BREAKTHROUGH ENTERPRISES LIMITED
Overview
| Company Name | BREAKTHROUGH ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02688007 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BREAKTHROUGH ENTERPRISES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BREAKTHROUGH ENTERPRISES LIMITED located?
| Registered Office Address | c/o BREAST CANCER NOW Ibex House 42-47 Minories EC3N 1DY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BREAKTHROUGH ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISLEX (31) LIMITED | Feb 17, 1992 | Feb 17, 1992 |
What are the latest accounts for BREAKTHROUGH ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2017 |
What are the latest filings for BREAKTHROUGH ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mrs Susan Gallone as a director on Sep 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Gillian Mawhood as a director on Sep 29, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered office address C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY | 1 pages | AD04 | ||||||||||
Termination of appointment of Benjamin David James as a secretary on Jul 31, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on Jul 25, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Polly Clare Mcgivern on Jul 25, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Baroness Morgan of Drefelin Delyth Jane Morgan as a director on Apr 14, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Ms Polly Clare Mcgivern as a director on Apr 14, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA | 1 pages | AD02 | ||||||||||
Appointment of Mr Benjamin David James as a secretary on Aug 01, 2015 | 2 pages | AP03 | ||||||||||
Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to C/O Breast Cancer Now Ibex House 42-47 Minories London EC3N 1DY on Jul 02, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Professor Gwenda Lynne Berry as a director on Mar 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suniti Kiransinh Chauhan as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of BREAKTHROUGH ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Gwenda Lynne | Director | c/o Breast Cancer Now 42-47 Minories EC3N 1DY London Ibex House England | United Kingdom | British | 32544680001 | |||||
| GALLONE, Susan | Director | c/o Breast Cancer Now 42-47 Minories EC3N 1DY London Ibex House | England | British | 215980020001 | |||||
| MCGIVERN, Polly Clare | Director | c/o Breast Cancer Now 42-47 Minories EC3N 1DY London Ibex House | England | British | 209786400001 | |||||
| MORGAN, Delyth Jane, Baroness | Director | c/o Breast Cancer Now 42-47 Minories EC3N 1DY London Ibex House | England | British | 46586850002 | |||||
| ARCHBOLD, Angela | Secretary | 246 High Holborn WC1V 7EX London Weston House | 183469510001 | |||||||
| BRASS, Brian David | Secretary | 130 Hampstead Way NW11 7XJ London | British | 55657110001 | ||||||
| BURLEY, Jennifer Helen | Secretary | 60 Seymour Road AL3 5HW St. Albans Hertfordshire | British | 90234640001 | ||||||
| COOPER, Margaret Rachel | Secretary | 21 Elm Park SW2 2TX London | British | 72393270002 | ||||||
| JAMES, Benjamin David | Secretary | c/o Mccarthy Denning Queen Victoria Street EC4N 4SA London 49 England | 200130980001 | |||||||
| PARKER, Philip Christopher Liam | Secretary | Yew Trees 32 Castle Road OX20 1EG Wooton Oxfordshire | British | 90871130001 | ||||||
| SMITH, Rosamund Mary Irene | Secretary | 10 Mayflower Road SW9 9JZ London | British | 36246750003 | ||||||
| THOMAS, John | Secretary | 20 St Pauls Close TW3 3DE Hounslow Middlesex | British | 39539400001 | ||||||
| WELLMAN, Rachel Lucy | Secretary | 246 High Holborn WC1V 7EX London Weston House | 162075910001 | |||||||
| WYNNE, Rosalind Mary | Secretary | The Orchards 7 Nelson Close GU9 9AR Farnham Surrey | British | 112085140001 | ||||||
| WESTLEX REGISTRARS LIMITED | Nominee Secretary | 21 Southampton Row WC1B 5HS London | 900005880001 | |||||||
| ABRAHAMS, Katherine Anne | Director | 246 High Holborn WC1V 7EX London Weston House | England | British | 159630910001 | |||||
| ASKEW, Christopher | Director | 246 High Holborn WC1V 7EX London Weston House | United Kingdom | British | 159041220001 | |||||
| BRASS, Brian David | Director | 130 Hampstead Way NW11 7XJ London | United Kingdom | British | 55657110001 | |||||
| CHAUHAN, Suniti Kiransinh | Director | 246 High Holborn WC1V 7EX London Weston House | United Kingdom | British | 169982600002 | |||||
| COOPER, Margaret Rachel | Director | 21 Elm Park SW2 2TX London | British | 72393270002 | ||||||
| DAUNCEY, Theresa Anne | Director | 111a Pemberton Road Haringey N4 1AY London | British | 67361490001 | ||||||
| FREEDMAN, Bernard William | Director | 4 Chester Terrace Regents Park NW1 4ND London | Canadian | 19150710001 | ||||||
| HUGHES, Jeremy Michael | Director | 3rd Floor, Weston House 246 High Holborn WC1V7EX London | United Kingdom | British | 103132930003 | |||||
| MAWHOOD, Caroline Gillian | Director | c/o Breast Cancer Now 42-47 Minories EC3N 1DY London Ibex House England | England | British | 121230350001 | |||||
| MORGAN, Delyth Jane, Baroness | Director | 197 Alexandra Park Road N22 7BJ London | England | British | 46586850002 | |||||
| SMITH, Paul Duncan Sawyer | Director | 42 Willoughby Road NW3 1RU London | United Kingdom | British | 9687550001 | |||||
| STEVENS, Geraldine | Director | Penfold Lodge Beacon House Churt Road GU26 6PE Hindhead Surrey | British | 63242970001 | ||||||
| THEODORESON, Gill | Director | 17 Newton Avenue Acton W3 8AR London | British | 27527040001 | ||||||
| THOMAS, John | Director | 20 St Pauls Close TW3 3DE Hounslow Middlesex | England | British | 39539400001 | |||||
| WESTBURY, Gerald, Professor | Director | Apartment 4 7 Cambridge Gate Regents Park NW1 4JX London | British | 22175330002 | ||||||
| WESTLEX NOMINEES LIMITED | Nominee Director | 21 Southampton Row WC1B 5HS London | 900005870001 |
Who are the persons with significant control of BREAKTHROUGH ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Breast Cancer Now | Apr 07, 2016 | 42-47 Minories EC3N 1DY London Ibex House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BREAKTHROUGH ENTERPRISES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Sep 12, 1996 Delivered On Sep 18, 1996 | Outstanding | Amount secured £100,000 and all other monies due or to become due from the company to the chargee under the terms of this charge | |
Short particulars First floating charge over all the company's undertaking and property whatsoever and wheresoever both present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0