Company NameBetawest Limited
Company StatusDissolved
Company Number03490576
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Cornelius O'Donovan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed06 February 1998(4 weeks after company formation)
Appointment Duration18 years, 12 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XL
Director NameMr Eric Ho Yui Yu
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1998(4 weeks after company formation)
Appointment Duration18 years, 12 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Peartree Lane
Glamis Road
London
E1W 3SR
Secretary NameMr Eric Ho Yui Yu
NationalityBritish
StatusClosed
Appointed06 February 1998(4 weeks after company formation)
Appointment Duration18 years, 12 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Peartree Lane
Glamis Road
London
E1W 3SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethebreakfastgroup.co.uk

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Breakfast Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
2 November 2016Application to strike the company off the register (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (10 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (10 pages)
25 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Secretary's details changed for Eric Ho Yui Yu on 10 January 2013 (1 page)
25 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(5 pages)
25 February 2014Director's details changed for Eric Ho Yui Yu on 10 January 2013 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
21 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
10 February 2010Director's details changed for Cornelius O'donovan on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Eric Ho Yui Yu on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Cornelius O'donovan on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Eric Ho Yui Yu on 1 October 2009 (2 pages)
27 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
11 March 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
19 February 2009Return made up to 09/01/09; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
19 February 2008Registered office changed on 19/02/08 from: 56A haverstock hill london NW3 2BH (1 page)
22 January 2008Return made up to 09/01/08; full list of members (5 pages)
3 March 2007Return made up to 09/01/07; full list of members (5 pages)
27 February 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
24 February 2006Return made up to 09/01/06; full list of members (5 pages)
24 February 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
23 February 2005Return made up to 09/01/05; full list of members (5 pages)
16 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
26 March 2004Return made up to 09/01/04; full list of members (5 pages)
23 March 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
27 February 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
20 January 2003Return made up to 09/01/03; full list of members (5 pages)
9 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
18 March 2002Return made up to 09/01/02; full list of members (5 pages)
15 March 2001Return made up to 09/01/01; full list of members (5 pages)
21 February 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
13 March 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
10 March 2000Return made up to 09/01/00; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
2 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Return made up to 09/01/99; full list of members (6 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed;new director appointed (3 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (3 pages)
2 March 1998Ad 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 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 February 1998Registered office changed on 11/02/98 from: 788/790 finchley road london NW11 7UR (1 page)
11 February 1998Memorandum and Articles of Association (11 pages)
9 January 1998Incorporation (17 pages)