Company NameD. Breslaw Limited
Company StatusDissolved
Company Number00759288
CategoryPrivate Limited Company
Incorporation Date30 April 1963(61 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Alan Breslaw
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration25 years, 5 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Woodcock Hill
Kenton
Middlesex
HA2 0JE
Director NameMrs Binnie Breslaw
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressMer Ivale Green Bank Crescent
London
NW4 2LA
Director NameMr Donald Breslaw
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressMer Ivale Green Bank Crescent
London
NW4 2LA
Secretary NameMrs Binnie Breslaw
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 August 1992)
RoleCompany Director
Correspondence AddressMer Ivale Green Bank Crescent
London
NW4 2LA
Secretary NameBenita Breslaw
NationalityBritish
StatusResigned
Appointed20 August 1992(29 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 July 2002)
RoleCompany Director
Correspondence Address62 Woodcock Hill
Harrow
Middlesex
HA3 0JF
Secretary NameMrs Karen Beverley March
NationalityBritish
StatusResigned
Appointed01 October 2003(40 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Queenswood Park
Finchley
London
N3 1UN

Contact

Telephone020 89075221
Telephone regionLondon

Location

Registered Address62 Woodcock Hill, Kenton
Harrow
Middlesex
HA3 0JF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London

Shareholders

549 at £1A.c. Breslaw
99.82%
Ordinary
1 at £1Alan Breslaw
0.18%
Ordinary

Financials

Year2014
Turnover£22,362
Gross Profit£15,093
Net Worth-£14,288
Cash£1,130
Current Liabilities£171,790

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Next Accounts Due28 February 2014 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 550
(3 pages)
31 January 2016Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 550
(3 pages)
31 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 550
(3 pages)
31 January 2016Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 550
(3 pages)
22 October 2015Compulsory strike-off action has been suspended (1 page)
22 October 2015Compulsory strike-off action has been suspended (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 550
(3 pages)
3 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 550
(3 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Termination of appointment of Karen March as a secretary (1 page)
3 January 2013Termination of appointment of Karen March as a secretary (1 page)
3 January 2013Termination of appointment of Karen March as a secretary (1 page)
3 January 2013Termination of appointment of Karen March as a secretary (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
23 August 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
23 August 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
25 February 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Alan Breslaw on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Karen Beverley March on 26 February 2010 (1 page)
26 February 2010Secretary's details changed for Karen Beverley March on 26 February 2010 (1 page)
26 February 2010Director's details changed for Mr Alan Breslaw on 26 February 2010 (2 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
25 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
12 March 2007Return made up to 31/12/06; full list of members (2 pages)
12 March 2007Return made up to 31/12/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
22 February 2006Return made up to 31/12/05; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: 62 woodcock house kenton harrow middlesex HA3 0JF (1 page)
21 February 2006Registered office changed on 21/02/06 from: 62 woodcock house kenton harrow middlesex HA3 0JF (1 page)
24 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
24 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(6 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
31 March 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004New secretary appointed (2 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
27 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
30 January 2001Accounts made up to 31 May 2000 (7 pages)
30 January 2001Accounts made up to 31 May 2000 (7 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (7 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
12 March 1998Accounts for a small company made up to 31 May 1997 (9 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
7 April 1997Accounts for a small company made up to 31 May 1996 (9 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 May 1995 (9 pages)
8 May 1996Accounts for a small company made up to 31 May 1995 (9 pages)
15 March 1996Return made up to 31/12/95; no change of members (4 pages)
15 March 1996Return made up to 31/12/95; no change of members (4 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
21 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)