Company NameBest Buy (Luton) Ltd
Company StatusDissolved
Company Number04164266
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameThe Fraser Accountancy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameHasmukh Shah
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(4 years after company formation)
Appointment Duration12 years, 1 month (closed 18 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Douglas Road
Luton
Bedfordshire
LU4 8EB
Director NameMr Sanjay Kumar Malhotra
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address41 Roxeth Hill
Harrow On The Hill
Harrow
HA2 0JP
Director NameMr Anil Kumar Malhotra
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8HB
Secretary NameMr Anil Kumar Malhotra
NationalityBritish
StatusResigned
Appointed20 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address92 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8HB
Director NameJayesh Shah
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2005)
RoleCompany Director
Correspondence Address227 Dunstable Road
Luton
Bedfordshire
LU4 8BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameThe Ash Partnership Ltd (Corporation)
StatusResigned
Appointed01 April 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2006)
Correspondence Address92 Becmead Avenue
Kenton
Harrow
Middlesex
HA3 8HB
Secretary NamePan-Exe Limited (Corporation)
StatusResigned
Appointed08 October 2006(5 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2012)
Correspondence Address311a Uxbridge Road
Mill End
Rickmansworth
Hertfordshire
WD3 8DS
Secretary NameRicky's Limited (Corporation)
StatusResigned
Appointed21 February 2009(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
Correspondence Address311a Uxbridge Road
Mill End
Rickmansworth
Hertfordshire
WD3 8DS

Location

Registered AddressUnited House
311a Uxbridge Road
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Shareholders

100 at £1Hasmukh Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£348
Current Liabilities£8,768

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Director's details changed for Hasmukh Shah on 18 April 2016 (2 pages)
18 April 2016Director's details changed for Hasmukh Shah on 18 April 2016 (2 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
28 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 December 2015 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 1BD to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 28 December 2015 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
8 April 2013Termination of appointment of Pan-Exe Limited as a secretary (1 page)
8 April 2013Termination of appointment of Pan-Exe Limited as a secretary (1 page)
2 January 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 2 January 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 April 2011Termination of appointment of Ricky's Limited as a secretary (1 page)
23 April 2011Termination of appointment of Ricky's Limited as a secretary (1 page)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 31 December 2010 (1 page)
31 December 2010Registered office address changed from 311a Uxbridge Road, Mill End Rickmansworth Hertfordshire WD3 8DS on 31 December 2010 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Director's details changed for Hasmukh Shah on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Pan-Exe Limited on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Pan-Exe Limited on 24 February 2010 (2 pages)
24 February 2010Secretary's details changed for Ricky's Limited on 24 February 2010 (1 page)
24 February 2010Secretary's details changed for Ricky's Limited on 24 February 2010 (1 page)
24 February 2010Director's details changed for Hasmukh Shah on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Secretary appointed ricky's LIMITED (1 page)
9 July 2009Secretary appointed ricky's LIMITED (1 page)
5 May 2009Return made up to 20/02/09; full list of members (3 pages)
5 May 2009Return made up to 20/02/09; full list of members (3 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 20/02/08; full list of members (3 pages)
15 April 2008Return made up to 20/02/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Return made up to 20/02/07; full list of members (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Return made up to 20/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
22 December 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
11 April 2006Return made up to 20/02/06; full list of members (6 pages)
11 April 2006Return made up to 20/02/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
12 April 2005Return made up to 20/02/05; full list of members (6 pages)
12 April 2005Return made up to 20/02/05; full list of members (6 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
30 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
7 July 2004Return made up to 20/02/04; full list of members (6 pages)
7 July 2004Return made up to 20/02/04; full list of members (6 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003Secretary resigned;director resigned (1 page)
25 October 2003Secretary resigned;director resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
1 October 2003Company name changed the fraser accountancy services LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed the fraser accountancy services LIMITED\certificate issued on 01/10/03 (2 pages)
13 March 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
13 March 2003Return made up to 20/02/03; full list of members (7 pages)
13 March 2003Return made up to 20/02/03; full list of members (7 pages)
13 March 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
17 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
17 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
26 March 2002Return made up to 20/02/02; full list of members (6 pages)
26 March 2002Return made up to 20/02/02; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
20 February 2001Incorporation (12 pages)
20 February 2001Incorporation (12 pages)