Company Name(En)10 (Global) Limited
Company StatusDissolved
Company Number07607684
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date11 May 2020 (3 years, 11 months ago)
Previous NameBreathscan International (Global) Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Hugh James Francis Robinson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(1 month, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 11 May 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRichmond Terrace 49 London Road
Tunbridge Wells
Kent
TN1 1DT
Director NameM Darren Jenkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(2 years after company formation)
Appointment Duration7 years (closed 11 May 2020)
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
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 West End Lane
Esher
Surrey
KT10 8LF
Director NameMr James Alexander Haydn Cox
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(2 years, 2 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(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 14 November 2014)
RoleLogistics Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place 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

Financials

Year2012
Net Worth-£143,433
Cash£78,769
Current Liabilities£319,381

Accounts

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

Charges

7 March 2013Delivered on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/c no 78414806 with the bank.
Outstanding

Filing History

11 May 2020Final Gazette dissolved following liquidation (1 page)
11 February 2020Completion of winding up (1 page)
29 August 2018Notice of completion of voluntary arrangement (13 pages)
16 August 2018Order of court to wind up (3 pages)
8 March 2018Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2018 (17 pages)
22 November 2017Court order insolvency:court order re. Removal of supervisor (8 pages)
22 November 2017Court order insolvency:court order re. Removal of supervisor (8 pages)
17 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2017 (10 pages)
17 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2017 (10 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)
7 October 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
(6 pages)
7 October 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-10-07
  • GBP 1
(6 pages)
21 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2016 (15 pages)
21 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 12 January 2016 (15 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Register inspection address has been changed from 37 Ixworth Place Ixworth Place South Kensington London SW3 3QH England to 81 Piccadilly 4th Floor London W1J 8HY (1 page)
17 September 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(4 pages)
17 September 2015Register inspection address has been changed from 37 Ixworth Place Ixworth Place South Kensington London SW3 3QH England to 81 Piccadilly 4th Floor London W1J 8HY (1 page)
16 September 2015Registered office address changed from 81 Piccadilly 4th Floor London W1J 8HY England 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)
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 81 Piccadilly 4th Floor London W1J 8HY England to 81 Piccadilly 4th Floor London W1J 8HY on 16 September 2015 (1 page)
3 February 2015Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
3 February 2015Notice to Registrar of companies voluntary arrangement taking effect (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)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 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)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
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 2013Termination of appointment of Kevin Wright as a director (1 page)
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 2013Appointment of Mr James Alexander Haydn Cox as a director (2 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
14 May 2013Register inspection address has been changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom (1 page)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
14 May 2013Register inspection address has been changed from Richmond Terrace 49 London Road Tunbridge Wells Kent TN1 1DT United Kingdom (1 page)
19 April 2013Appointment of Mr Darren Jenkins as a director (2 pages)
19 April 2013Appointment of Mr Darren Jenkins as a director (2 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
20 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
7 November 2012Company name changed breathscan international (global) LIMITED\certificate issued on 07/11/12
  • CONNOT ‐
(3 pages)
7 November 2012Company name changed breathscan international (global) LIMITED\certificate issued on 07/11/12
  • CONNOT ‐
(3 pages)
14 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (2 pages)
14 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (2 pages)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 May 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Register(s) moved to registered inspection location (1 page)
15 May 2012Register inspection address has been changed (1 page)
15 May 2012Register inspection address has been changed (1 page)
15 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
15 May 2012Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from C/O Spring Law 65 Chandos Place London WC2N 4HG United Kingdom on 15 May 2012 (1 page)
8 June 2011Appointment of Mr Hugh James Francis Robinson as a director (3 pages)
8 June 2011Appointment of Mr Hugh James Francis Robinson as a director (3 pages)
18 April 2011Incorporation (31 pages)
18 April 2011Incorporation (31 pages)