Company NameBest Office Space Limited
Company StatusDissolved
Company Number03318774
CategoryPrivate Limited Company
Incorporation Date14 February 1997(27 years, 2 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)
Previous NameSameday Office Space Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSuzanne Gray
NationalityBritish
StatusClosed
Appointed31 May 2004(7 years, 3 months after company formation)
Appointment Duration11 years (closed 16 June 2015)
RoleCompany Director
Correspondence Address36 Great Stony Park
Chipping Ongar
Essex
CM5 0TH
Director NameMs Suzanne Gray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlympic House 28-42 Clements Road
Ilford
Essex
IG1 1BA
Secretary NameJacqueline Helen McGhie
NationalityBritish
StatusResigned
Appointed14 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTrocoll House
Wakering Road
Barking
Essex
IG11 8PD
Director NameWilliam Kemp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 October 2000)
RoleProperty Agent
Correspondence Address14 Betony Road
Romford
Essex
RM3 8EP
Director NameReginald Gray
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(3 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 August 2012)
RoleBusiness Services
Country of ResidenceEngland
Correspondence Address176 Longbridge Road
Barking
Essex
IG11 8ST

Contact

Websitebestofficespace.co.uk
Email address[email protected]
Telephone020 85141444
Telephone regionLondon

Location

Registered AddressOlympic House 28-42 Clements Road
Ilford
Essex
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

200 at £1Executors Of Estate Of Raf Gray
100.00%
Ordinary

Financials

Year2014
Net Worth£181,450
Cash£24,226
Current Liabilities£422,580

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 200
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 28 February 2012 (7 pages)
7 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
7 June 2013Termination of appointment of Reginald Gray as a director on 13 August 2012 (1 page)
7 June 2013Termination of appointment of Reginald Gray as a director on 13 August 2012 (1 page)
7 June 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
7 June 2013Termination of appointment of Reginald Gray as a director on 13 August 2012 (1 page)
7 June 2013Termination of appointment of Reginald Gray as a director on 13 August 2012 (1 page)
3 October 2012Director's details changed for Ms Susan Gray on 31 August 2012 (2 pages)
3 October 2012Director's details changed for Ms Susan Gray on 31 August 2012 (2 pages)
3 September 2012Appointment of Ms Susan Gray as a director on 31 August 2012 (2 pages)
3 September 2012Appointment of Ms Susan Gray as a director on 31 August 2012 (2 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 July 2010Change of name notice (1 page)
12 July 2010Change of name notice (1 page)
12 July 2010Company name changed sameday office space LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
12 July 2010Company name changed sameday office space LIMITED\certificate issued on 12/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Reginald Gray on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Reginald Gray on 22 February 2010 (2 pages)
6 October 2009Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Trocoll House Wakering Road Barking Essex IG11 8PD on 6 October 2009 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2009Return made up to 14/02/09; full list of members (3 pages)
9 April 2009Return made up to 14/02/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
22 December 2008Total exemption full accounts made up to 29 February 2008 (12 pages)
12 December 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
12 December 2008Total exemption full accounts made up to 28 February 2007 (15 pages)
2 April 2008Return made up to 14/02/08; full list of members (3 pages)
2 April 2008Return made up to 14/02/08; full list of members (3 pages)
14 December 2007Return made up to 14/02/07; full list of members (2 pages)
14 December 2007Return made up to 14/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (2 pages)
15 March 2006Return made up to 14/02/06; full list of members (6 pages)
15 March 2006Return made up to 14/02/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 28 February 2005 (1 page)
14 March 2006Total exemption small company accounts made up to 28 February 2005 (1 page)
20 April 2005Return made up to 14/02/05; full list of members (6 pages)
20 April 2005Return made up to 14/02/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 28 February 2004 (2 pages)
11 January 2005Total exemption small company accounts made up to 28 February 2004 (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 April 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 28 February 2003 (3 pages)
11 June 2003Return made up to 14/02/03; full list of members (6 pages)
11 June 2003Return made up to 14/02/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (2 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (2 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
8 April 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
8 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
5 December 2001Return made up to 14/02/00; full list of members (6 pages)
5 December 2001Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Return made up to 14/02/00; full list of members (6 pages)
5 December 2001Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2001Return made up to 14/02/01; full list of members (6 pages)
5 December 2001Return made up to 14/02/01; full list of members (6 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001 (6 pages)
8 January 2001New director appointed (2 pages)
8 January 2001 (6 pages)
30 December 1999 (3 pages)
30 December 1999 (3 pages)
21 January 1999 (4 pages)
21 January 1999 (4 pages)
5 March 1998Return made up to 14/02/98; full list of members
  • 363(287) ‐ Registered office changed on 05/03/98
(6 pages)
5 March 1998Return made up to 14/02/98; full list of members
  • 363(287) ‐ Registered office changed on 05/03/98
(6 pages)
14 February 1997Incorporation (15 pages)
14 February 1997Incorporation (15 pages)