Company NameBestland Developments Limited
Company StatusDissolved
Company Number03995716
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAlan Yong An Liu
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2000(6 months after company formation)
Appointment Duration7 years, 8 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address14 Exmouth Market
London
EC1R 4QE
Secretary NameHuan Qing Zhang
NationalityBritish
StatusClosed
Appointed15 January 2001(8 months after company formation)
Appointment Duration7 years, 6 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address87 Lausanne Road
London
N8 0HL
Secretary NameJheeva Subramanian
NationalityMalaysian
StatusClosed
Appointed01 March 2004(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address4 Leigh Hunt Drive
London
N14 6DA
Secretary NameMandy Sun
NationalityBritish
StatusResigned
Appointed14 November 2000(6 months after company formation)
Appointment Duration2 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address13a Southlands Drive
Wimbledon
SW19 5QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address14 Exmouth Market
London
EC1R 4QE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,880
Current Liabilities£8,343

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
20 February 2008Application for striking-off (1 page)
28 June 2007Return made up to 17/05/07; full list of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
27 June 2006Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page)
25 May 2006Return made up to 17/05/06; full list of members (7 pages)
19 May 2006Amended accounts made up to 31 October 2004 (9 pages)
10 February 2006Amended accounts made up to 31 October 2004 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 May 2005Return made up to 17/05/05; full list of members (7 pages)
3 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 June 2004Return made up to 17/05/04; full list of members (7 pages)
19 March 2004New secretary appointed (2 pages)
28 May 2003Return made up to 17/05/03; full list of members (6 pages)
7 May 2003Total exemption small company accounts made up to 31 October 2002 (2 pages)
25 February 2003Director's particulars changed (1 page)
27 May 2002Return made up to 17/05/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 October 2001 (2 pages)
8 February 2002Registered office changed on 08/02/02 from: atc london house 53 haymarket london SW1Y 4RP (1 page)
8 February 2002Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
16 June 2001Return made up to 17/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(6 pages)
30 January 2001Secretary resigned (1 page)
30 January 2001New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
17 November 2000Registered office changed on 17/11/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2000Incorporation (18 pages)