Company NameThe Best Metalwork Company Limited
DirectorsCarlo David Kapp and Jonathon Hugh Kelly
Company StatusDissolved
Company Number02830579
CategoryPrivate Limited Company
Incorporation Date25 June 1993(30 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCarlo David Kapp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address32 Addison Avenue
London
W11 4QR
Director NameJonathon Hugh Kelly
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address195 Falloden Way
Hampstead Garden Suburb
London
Nw11
Secretary NameBarbara Evelyn Kapp
NationalityBritish
StatusCurrent
Appointed02 January 1998(4 years, 6 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address8 Lower Addison Gardens
London
W14 8BQ
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed25 June 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameAndrew Bethell
NationalityBritish
StatusResigned
Appointed20 October 1994(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address28 Silsoe House
Park Village East
London
NW1 7QH
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1993(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressC/O Buchler Phillips
84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,224
Current Liabilities£8,224

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 January 2003Dissolved (1 page)
15 October 2002Liquidators statement of receipts and payments (5 pages)
15 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2002Liquidators statement of receipts and payments (5 pages)
17 December 2001Liquidators statement of receipts and payments (5 pages)
21 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
23 June 2000Liquidators statement of receipts and payments (5 pages)
20 July 1999Notice of completion of voluntary arrangement (3 pages)
30 June 1999Appointment of a voluntary liquidator (1 page)
30 June 1999Statement of affairs (5 pages)
30 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 1999Registered office changed on 17/06/99 from: 145 kensington church street london W8 7LP (1 page)
13 April 1999Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
29 July 1998Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 1998 (2 pages)
7 July 1998Return made up to 25/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
26 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
23 January 1998Registered office changed on 23/01/98 from: buchler phillips 84 grosvenor street london W1X 9DF (1 page)
26 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 October 1997Notice of discharge of Administration Order (2 pages)
30 September 1997Administrator's abstract of receipts and payments (2 pages)
5 September 1997Return made up to 25/06/97; full list of members (7 pages)
24 July 1997Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 June 1997Notice of result of meeting of creditors (7 pages)
17 April 1997Registered office changed on 17/04/97 from: c/o buchler phillips 84 grosvenor street london W1X 9DF (1 page)
8 April 1997Administration Order (4 pages)
8 April 1997Notice of Administration Order (1 page)
27 March 1997Registered office changed on 27/03/97 from: 145 kensington church street london W8 7LP (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 October 1996Ad 29/12/95--------- £ si 900@1 (2 pages)
5 September 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 September 1995Return made up to 25/06/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
(6 pages)