Company NameBest Ventures Limited
DirectorsChristina Cillia and Panicos Karamitas
Company StatusDissolved
Company Number03561075
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristina Cillia
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(3 days after company formation)
Appointment Duration25 years, 11 months
RoleEntrepreneur
Correspondence Address197 Darnley Road
Stroud
Kent
ME2 2UJ
Secretary NamePanicos Karamitas
NationalityBritish
StatusCurrent
Appointed14 June 1998(1 month after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address197 Darnley Road
Rochester
Kent
ME2 2UJ
Director NamePanicos Karamitas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(3 years, 11 months after company formation)
Appointment Duration21 years, 12 months
RoleBusiness Executive
Correspondence Address197 Darnley Road
Rochester
Kent
ME2 2UJ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£9,254
Cash£40
Current Liabilities£3,853

Accounts

Latest Accounts10 November 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End10 November

Filing History

24 June 2006Dissolved (1 page)
24 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2006Liquidators statement of receipts and payments (5 pages)
15 July 2005Liquidators statement of receipts and payments (5 pages)
29 December 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
3 July 2002New director appointed (2 pages)
20 June 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2002Appointment of a voluntary liquidator (1 page)
20 June 2002Statement of affairs (6 pages)
27 May 2002Registered office changed on 27/05/02 from: 32 crouch hill finsbury park london N4 4AP (1 page)
21 August 2001Total exemption small company accounts made up to 10 November 2000 (6 pages)
17 July 2001Return made up to 11/05/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 10 November 1999 (6 pages)
30 May 2000Return made up to 11/05/00; full list of members (6 pages)
5 October 1999Accounting reference date extended from 31/05/99 to 10/11/99 (1 page)
3 August 1999Return made up to 11/05/99; full list of members (6 pages)
7 October 1998Ad 28/09/98--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
7 October 1998£ nc 1000/20000 28/09/98 (1 page)
7 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 June 1998New secretary appointed (2 pages)
15 June 1998Registered office changed on 15/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
15 June 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Secretary resigned (1 page)
11 May 1998Incorporation (16 pages)