WELCOME BREAK CAYMAN LIMITED

WELCOME BREAK CAYMAN LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameWELCOME BREAK CAYMAN LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC027450
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WELCOME BREAK CAYMAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 26, 2016

    WELCOME BREAK CAYMAN LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityUnrestricted Unless Prohibited By Section 7 Of The Companies Law
    Legal FormPrivate Limited Company By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCompanies Law Of The Cayman Islands
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegistrar Of Companies In And For The Cayman Islands, Located In
    Company NumberN/A

    What are the latest filings for WELCOME BREAK CAYMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR009316 and overseas company FC027450 on Oct 03, 2017

    2 pagesOSDS01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR009316 Person Authorised to Represent terminated 23/05/2017 arthur tadeusz kawonczyk

    3 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR009316 Person Authorised to Represent terminated 23/05/2017 anne grandin

    3 pagesOSTM03

    Termination of appointment of Anne Grandin as a director on May 23, 2017

    2 pagesOSTM01

    Termination of appointment of Artur Tadeusz Kawonczyk as a director on May 23, 2017

    2 pagesOSTM01

    Appointment of Mr Peter Bartholomew O'flaherty as a director on Nov 11, 2016

    4 pagesOSAP01

    Appointment of Peter Bartholomew O'flaherty as a person authorised to represent UK establishment BR009316 on Nov 11, 2016.

    4 pagesOSAP05

    Termination of appointment for a UK establishment - Transaction OSTM03- BR009316 Person Authorised to Represent terminated 11/11/2016 michael derek canham

    3 pagesOSTM03

    Termination of appointment of Michael Derek Canham as a director on Nov 11, 2016

    2 pagesOSTM01

    Full accounts made up to Jan 26, 2016

    50 pagesAA

    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 pagesOSCH07

    Director's details changed for Mrs Lisa Marie Parsons on Aug 19, 2016

    3 pagesOSCH03

    Director's details changed for Mrs Lisa Marie Parsons on Nov 27, 2015

    3 pagesOSCH03

    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 pagesOSCH07

    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 pagesOSCH07

    Director's details changed for Mr Darren Stephen Kyte on Aug 24, 2015

    3 pagesOSCH03

    Full accounts made up to Jan 27, 2015

    10 pagesAA

    Termination of appointment for a UK establishment - Transaction OSTM03- BR009316 Person Authorised to Represent terminated 11/12/2014 george gavin mullett

    3 pagesOSTM03

    Termination of appointment of George Gavin Mullett as a director on Dec 11, 2014

    2 pagesOSTM01

    Appointment of Anne Grandin as a person authorised to represent UK establishment BR009316 on Dec 11, 2014.

    4 pagesOSAP05

    Appointment of Anne Grandin as a director on Dec 11, 2014

    4 pagesOSAP01

    Appointment of Lisa Marie Parsons as a person authorised to represent UK establishment BR009316 on Oct 21, 2014.

    4 pagesOSAP05

    Appointment of Mrs Lisa Marie Parsons as a director on Oct 21, 2014

    4 pagesOSAP01

    Full accounts made up to Jan 28, 2014

    10 pagesAA

    Full accounts made up to Jan 29, 2013

    10 pagesAA

    Who are the officers of WELCOME BREAK CAYMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KYTE, Darren Stephen
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United KingdomBritish77473690006
    MCKIE, Roderick Wallace
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    EnglandBritish80931680025
    O'FLAHERTY, Peter Bartholomew
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Bucks
    England
    Director
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Bucks
    England
    United KingdomIrish129573590001
    PARSONS, Lisa Marie
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Bucks
    England
    Director
    Vantage Court
    Tickford Street
    MK16 9EZ Newport Pagnell
    2
    Bucks
    England
    EnglandBritish173619300003
    WRIGHT, Nicholas David
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United KingdomBritish92442510002
    WALKER, Ruth Alison
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    Secretary
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    British110799670001
    BARR, Paul Johnstone
    Tickford Street
    Newport Pagnell
    MK16 9EZ Milton Keynes
    2 Vantage Court
    Director
    Tickford Street
    Newport Pagnell
    MK16 9EZ Milton Keynes
    2 Vantage Court
    United KingdomBritish134764120001
    CANHAM, Michael Derek
    Tickford Street
    Newport Pagnell
    MK16 9EZ Milton Keynes
    2 Vantage Court
    Director
    Tickford Street
    Newport Pagnell
    MK16 9EZ Milton Keynes
    2 Vantage Court
    United KingdomBritish77473720002
    DICKIE, Brian Norman
    26 Holland Street
    W8 4LT London
    Director
    26 Holland Street
    W8 4LT London
    British80396010002
    DOWLING, Christopher Bruce
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    Director
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    United KingdomAustralian28868820003
    FINEGAN, Andrea
    Belmont Grove
    SE13 5DU London
    26 Belmont Hall Court
    Director
    Belmont Grove
    SE13 5DU London
    26 Belmont Hall Court
    United KingdomGerman65514200010
    GRANDIN, Anne Andree Marie
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Bucks
    England
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Bucks
    England
    United KingdomFrench193535920001
    KAWONCZYK, Artur Tadeusz
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United Kingdom
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United Kingdom
    EnglandBritish135293650001
    LOVE, David Arthur
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United KingdomNew Zealander141161860001
    MACARTNEY, Elizabeth Anne
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    UkBritish90329160001
    MAHONEY, James
    Flat B
    192 Westbourne Park Road
    W11 1BT London
    Director
    Flat B
    192 Westbourne Park Road
    W11 1BT London
    New Zealand117745610001
    MULLETT, George Gavin
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United Kingdom
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United Kingdom
    EnglandAustralian173186890003
    O'FLAHERTY, Peter Bartholomew
    Eastfield Road
    CM14 4HB Brentwood
    15
    Essex
    Director
    Eastfield Road
    CM14 4HB Brentwood
    15
    Essex
    United KingdomIrish129573590001
    PETERS, Phillip William
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United Kingdom
    Director
    Tickford Street
    MK16 9EZ Newport Pagnell
    2 Vantage Court
    Buckinghamshire
    United Kingdom
    EnglandBritish196913220002

    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