4th Floor
London
W1J 8HY
Director Name | Kevin William Wright |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT |
Director Name | Thomas Nicolette |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2010(1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1209 Orange Street, Suite 123 Wilmington Delaware 19801 United States |
Director Name | Mr Gary William Marshall |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT |
Director Name | Mr James Alexander Haydn Cox |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Ixworth Place 2nd Floor 37 Ixworth Place London SW3 3QH |
Director Name | Mr Peter James West |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 14 November 2014) |
Role | Logistics Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Registered Address | 81 Piccadilly 4th Floor London W1J 8HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
934 at £1 | Breathscan International (Guernsey) LTD 93.40% Ordinary |
---|---|
25 at £1 | Ben Walmsley 2.50% Ordinary |
25 at £1 | Hugh Robinson 2.50% Ordinary |
8 at £1 | Frank Runge 0.80% Ordinary |
8 at £1 | Gavin Moran 0.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,129 |
Cash | £5,244 |
Current Liabilities | £7,462 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 November 2014 | Termination of appointment of Peter James West as a director on 14 November 2014 (1 page) |
17 November 2014 | Termination of appointment of Peter James West as a director on 14 November 2014 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2014 | Appointment of Mr. Peter James West as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr. Peter James West as a director on 9 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr. Peter James West as a director on 9 September 2014 (2 pages) |
28 August 2014 | Termination of appointment of James Alexander Haydn Cox as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of James Alexander Haydn Cox as a director on 28 August 2014 (1 page) |
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
9 December 2013 | Termination of appointment of Gary Marshall as a director (1 page) |
9 December 2013 | Termination of appointment of Gary Marshall as a director (1 page) |
4 November 2013 | Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom on 4 November 2013 (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Appointment of Mr Darren Jenkins as a director (2 pages) |
19 June 2013 | Termination of appointment of Kevin Wright as a director (1 page) |
19 June 2013 | Appointment of Mr James Alexander Haydn Cox as a director (2 pages) |
19 June 2013 | Termination of appointment of Thomas Nicolette as a director (1 page) |
19 June 2013 | Appointment of Mr James Alexander Haydn Cox as a director (2 pages) |
19 June 2013 | Appointment of Mr Darren Jenkins as a director (2 pages) |
19 June 2013 | Termination of appointment of Kevin Wright as a director (1 page) |
19 June 2013 | Termination of appointment of Thomas Nicolette as a director (1 page) |
12 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
5 February 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
11 December 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
11 December 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
7 November 2012 | Company name changed breathscan international LIMITED\certificate issued on 07/11/12
|
7 November 2012 | Company name changed breathscan international LIMITED\certificate issued on 07/11/12
|
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
29 November 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
30 September 2011 | Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 30 September 2011 (1 page) |
26 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
5 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Director's details changed for Kevin William Wright on 11 March 2011 (3 pages) |
17 March 2011 | Appointment of Gary Marshall as a director (3 pages) |
17 March 2011 | Appointment of Gary Marshall as a director (3 pages) |
17 March 2011 | Director's details changed for Kevin William Wright on 11 March 2011 (3 pages) |
29 September 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
29 September 2010 | Resolutions
|
29 September 2010 | Statement of capital following an allotment of shares on 18 March 2010
|
29 September 2010 | Appointment of Thomas Nicolette as a director (3 pages) |
29 September 2010 | Appointment of Thomas Nicolette as a director (3 pages) |
29 September 2010 | Resolutions
|
16 February 2010 | Incorporation (35 pages) |
16 February 2010 | Incorporation (35 pages) |