floor 37 Ixworth Place London SW3 3QH to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015 (1 page)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(4 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1,000
(4 pages)
17 November 2014Termination of appointment of Peter James West as a director on 14 November 2014 (1 page)
17 November 2014Termination of appointment of Peter James West as a director on 14 November 2014 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2014Appointment of Mr. Peter James West as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr. Peter James West as a director on 9 September 2014 (2 pages)
9 September 2014Appointment of Mr. Peter James West as a director on 9 September 2014 (2 pages)
28 August 2014Termination of appointment of James Alexander Haydn Cox as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of James Alexander Haydn Cox as a director on 28 August 2014 (1 page)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
28 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(4 pages)
9 December 2013Termination of appointment of Gary Marshall as a director (1 page)
9 December 2013Termination of appointment of Gary Marshall as a director (1 page)
4 November 2013Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
19 June 2013Appointment of Mr Darren Jenkins as a director (2 pages)
19 June 2013Termination of appointment of Kevin Wright as a director (1 page)
19 June 2013Appointment of Mr James Alexander Haydn Cox as a director (2 pages)
19 June 2013Termination of appointment of Thomas Nicolette as a director (1 page)
19 June 2013Appointment of Mr James Alexander Haydn Cox as a director (2 pages)
19 June 2013Appointment of Mr Darren Jenkins as a director (2 pages)
19 June 2013Termination of appointment of Kevin Wright as a director (1 page)
19 June 2013Termination of appointment of Thomas Nicolette as a director (1 page)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
5 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
5 February 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
11 December 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
11 December 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
7 November 2012Company name changed breathscan international LIMITED\certificate issued on 07/11/12
  • CONNOT ‐
(3 pages)
7 November 2012Company name changed breathscan international LIMITED\certificate issued on 07/11/12
  • CONNOT ‐
(3 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
30 September 2011Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 30 September 2011 (1 page)
30 September 2011Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 30 September 2011 (1 page)
26 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1,000
(3 pages)
5 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Kevin William Wright on 11 March 2011 (3 pages)
17 March 2011Appointment of Gary Marshall as a director (3 pages)
17 March 2011Appointment of Gary Marshall as a director (3 pages)
17 March 2011Director's details changed for Kevin William Wright on 11 March 2011 (3 pages)
29 September 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 900
(4 pages)
29 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
29 September 2010Statement of capital following an allotment of shares on 18 March 2010
  • GBP 900
(4 pages)
29 September 2010Appointment of Thomas Nicolette as a director (3 pages)
29 September 2010Appointment of Thomas Nicolette as a director (3 pages)
29 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
16 February 2010Incorporation (35 pages)
16 February 2010Incorporation (35 pages)