Company NameBestline Computers Limited
Company StatusDissolved
Company Number03590496
CategoryPrivate Limited Company
Incorporation Date30 June 1998(25 years, 10 months ago)
Dissolution Date3 February 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul James Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 03 February 2004)
RoleTechnical Consultant
Correspondence Address73 Waldegrave Road
Teddington
Middlesex
TW11 8LA
Secretary NameTeresa Mary Thompson
NationalityBritish
StatusClosed
Appointed27 July 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 03 February 2004)
RoleCompany Director
Correspondence Address89 Holmesdale Road
Teddington
Middlesex
TW11 9LQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address73 Waldegrave Road
Teddington
Middlesex
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,054
Cash£1,187
Current Liabilities£22,405

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2003First Gazette notice for voluntary strike-off (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
30 July 2003Application for striking-off (1 page)
2 December 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 October 2002Registered office changed on 14/10/02 from: 89 holmesdale road teddington middlesex TW11 9LQ (1 page)
14 October 2002Director's particulars changed (1 page)
9 March 2002Secretary's particulars changed (1 page)
6 February 2002Registered office changed on 06/02/02 from: 58 lewisham hill lewisham london SE13 7EL (1 page)
6 February 2002Director's particulars changed (1 page)
21 September 2001Secretary's particulars changed (1 page)
21 September 2001Director's particulars changed (1 page)
21 September 2001Registered office changed on 21/09/01 from: 58 lewisham hill lewisham london SE13 7EL (1 page)
13 September 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
21 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 November 2000Return made up to 30/06/00; full list of members (6 pages)
5 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1999Secretary's particulars changed (1 page)
23 October 1998Secretary's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
23 October 1998Registered office changed on 23/10/98 from: c/o world technology specialists southpoint business centre brighton east sussex BN2 1HA (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
13 August 1998Registered office changed on 13/08/98 from: 3 blythswood road goodmayes ilford essex IG3 8SJ (1 page)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
11 August 1998Ad 06/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1998Accounting reference date extended from 30/06/99 to 31/07/99 (1 page)
11 August 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 03/08/98
(1 page)
11 August 1998Registered office changed on 11/08/98 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
30 June 1998Incorporation (20 pages)