Company NameBest Choice Superstore Limited
DirectorKumbal Henrique Neto Kumbala
Company StatusDissolved
Company Number03491274
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameKumbal Henrique Neto Kumbala
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleSupermarket
Correspondence Address11 Gwendwr Road
Kensington
Middlesex
W14 9BQ
Secretary NameFerreira Augusto Miguel
NationalityPortuguese
StatusCurrent
Appointed15 December 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleSupermarket
Correspondence Address11 Gwendwr Road
Kensington
London
W14 9BQ
Director NameMohammad Aslam
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2001)
RoleBusiness
Correspondence Address11 Devonshire Terrace
London
W2 3DN
Secretary NameAisha Aslam
NationalityBritish
StatusResigned
Appointed15 January 1998(3 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2001)
RoleCompany Director
Correspondence Address11 Devonshire Terrace
London
W2 3DN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address15-23 Porchester Road
Bayswater
London
W2 5DP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£1,136,244
Gross Profit£184,805
Net Worth£25,160
Cash£1,282
Current Liabilities£198,454

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 January 2005Dissolved (1 page)
22 October 2004Completion of winding up (1 page)
30 October 2002Order of court to wind up (2 pages)
24 October 2002Court order notice of winding up (2 pages)
3 August 2002Secretary resigned (1 page)
3 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
4 September 2001Particulars of mortgage/charge (3 pages)
1 May 2001Full accounts made up to 31 January 2000 (10 pages)
15 March 2001Return made up to 12/01/01; full list of members (6 pages)
8 May 2000Full accounts made up to 31 January 1999 (10 pages)
29 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 1999Return made up to 12/01/99; full list of members (6 pages)
26 March 1998New secretary appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Registered office changed on 11/03/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
11 March 1998Director resigned (1 page)
12 January 1998Incorporation (12 pages)