Company NameBest Auzanaise Distribution Limited
Company StatusDissolved
Company Number04271835
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Claire Marie Damblat
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182a High Street
Beckenham
Kent
BR3 1EW
Director NameEdmond Joseph Damblat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Trumpington Road
London
E7 9EH
Secretary NameMr Andrew Snelgrove
NationalityBritish
StatusResigned
Appointed16 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Gardens
Biggin Hill
Westerham
Kent
TN16 3DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Miss Claire Marie Damblat
50.00%
Ordinary
1 at £1Mr Edmond Damblat
50.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£3,511
Current Liabilities£81,954

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2016Director's details changed for Miss Claire Marie Damblat on 30 November 2015 (2 pages)
14 January 2016Director's details changed for Miss Claire Marie Damblat on 30 November 2015 (2 pages)
11 July 2015Compulsory strike-off action has been suspended (1 page)
11 July 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
29 October 2014Compulsory strike-off action has been suspended (1 page)
1 October 2014Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 1 October 2014 (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
30 May 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
4 September 2013Termination of appointment of Edmond Damblat as a director (1 page)
4 September 2013Termination of appointment of Edmond Damblat as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
(4 pages)
4 October 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 2
(4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 September 2009Return made up to 16/08/09; full list of members (3 pages)
8 September 2009Return made up to 16/08/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 October 2008Appointment terminated secretary andrew snelgrove (1 page)
2 October 2008Appointment terminated secretary andrew snelgrove (1 page)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 September 2008Return made up to 16/08/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
17 September 2007Return made up to 16/08/07; full list of members (2 pages)
17 September 2007Return made up to 16/08/07; full list of members (2 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 September 2006Return made up to 16/08/06; full list of members (2 pages)
13 September 2006Return made up to 16/08/06; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
16 August 2005Return made up to 16/08/05; full list of members (3 pages)
8 February 2005Director's particulars changed (1 page)
8 February 2005Director's particulars changed (1 page)
23 November 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
23 November 2004Total exemption full accounts made up to 31 August 2004 (6 pages)
19 August 2004Return made up to 16/08/04; full list of members (7 pages)
19 August 2004Return made up to 16/08/04; full list of members (7 pages)
14 October 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
14 October 2003Total exemption full accounts made up to 31 August 2003 (6 pages)
21 August 2003Registered office changed on 21/08/03 from: beaver accounting LTD haven house 4 lakes road keston kent BR2 6BN (1 page)
21 August 2003Registered office changed on 21/08/03 from: beaver accounting LTD haven house 4 lakes road keston kent BR2 6BN (1 page)
13 August 2003Return made up to 16/08/03; full list of members (7 pages)
13 August 2003Return made up to 16/08/03; full list of members (7 pages)
8 February 2003Registered office changed on 08/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page)
8 February 2003Registered office changed on 08/02/03 from: 32 victoria gardens biggin hill kent TN16 3DJ (1 page)
12 November 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
12 November 2002Total exemption full accounts made up to 31 August 2002 (6 pages)
13 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2002Return made up to 16/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 October 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 October 2001Ad 31/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001Director resigned (1 page)
23 August 2001Registered office changed on 23/08/01 from: blacknalls 11 grange road erdington B24 0ES (1 page)
23 August 2001Registered office changed on 23/08/01 from: blacknalls 11 grange road erdington B24 0ES (1 page)
16 August 2001Incorporation (17 pages)
16 August 2001Incorporation (17 pages)