Company NameGrantbest Limited
Company StatusDissolved
Company Number01436931
CategoryPrivate Limited Company
Incorporation Date13 July 1979(44 years, 10 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Ken Ken Li
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(21 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 30 July 2013)
RoleProperty Manager & Developer
Country of ResidenceUnited Kingdom
Correspondence Address21 Fanthorpe Street
London
SW15 1DZ
Secretary NameMrs Ken Ken Li
NationalityBritish
StatusClosed
Appointed08 September 2000(21 years, 2 months after company formation)
Appointment Duration12 years, 10 months (closed 30 July 2013)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address21 Fanthorpe Street
London
SW15 1DZ
Director NameLucita Anselmo
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleRestaurateur
Correspondence Address237 Southampton Way
London
SE5 7EQ
Director NameMoosa Mohammed Patel
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 July 1996)
RoleRestaurateur
Correspondence Address17 Seaton Close
Lynden Gate
London
SW15 3TJ
Secretary NameLucita Anselmo
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 September 2000)
RoleRestaurateur
Correspondence Address237 Southampton Way
London
SE5 7EQ
Director NameKim Booi Pittman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1995(16 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2009)
RoleConsultant
Correspondence AddressMandarin House The Leigh
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DS

Location

Registered Address21 Fanthorpe Street
London
SW15 1DZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

600 at £1Wai Hung Li
60.00%
Ordinary
400 at £1Ken-ken Li
40.00%
Preference

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013Application to strike the company off the register (3 pages)
2 April 2013Application to strike the company off the register (3 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1,000
(5 pages)
17 January 2012Director's details changed for Mrs Ken Ken Li on 15 August 2011 (2 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 1,000
(5 pages)
17 January 2012Director's details changed for Mrs Ken Ken Li on 15 August 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 August 2010Registered office address changed from 54-56 Ludgate Hill London EC4M 7HX on 5 August 2010 (1 page)
5 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 August 2010Registered office address changed from 54-56 Ludgate Hill London EC4M 7HX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 54-56 Ludgate Hill London EC4M 7HX on 5 August 2010 (1 page)
5 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
13 January 2010Director's details changed for Ken Ken Li on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Ken Ken Li on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Ken Ken Li on 1 October 2009 (1 page)
13 January 2010Director's details changed for Ken Ken Li on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Ken Ken Li on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Ken Ken Li on 1 October 2009 (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
4 December 2009Termination of appointment of Kim Pittman as a director (1 page)
4 December 2009Termination of appointment of Kim Pittman as a director (1 page)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 January 2009Director and Secretary's Change of Particulars / ken li / 27/01/2009 / HouseName/Number was: , now: 21; Street was: 21 fanthorpe street, now: fanthorpe street; Occupation was: restauranteur, now: restaurateur (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Director and secretary's change of particulars / ken li / 27/01/2009 (1 page)
18 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
7 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
1 February 2005Return made up to 31/12/04; full list of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Full accounts made up to 31 July 2003 (10 pages)
3 June 2004Full accounts made up to 31 July 2003 (10 pages)
2 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
4 June 2003Full accounts made up to 31 July 2002 (10 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
31 October 2000Registered office changed on 31/10/00 from: 118 brick lane london E1 6RL (1 page)
31 October 2000Registered office changed on 31/10/00 from: 118 brick lane london E1 6RL (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
25 October 2000Secretary resigned;director resigned (1 page)
5 June 2000Full accounts made up to 31 July 1999 (13 pages)
5 June 2000Full accounts made up to 31 July 1999 (13 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Full accounts made up to 31 July 1998 (12 pages)
22 October 1999Full accounts made up to 31 July 1998 (12 pages)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 November 1997Return made up to 31/12/95; full list of members; amend (8 pages)
20 November 1997Full accounts made up to 31 July 1997 (8 pages)
20 November 1997Return made up to 31/12/95; full list of members; amend (8 pages)
20 November 1997Full accounts made up to 31 July 1997 (8 pages)
3 April 1997Director resigned (1 page)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
3 April 1997Director resigned (1 page)
3 April 1997Full accounts made up to 31 July 1996 (7 pages)
3 April 1997Full accounts made up to 31 July 1996 (7 pages)
3 April 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996New director appointed (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 31 July 1994 (7 pages)
18 September 1995Accounts for a small company made up to 31 July 1994 (7 pages)
16 September 1995Particulars of mortgage/charge (3 pages)
16 September 1995Particulars of mortgage/charge (4 pages)