BREAKDOWN HERO LIMITED
Overview
Company Name | BREAKDOWN HERO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10293612 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BREAKDOWN HERO LIMITED?
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is BREAKDOWN HERO LIMITED located?
Registered Office Address | 90 Long Acre WC2E 9RA London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BREAKDOWN HERO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2018 |
What are the latest filings for BREAKDOWN HERO LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
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 | ||||||||||||||
Change of details for Breakdown Assistance Services Limited as a person with significant control on Aug 30, 2019 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Mark William Strickland as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Searle as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gillian Pritchard as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Catherine Marie Free as a secretary on Jan 30, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Nadia Hoosen as a secretary on Jan 30, 2019 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Jan 31, 2018 | 15 pages | AA | ||||||||||||||
Secretary's details changed for Miss Catherine Marie Hammond on May 06, 2018 | 1 pages | CH03 | ||||||||||||||
Termination of appointment of Gregory Laurence Price as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Miss Marianne Neville as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Searle as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Michael Samuel Lloyd as a director on Jun 08, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Falcon Millar as a secretary on Apr 17, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Miss Catherine Marie Hammond as a secretary on Apr 17, 2018 | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Jan 31, 2017 | 12 pages | AA | ||||||||||||||
Previous accounting period shortened from Jul 31, 2017 to Jan 31, 2017 | 3 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 17, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Gregory Laurence Price as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of BREAKDOWN HERO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOOSEN, Nadia | Secretary | Long Acre WC2E 9RA London 90 England | 255279890001 | |||||||
NEVILLE, Marianne | Director | Long Acre WC2E 9RA London 90 England | England | British | Chartered Accountant | 235099440001 | ||||
STRICKLAND, Mark William | Director | Long Acre WC2E 9RA London 90 England | United Kingdom | British | Finance Director | 93227250002 | ||||
FREE, Catherine Marie | Secretary | Long Acre WC2E 9RA London 90 England | 245937730002 | |||||||
MILLAR, Mark Falcon | Secretary | Long Acre WC2E 9RA London 90 England | 210845630001 | |||||||
LLOYD, Michael Samuel | Director | Long Acre WC2E 9RA London 90 England | England | British | Commercial Director | 191178840001 | ||||
PRICE, Gregory Laurence | Director | Long Acre WC2E 9RA London 90 England | England | British | Director Of Finance | 172999100001 | ||||
PRITCHARD, Gillian Rosemary | Director | Long Acre WC2E 9RA London 90 England | England | British | Head Of Finance | 208086500001 | ||||
SEARLE, David Richard | Director | Long Acre WC2E 9RA London 90 England | United Kingdom | British | Director | 262751540001 |
Who are the persons with significant control of BREAKDOWN HERO LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Accident Assistance Services Limited | Jul 25, 2016 | Long Acre WC2E 9RA London 90 England | No | ||||
| |||||||
Natures of Control
|
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