Bricket Wood
Hertfordshire
AL2 3XL
Director Name | Mr Eric Ho Yui Yu |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(4 weeks after company formation) |
Appointment Duration | 18 years, 12 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Peartree Lane Glamis Road London E1W 3SR |
Secretary Name | Mr Eric Ho Yui Yu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1998(4 weeks after company formation) |
Appointment Duration | 18 years, 12 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Peartree Lane Glamis Road London E1W 3SR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | thebreakfastgroup.co.uk |
---|
Registered Address | 368 Forest Road London E17 5JF |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | William Morris |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | Breakfast Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
8 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
11 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
1 October 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Eric Ho Yui Yu on 10 January 2013 (1 page) |
25 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Eric Ho Yui Yu on 10 January 2013 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
10 February 2010 | Director's details changed for Cornelius O'donovan on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eric Ho Yui Yu on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Cornelius O'donovan on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Eric Ho Yui Yu on 1 October 2009 (2 pages) |
27 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
19 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 56A haverstock hill london NW3 2BH (1 page) |
22 January 2008 | Return made up to 09/01/08; full list of members (5 pages) |
3 March 2007 | Return made up to 09/01/07; full list of members (5 pages) |
27 February 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
24 February 2006 | Return made up to 09/01/06; full list of members (5 pages) |
24 February 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
23 February 2005 | Return made up to 09/01/05; full list of members (5 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
26 March 2004 | Return made up to 09/01/04; full list of members (5 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
27 February 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
20 January 2003 | Return made up to 09/01/03; full list of members (5 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
18 March 2002 | Return made up to 09/01/02; full list of members (5 pages) |
15 March 2001 | Return made up to 09/01/01; full list of members (5 pages) |
21 February 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
13 March 2000 | Accounts for a dormant company made up to 31 January 2000 (4 pages) |
10 March 2000 | Return made up to 09/01/00; full list of members (6 pages) |
2 August 1999 | Accounts for a dormant company made up to 31 January 1999 (4 pages) |
2 August 1999 | Resolutions
|
2 March 1999 | Return made up to 09/01/99; full list of members (6 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New secretary appointed;new director appointed (3 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | New director appointed (3 pages) |
2 March 1998 | Ad 06/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 February 1998 | £ nc 1000/1000000 06/02/98 (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Registered office changed on 11/02/98 from: 788/790 finchley road london NW11 7UR (1 page) |
11 February 1998 | Memorandum and Articles of Association (11 pages) |
9 January 1998 | Incorporation (17 pages) |