Company NameBestpride Limited
Company StatusDissolved
Company Number02589479
CategoryPrivate Limited Company
Incorporation Date7 March 1991(33 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameSaleh Bahary
Date of BirthMay 1953 (Born 70 years ago)
NationalityDutch
StatusClosed
Appointed07 April 1993(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 24 July 2001)
RoleCompany Director
Correspondence AddressPapendrechtstraat 56
1106 Br Amsterdam
Holland
Secretary NameEileen Saltoun
NationalityBritish
StatusClosed
Appointed17 August 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 24 July 2001)
RoleCompany Director
Correspondence Address45 Castelnau
Barnes
London
SW13 9RT
Director NameEzra Meir Hakkak
Date of BirthJuly 1929 (Born 94 years ago)
NationalityNd(Iraq)
StatusResigned
Appointed28 March 1991(3 weeks after company formation)
Appointment Duration-62 years, 2 months (resigned 08 July 1929)
RoleCompany Director
Correspondence Address43 Castelnau
Barnes
London
Sw13
Secretary NameMr Amer Constantien Fathallah
NationalityBritish
StatusResigned
Appointed28 March 1991(3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Buckingham Gardens
West Molesey
Surrey
KT8 1TW
Director NameMr Amer Constantien Fathallah
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 17 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Buckingham Gardens
West Molesey
Surrey
KT8 1TW
Director NameJames Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA
Secretary NameCurtis Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1991(same day as company formation)
Correspondence Address373 Cambridge Heath Road
London
E2 9RA

Location

Registered Address13 Station Road
London
N3 2SB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2001Application for striking-off (1 page)
3 April 2000Return made up to 07/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
30 March 2000Full accounts made up to 31 March 1999 (8 pages)
12 November 1999New secretary appointed (2 pages)
10 March 1999Return made up to 07/03/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 June 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 March 1998Return made up to 07/03/98; no change of members
  • 363(287) ‐ Registered office changed on 16/03/98
(4 pages)
25 April 1997Full accounts made up to 31 March 1996 (9 pages)
10 March 1997Return made up to 07/03/97; full list of members (6 pages)
14 March 1996Return made up to 07/03/96; no change of members (4 pages)
8 January 1996Accounting reference date shortened from 31/05 to 31/03 (1 page)
8 January 1996Full accounts made up to 31 May 1995 (9 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
30 March 1995Return made up to 07/03/95; no change of members (4 pages)