Company NameBreamfold Limited
Company StatusDissolved
Company Number01200656
CategoryPrivate Limited Company
Incorporation Date18 February 1975(49 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMichael Allen
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(20 years, 7 months after company formation)
Appointment Duration10 years, 9 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address30 Highmoor
Amersham
Buckinghamshire
HP7 9BU
Secretary NameEdgware Company Secretaries Ltd (Corporation)
StatusClosed
Appointed18 May 2001(26 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 27 June 2006)
Correspondence Address5th Floor Grosvenor House
1 High Street
Edgware
Middlesex
HA8 7TA
Director NameMarc Gauci
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address81 Wilton Way
London
E8 1BG
Director NameMichel Gauci
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2001)
RoleBaker
Correspondence Address233 Well Street
Hackney
London
E9 6RG
Secretary NameMichel Gauci
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address233 Well Street
Hackney
London
E9 6RG
Secretary NameMichael Allen
NationalityBritish
StatusResigned
Appointed02 October 1995(20 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address30 Highmoor
Amersham
Buckinghamshire
HP7 9BU

Location

Registered Address5th Floor Grosvenor House
1 High Street
Edgware
Middlesex
HA8 7TA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£244,166
Cash£36,680
Current Liabilities£7,752

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006Application for striking-off (1 page)
18 July 2005Total exemption full accounts made up to 28 February 2003 (12 pages)
18 July 2005Total exemption full accounts made up to 28 February 2004 (12 pages)
10 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
16 November 2004Return made up to 31/12/03; full list of members (6 pages)
16 November 2004Compulsory strike-off action has been discontinued (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
4 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
24 April 2003Total exemption full accounts made up to 28 February 2002 (12 pages)
3 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
30 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 January 2002Full accounts made up to 28 February 2001 (12 pages)
10 July 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
11 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 December 2000Full accounts made up to 28 February 2000 (12 pages)
6 December 2000Registered office changed on 06/12/00 from: edgware company secretaries LTD berkeley house 18-24 high street edgware middlesex HA8 7RP (1 page)
3 August 2000Full accounts made up to 28 February 1999 (12 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 February 1999Return made up to 31/12/98; no change of members (4 pages)
15 February 1999Registered office changed on 15/02/99 from: 81 wilton way london E8 1BG (1 page)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
9 November 1998Full accounts made up to 28 February 1997 (12 pages)
15 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1997Full accounts made up to 29 February 1996 (12 pages)
21 December 1996Return made up to 31/12/96; no change of members (6 pages)
4 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 December 1995Full accounts made up to 28 February 1995 (10 pages)
2 November 1995New secretary appointed;director resigned;new director appointed (6 pages)