Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Break For The Border LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01946137
Record last updated Saturday, April 25, 2015 11:26:52 AM UTC
Official Address C/o Rsm Robson Thodes LLp 30 Finsbury Square London Ec2p2yu Clerkenwell
Locality Clerkenwelllondon
Region IslingtonLondon, England
Postal Code EC2P2YU
Sector Non-trading company

Charts

Visits

BREAK FOR THE BORDER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-22025-401
Document Type Publication date Download link
Registry Aug 1, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 1, 2008 Second notification of strike-off action in london gazette 1946... Second notification of strike-off action in london gazette 1946...
Registry Mar 12, 2008 Liquidator's progress report Liquidator's progress report
Registry Mar 12, 2008 Liquidator's progress report 1946... Liquidator's progress report 1946...
Registry Mar 12, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Feb 16, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Feb 12, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Feb 12, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 26, 2007 Annual return Annual return
Registry Feb 3, 2006 Annual return 1946... Annual return 1946...
Financials Aug 26, 2005 Annual accounts Annual accounts
Registry Feb 24, 2005 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 2, 2005 Annual return Annual return
Financials Oct 21, 2004 Annual accounts Annual accounts
Registry Sep 7, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 22, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 16, 2004 Appointment of a director Appointment of a director
Registry Apr 20, 2004 Annual return Annual return
Registry Apr 20, 2004 Resignation of a director Resignation of a director
Registry Apr 20, 2004 Appointment of a director Appointment of a director
Registry Feb 25, 2004 Two appointments: 2 men Two appointments: 2 men
Financials Aug 1, 2003 Annual accounts Annual accounts
Registry Jul 25, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 25, 2003 Annual return Annual return
Financials Aug 3, 2002 Annual accounts Annual accounts
Registry Jan 23, 2002 Annual return Annual return
Registry Dec 19, 2001 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 2, 2001 Annual accounts Annual accounts
Registry Jul 30, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 7, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 29, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 29, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 2, 2001 Resignation of one Chartered Accountant and one Secretary (a man) Resignation of one Chartered Accountant and one Secretary (a man)
Registry Feb 2, 2001 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 12, 2001 Annual return Annual return
Registry Oct 9, 2000 Appointment of a director Appointment of a director
Registry Jul 7, 2000 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Apr 4, 2000 Change of accounting reference date Change of accounting reference date
Financials Feb 4, 2000 Annual accounts Annual accounts
Registry Jan 27, 2000 Annual return Annual return
Registry Jul 9, 1999 Appointment of a secretary Appointment of a secretary
Registry Jun 29, 1999 Resignation of a director Resignation of a director
Registry Jun 1, 1999 Appointment of a man as Secretary and Chartered Accountant Appointment of a man as Secretary and Chartered Accountant
Registry May 31, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 22, 1999 Annual return Annual return
Financials Feb 2, 1999 Annual accounts Annual accounts
Financials May 6, 1998 Annual accounts 1946... Annual accounts 1946...
Registry Mar 5, 1998 Appointment of a director Appointment of a director
Registry Mar 5, 1998 Resignation of a director Resignation of a director
Registry Mar 5, 1998 Resignation of a director 1946... Resignation of a director 1946...
Registry Feb 24, 1998 Annual return Annual return
Registry Jan 29, 1998 Resignation of one Restauranteur and one Director (a man) Resignation of one Restauranteur and one Director (a man)
Registry Jan 29, 1998 Appointment of a man as Director Appointment of a man as Director
Registry Jan 22, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Nov 19, 1997 Appointment of a director Appointment of a director
Financials Nov 3, 1997 Annual accounts Annual accounts
Registry Oct 21, 1997 Appointment of a man as Director Appointment of a man as Director
Financials May 27, 1997 Annual accounts Annual accounts
Financials Feb 12, 1997 Annual accounts 1946... Annual accounts 1946...
Registry Feb 11, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 29, 1997 Annual return Annual return
Registry May 9, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 29, 1996 Director resigned, new director appointed 1946... Director resigned, new director appointed 1946...
Registry Apr 26, 1996 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Apr 26, 1996 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Mar 29, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 28, 1996 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Feb 7, 1996 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jan 9, 1996 Annual return Annual return
Financials Jan 29, 1995 Annual accounts Annual accounts
Registry Jan 19, 1995 Annual return Annual return
Registry Jan 19, 1995 Director's particulars changed Director's particulars changed
Registry Dec 13, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 1, 1994 Resignation of one Secretary (a man) and one Restauranteur Resignation of one Secretary (a man) and one Restauranteur
Registry Feb 7, 1994 Annual return Annual return
Financials Oct 18, 1993 Annual accounts Annual accounts
Registry May 13, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 18, 1993 Auditor's letter of resignation Auditor's letter of resignation
Registry Mar 3, 1993 Sub division of shares Sub division of shares
Registry Feb 12, 1993 Annual return Annual return
Registry Jan 27, 1993 Notice of passing of resolution removing an auditor Notice of passing of resolution removing an auditor
Registry Jan 4, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 3, 1992 Annual accounts Annual accounts
Registry Jul 16, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 4, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 19, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 15, 1992 Annual return Annual return
Registry Dec 31, 1991 Two appointments: 2 men Two appointments: 2 men
Financials Nov 13, 1991 Annual accounts Annual accounts
Registry Aug 15, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 23, 1991 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 29, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 25, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 16, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 1991 Declaration of satisfaction in full or in part of a mortgage or charge 1946... Declaration of satisfaction in full or in part of a mortgage or charge 1946...
Registry Feb 27, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 11, 1991 Annual return Annual return
Registry Jan 24, 1991 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)