WELCOME BREAK CAYMAN LIMITED
Overview
| Company Name | WELCOME BREAK CAYMAN LIMITED |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Overseas company |
| Company Number | FC027450 |
| Jurisdiction | United Kingdom |
| 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 |
Where is WELCOME BREAK CAYMAN LIMITED located?
| Registered Office Address | Walker House, 87 Mary Street, George Town, Grand Cayman, Ky1-9002, Cayman Islands Cayman Islands |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WELCOME BREAK CAYMAN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 26, 2016 |
WELCOME BREAK CAYMAN LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Unrestricted Unless Prohibited By Section 7 Of The Companies Law |
| Legal Form | Private Limited Company By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Companies Law Of The Cayman Islands |
| Originating Registry Country | CAYMAN ISLANDS |
| Place Registered | Registrar Of Companies In And For The Cayman Islands, Located In |
| Company Number | N/A |
What are the latest filings for WELCOME BREAK CAYMAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Closure of UK establishment(s) BR009316 and overseas company FC027450 on Oct 03, 2017 | 2 pages | OSDS01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR009316 Person Authorised to Represent terminated 23/05/2017 arthur tadeusz kawonczyk | 3 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR009316 Person Authorised to Represent terminated 23/05/2017 anne grandin | 3 pages | OSTM03 | ||
Termination of appointment of Anne Grandin as a director on May 23, 2017 | 2 pages | OSTM01 | ||
Termination of appointment of Artur Tadeusz Kawonczyk as a director on May 23, 2017 | 2 pages | OSTM01 | ||
Appointment of Mr Peter Bartholomew O'flaherty as a director on Nov 11, 2016 | 4 pages | OSAP01 | ||
Appointment of Peter Bartholomew O'flaherty as a person authorised to represent UK establishment BR009316 on Nov 11, 2016. | 4 pages | OSAP05 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR009316 Person Authorised to Represent terminated 11/11/2016 michael derek canham | 3 pages | OSTM03 | ||
Termination of appointment of Michael Derek Canham as a director on Nov 11, 2016 | 2 pages | OSTM01 | ||
Full accounts made up to Jan 26, 2016 | 50 pages | AA | ||
Change of details for Lisa Marie Parsons of 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, Mk16 9Ez as a person authorised to represent UK establishment BR009316 on Aug 19, 2016 | 3 pages | OSCH07 | ||
Director's details changed for Mrs Lisa Marie Parsons on Aug 19, 2016 | 3 pages | OSCH03 | ||
Director's details changed for Mrs Lisa Marie Parsons on Nov 27, 2015 | 3 pages | OSCH03 | ||
Change of details for Lisa Marie Parsons of 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, Mk16 9Ez, England as a person authorised to represent UK establishment BR009316 on Nov 27, 2015 | 3 pages | OSCH07 | ||
Change of details for Darren Stephen Kyte of 2 Vantage Court Tickford Street, Newport Pagnell, Buckinghamshire, Mk16 9Ez as a person authorised to represent UK establishment BR009316 on Aug 24, 2015 | 3 pages | OSCH07 | ||
Director's details changed for Mr Darren Stephen Kyte on Aug 24, 2015 | 3 pages | OSCH03 | ||
Full accounts made up to Jan 27, 2015 | 10 pages | AA | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR009316 Person Authorised to Represent terminated 11/12/2014 george gavin mullett | 3 pages | OSTM03 | ||
Termination of appointment of George Gavin Mullett as a director on Dec 11, 2014 | 2 pages | OSTM01 | ||
Appointment of Anne Grandin as a person authorised to represent UK establishment BR009316 on Dec 11, 2014. | 4 pages | OSAP05 | ||
Appointment of Anne Grandin as a director on Dec 11, 2014 | 4 pages | OSAP01 | ||
Appointment of Lisa Marie Parsons as a person authorised to represent UK establishment BR009316 on Oct 21, 2014. | 4 pages | OSAP05 | ||
Appointment of Mrs Lisa Marie Parsons as a director on Oct 21, 2014 | 4 pages | OSAP01 | ||
Full accounts made up to Jan 28, 2014 | 10 pages | AA | ||
Full accounts made up to Jan 29, 2013 | 10 pages | AA | ||
Who are the officers of WELCOME BREAK CAYMAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KYTE, Darren Stephen | Director | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Buckinghamshire | United Kingdom | British | 77473690006 | |||||
| MCKIE, Roderick Wallace | Director | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Buckinghamshire | England | British | 80931680025 | |||||
| O'FLAHERTY, Peter Bartholomew | Director | Vantage Court Tickford Street MK16 9EZ Newport Pagnell 2 Bucks England | United Kingdom | Irish | 129573590001 | |||||
| PARSONS, Lisa Marie | Director | Vantage Court Tickford Street MK16 9EZ Newport Pagnell 2 Bucks England | England | British | 173619300003 | |||||
| WRIGHT, Nicholas David | Director | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Buckinghamshire | United Kingdom | British | 92442510002 | |||||
| WALKER, Ruth Alison | Secretary | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Buckinghamshire | British | 110799670001 | ||||||
| BARR, Paul Johnstone | Director | Tickford Street Newport Pagnell MK16 9EZ Milton Keynes 2 Vantage Court | United Kingdom | British | 134764120001 | |||||
| CANHAM, Michael Derek | Director | Tickford Street Newport Pagnell MK16 9EZ Milton Keynes 2 Vantage Court | United Kingdom | British | 77473720002 | |||||
| DICKIE, Brian Norman | Director | 26 Holland Street W8 4LT London | British | 80396010002 | ||||||
| DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | 28868820003 | |||||
| FINEGAN, Andrea | Director | Belmont Grove SE13 5DU London 26 Belmont Hall Court | United Kingdom | German | 65514200010 | |||||
| GRANDIN, Anne Andree Marie | Director | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Bucks England | United Kingdom | French | 193535920001 | |||||
| KAWONCZYK, Artur Tadeusz | Director | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Buckinghamshire United Kingdom | England | British | 135293650001 | |||||
| LOVE, David Arthur | Director | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Buckinghamshire | United Kingdom | New Zealander | 141161860001 | |||||
| MACARTNEY, Elizabeth Anne | Director | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Buckinghamshire | Uk | British | 90329160001 | |||||
| MAHONEY, James | Director | Flat B 192 Westbourne Park Road W11 1BT London | New Zealand | 117745610001 | ||||||
| MULLETT, George Gavin | Director | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Buckinghamshire United Kingdom | England | Australian | 173186890003 | |||||
| O'FLAHERTY, Peter Bartholomew | Director | Eastfield Road CM14 4HB Brentwood 15 Essex | United Kingdom | Irish | 129573590001 | |||||
| PETERS, Phillip William | Director | Tickford Street MK16 9EZ Newport Pagnell 2 Vantage Court Buckinghamshire United Kingdom | England | British | 196913220002 |
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