Company NameBreezefast Ltd
Company StatusDissolved
Company Number03704200
CategoryPrivate Limited Company
Incorporation Date28 January 1999(25 years, 2 months ago)
Dissolution Date22 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr George Ghanem
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(1 day after company formation)
Appointment Duration10 years, 1 month (closed 22 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bisphom Road
Ealing
London
NW10 7HB
Secretary NameJoseph Salim Ghanem
NationalityBritish
StatusClosed
Appointed29 January 1999(1 day after company formation)
Appointment Duration10 years, 1 month (closed 22 March 2009)
RoleCompany Director
Correspondence Address138 Cotton Avenue
London
W3 6YG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Turnover£180,999
Net Worth-£78,161
Cash£281
Current Liabilities£293,035

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

22 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2008Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
22 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
11 December 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
13 June 2008Liquidators statement of receipts and payments to 3 December 2008 (5 pages)
13 December 2007Liquidators statement of receipts and payments (5 pages)
20 March 2007Registered office changed on 20/03/07 from: 842-850 coronation road park royal london NW10 7QJ (1 page)
4 December 2006Administrator's progress report (13 pages)
4 December 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
27 November 2006Administrator's progress report (14 pages)
17 February 2006Statement of affairs (7 pages)
17 February 2006Result of meeting of creditors (3 pages)
16 December 2005Appointment of an administrator (1 page)
13 August 2005Particulars of mortgage/charge (5 pages)
1 August 2005Declaration of satisfaction of mortgage/charge (1 page)
25 May 2005Return made up to 28/01/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
2 February 2004Return made up to 28/01/04; full list of members (6 pages)
2 December 2003Amended accounts made up to 31 January 2001 (10 pages)
2 December 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
2 December 2003Registered office changed on 02/12/03 from: 138 cotton avenue london W3 6YG (1 page)
23 June 2003Return made up to 28/01/03; full list of members (6 pages)
15 March 2002Return made up to 28/01/02; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
6 April 2001Particulars of mortgage/charge (3 pages)
15 March 2001Return made up to 28/01/01; full list of members (6 pages)
13 April 2000Return made up to 28/01/00; full list of members (6 pages)
11 November 1999Registered office changed on 11/11/99 from: 179C torridon road london SE6 1RG (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: c/o andertons 179C torridon road london SE6 1RG (1 page)
3 March 1999Secretary resigned (1 page)
25 February 1999Ad 21/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 39A leicester road salford M7 4AS (1 page)