Company NameLeytonstone Finance & Property Centre Limited
Company StatusDissolved
Company Number03320759
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date7 August 2001 (22 years, 9 months ago)
Previous NameBestfame Limited

Business Activity

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

Directors

Secretary NameMr Emanuel Marks
NationalityBritish
StatusClosed
Appointed01 March 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2001)
RoleConsultant
Correspondence Address43 Headley Drive
Gants Hill
Ilford
Essex
IG2 6LY
Director NameValerie Leaf
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 5 months (closed 07 August 2001)
RoleFinancial Consultant
Correspondence Address35 Holcombe Road
Ilford
Essex
IG1 4XF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address624/626 High Road
Leytonstone
London
E11 3DA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2001First Gazette notice for voluntary strike-off (1 page)
9 March 2001Return made up to 19/02/01; full list of members (6 pages)
8 March 2001Application for striking-off (1 page)
23 February 2000Return made up to 19/02/00; full list of members (6 pages)
16 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 March 1999Return made up to 19/02/99; no change of members (2 pages)
9 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Return made up to 19/02/98; full list of members (6 pages)
17 March 1998New secretary appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
19 March 1997Accounting reference date extended from 28/02 to 31/03 (1 page)
19 March 1997New director appointed (2 pages)
17 March 1997Company name changed bestfame LIMITED\certificate issued on 18/03/97 (2 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
19 February 1997Incorporation (17 pages)