Company NameBest Sellers Limited
Company StatusDissolved
Company Number02905466
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Dissolution Date8 June 2004 (19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameElaine New
NationalityBritish
StatusClosed
Appointed19 March 2002(8 years after company formation)
Appointment Duration2 years, 2 months (closed 08 June 2004)
RoleFinance Director
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NameElaine New
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2003(9 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 08 June 2004)
RoleChartered Accountant
Correspondence Address45 Taplow Road
Taplow
Maidenhead
Berkshire
SL6 0JN
Director NameLeon David Glinsman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleEstate Agent & Property Develo
Correspondence Address10 Northwick Close
London
NW8 8JG
Director NameMr Alan Maurice Sharr
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleEstate Agent & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address807 Peninsula Apartments
West End Quay 4 Praed Street
London
W2 1JE
Secretary NameJulie Bishop
NationalityBritish
StatusResigned
Appointed07 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address13 St Catherines Close
College Gardens
London
SW17 7UA
Director NamePaul Towers Brooks
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 12 March 1998)
RoleCompany Director/Film Producer
Correspondence Address112 Hamilton Terrace
London
NW8 9UP
Director NameStephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 24 September 1998)
RoleChartered Accountant/Company D
Correspondence Address54 St Margarets Road
London
E12 5DP
Director NameMr Alan Howard Martin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(10 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 17 April 2003)
RoleAcountant Company Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hazelmere Road
Petts Wood
Kent
BR1 1PA
Secretary NameStephen Ashley Corner
NationalityBritish
StatusResigned
Appointed01 July 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleSecretary
Correspondence Address54 St Margarets Road
London
E12 5DP
Secretary NameMr Howard Stanley Mighell
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Goldings Close
Kings Hill
West Malling
Kent
ME19 4BE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address5th Floor
33 Charlotte Street
London
W1T 1RR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£803

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
20 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 January 2004Application for striking-off (1 page)
25 September 2003Full accounts made up to 31 March 2002 (9 pages)
15 June 2003Registered office changed on 15/06/03 from: 110 park street london W1K 6NX (1 page)
13 May 2003Director resigned (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
28 February 2003Return made up to 05/03/03; full list of members (6 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002New secretary appointed (1 page)
27 March 2002Secretary resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 May 2001Return made up to 05/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 May 2000Auditor's resignation (1 page)
27 March 2000Return made up to 05/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 1999Registered office changed on 17/12/99 from: 25 maddox street london W1R 9LE (1 page)
13 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1999Full accounts made up to 31 March 1999 (9 pages)
10 March 1999Return made up to 05/03/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
14 October 1998Director resigned (1 page)
22 April 1998Return made up to 07/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Registered office changed on 16/04/98 from: 40 crawford street london W1H 2BB (1 page)
15 April 1998Particulars of mortgage/charge (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
6 May 1997Return made up to 07/03/97; no change of members (7 pages)
13 October 1996Full accounts made up to 31 March 1996 (9 pages)
14 July 1996New secretary appointed (1 page)
14 July 1996Secretary resigned (2 pages)
21 June 1996Return made up to 07/03/96; no change of members (7 pages)
11 June 1996Return made up to 07/03/95; full list of members (8 pages)
2 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 March 1995Return made up to 07/03/94; full list of members (18 pages)
3 March 1995Particulars of mortgage/charge (14 pages)
3 March 1995Particulars of mortgage/charge (12 pages)