Company NameBest Isa Limited
Company StatusDissolved
Company Number02039460
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NameBest Investment Limited

Business Activity

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

Directors

Director NameJohn Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 16 March 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Secretary NameJohn Dudley Spiers
NationalityBritish
StatusClosed
Appointed17 February 1993(6 years, 7 months after company formation)
Appointment Duration11 years, 1 month (closed 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Director NameLaurence Nicole Spiers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish/French
StatusClosed
Appointed07 February 2000(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2004)
RoleCompany Director
Correspondence Address8 Lexham Mews
London
W8 6JW
Director NameMr Roger Joseph Carroll
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 May 1996)
RoleFinancial Journalist
Correspondence Address81 Thetford Road
New Malden
Surrey
KT3 5DS
Director NameMr Nicholas John Percival
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 1994)
RoleCompany Director
Correspondence AddressFirst Floor
83 Belmont Hill
Lewisham
SE13 5AX
Director NameJohn Selby Hall
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(8 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address22 River Green
Hamble
Hampshire
SO31 4JA

Location

Registered Address20 Masons Yard
London
SW1Y 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
20 October 2003Application for striking-off (1 page)
22 August 2002Full accounts made up to 31 May 2002 (9 pages)
10 May 2002Return made up to 17/02/02; full list of members (6 pages)
14 December 2001Full accounts made up to 31 May 2001 (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (7 pages)
19 March 2001Return made up to 17/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
(7 pages)
29 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
6 December 1999Full accounts made up to 31 May 1999 (7 pages)
18 March 1999Return made up to 17/02/99; no change of members (5 pages)
11 November 1998Full accounts made up to 31 May 1998 (8 pages)
15 June 1998Company name changed best investment LIMITED\certificate issued on 16/06/98 (2 pages)
19 March 1998Return made up to 17/02/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 May 1997 (8 pages)
14 March 1997Return made up to 17/02/97; full list of members (6 pages)
23 December 1996Full accounts made up to 31 May 1996 (10 pages)
29 August 1996Return made up to 17/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 1996Registered office changed on 28/01/96 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page)
16 March 1995Full accounts made up to 31 May 1994 (13 pages)