Company NameBreakfast Televisi0N Limited
Company StatusDissolved
Company Number01481553
CategoryPrivate Limited Company
Incorporation Date26 February 1980(44 years, 2 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alon Hamilton Shulman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2002(21 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 22 February 2005)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Rima House
22 Callow Street
London
SW3 6BQ
Secretary NameRWL Registrars Limited (Corporation)
StatusClosed
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 22 February 2005)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameNeville Shulman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 10 months after company formation)
Appointment Duration10 years (resigned 06 January 2002)
RoleChartered Accountant
Correspondence Address4 St Georges House 15 Hanover Square
London
W1S 1HS

Location

Registered AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£10,464
Cash£9,679
Current Liabilities£20,143

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
30 September 2004Application for striking-off (1 page)
20 February 2004Return made up to 31/12/03; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Registered office changed on 21/01/04 from: 52 redington road hampstead london NW3 7RS (1 page)
30 October 2003Registered office changed on 30/10/03 from: 4TH floor st george's house 15 hanover square london W1S 1HS (1 page)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
(6 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 February 1999Return made up to 31/12/98; full list of members (7 pages)
27 August 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
19 February 1998Return made up to 31/12/97; no change of members (5 pages)
27 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 February 1997Return made up to 31/12/96; no change of members (5 pages)
14 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 February 1996Return made up to 31/12/95; full list of members (7 pages)
24 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1995Accounts for a dormant company made up to 31 March 1995 (1 page)