Company NameBest Free Off Licence Limited
Company StatusDissolved
Company Number03510291
CategoryPrivate Limited Company
Incorporation Date10 February 1998(26 years, 2 months ago)
Dissolution Date2 January 2018 (6 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

Directors

Director NameMr Duran Akbas
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(13 years, 10 months after company formation)
Appointment Duration6 years (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 151 Hoxton Street
London
N1 6PJ
Director NameMurat Akbas
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2001)
RoleManager
Correspondence Address44 Plevna Crescent
London
N15 6DN
Secretary NameUlkwhan Akbas
NationalityBritish
StatusResigned
Appointed15 June 1998(4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 July 1998)
RoleCompany Director
Correspondence Address44 Pleyna Crescent
London
N15 6DN
Secretary NameNeshlihan Akbas
NationalityBritish
StatusResigned
Appointed31 July 1998(5 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 February 1999)
RoleCompany Director
Correspondence Address44 Plevna Crescent
London
N15 6DN
Secretary NameTurkan Akbas
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address44 Plevna Crescent
London
N15 6DN
Director NameMehmet Akbas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 20 June 2005)
RoleManager
Correspondence Address102a Northwold Road
London
E5 8RL
Director NameDuran Akbas
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(7 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 December 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Kinver House
Woodberry Down Estate
London
N4 2RW
Director NameMr Hakan Aktas
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Bounces Road
London
N9 8LP
Secretary NameMr Hakan Aktas
NationalityBritish
StatusResigned
Appointed01 December 2006(8 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Bounces Road
London
N9 8LP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed10 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 89855763
Telephone regionLondon

Location

Registered AddressC/O 151 Hoxton Street
London
N1 6PJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at £1Mr Duran Akbas
100.00%
Ordinary

Financials

Year2014
Net Worth£45,893
Current Liabilities£2,947

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

26 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
8 April 2017Voluntary strike-off action has been suspended (1 page)
7 March 2017First Gazette notice for voluntary strike-off (1 page)
27 February 2017Application to strike the company off the register (3 pages)
14 February 2017Registered office address changed from 157a Mare Street London E8 3RH to C/O 151 Hoxton Street London N1 6PJ on 14 February 2017 (1 page)
8 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
18 January 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
27 September 2012Director's details changed for Mr Duran Akbas on 27 September 2012 (2 pages)
16 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
13 December 2011Termination of appointment of Duran Akbas as a director (1 page)
13 December 2011Appointment of Mr Duran Akbas as a director (2 pages)
15 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 May 2010Director's details changed for Duran Akbas on 1 November 2009 (2 pages)
5 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Duran Akbas on 1 November 2009 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 May 2009Appointment terminate, director hakan aktas logged form (2 pages)
27 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 March 2009Return made up to 10/02/09; full list of members (4 pages)
24 March 2009Appointment terminated director hakan aktas (1 page)
24 March 2009Appointment terminated secretary hakan aktas (1 page)
10 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 April 2008Return made up to 10/02/08; full list of members (4 pages)
8 February 2008Registered office changed on 08/02/08 from: 16 station road london walthamstow E17 8AA (1 page)
24 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 March 2007Return made up to 10/02/07; full list of members (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007New secretary appointed (1 page)
13 February 2007New director appointed (1 page)
24 November 2006Registered office changed on 24/11/06 from: c/o uk accountant LIMITED 806 high road leyton london E10 6AE (1 page)
15 August 2006Registered office changed on 15/08/06 from: 157A mare street hackney london E8 3RH (1 page)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 April 2006Accounting reference date extended from 30/06/05 to 31/07/05 (1 page)
22 February 2006Return made up to 10/02/06; full list of members (6 pages)
22 February 2006Director's particulars changed (1 page)
6 July 2005New director appointed (1 page)
6 July 2005Director resigned (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 March 2005Return made up to 10/02/05; full list of members (6 pages)
6 February 2004Return made up to 10/02/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 February 2003Return made up to 10/02/03; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 March 2002Return made up to 10/02/02; full list of members (6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
28 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
8 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Full accounts made up to 30 June 1999 (11 pages)
10 February 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Secretary resigned (1 page)
15 February 1999Return made up to 10/02/99; full list of members (6 pages)
13 August 1998Secretary resigned (1 page)
13 August 1998New secretary appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Ad 18/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1998Accounting reference date extended from 28/02/99 to 30/06/99 (1 page)
23 June 1998Secretary resigned (1 page)
23 June 1998Registered office changed on 23/06/98 from: 8-10 stamford hill 1ST floor offices london N16 6XZ (1 page)
23 June 1998Director resigned (1 page)
23 June 1998New secretary appointed (2 pages)
10 February 1998Incorporation (12 pages)