About

Registered Number: 03381564
Date of Incorporation: 05/06/1997 (27 years ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 3 months ago)
Registered Address: C/O Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Breath Connection (UK) Ltd was founded on 05 June 1997 with its registered office in Tavistock Square, London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Buteyko, Konstantine Pavlovich, Professor, Stalmatsky, Alexander for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTEYKO, Konstantine Pavlovich, Professor 05 June 1997 19 November 1999 1
STALMATSKY, Alexander 05 June 1997 18 October 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 09 December 2016
TM01 - Termination of appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 28 April 2011
AR01 - Annual Return 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 19 May 2006
287 - Change in situation or address of Registered Office 28 February 2006
363s - Annual Return 17 August 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 31 December 2002
363s - Annual Return 07 August 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 22 December 1999
288b - Notice of resignation of directors or secretaries 05 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1999
363s - Annual Return 15 June 1999
CERTNM - Change of name certificate 10 March 1999
AA - Annual Accounts 05 February 1999
363a - Annual Return 01 October 1998
225 - Change of Accounting Reference Date 17 July 1998
RESOLUTIONS - N/A 28 May 1998
RESOLUTIONS - N/A 28 May 1998
MEM/ARTS - N/A 28 May 1998
CERTNM - Change of name certificate 20 May 1998
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
287 - Change in situation or address of Registered Office 13 June 1997
NEWINC - New incorporation documents 05 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.