Company NameBest Beat Limited
Company StatusDissolved
Company Number04300816
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 6 months ago)
Dissolution Date19 January 2017 (7 years, 3 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 NameMark Norman Conway Hellyar
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Cottage
Puttenham Hill
Puttenham
Surrey
GU3 1AH
Secretary NameJane Hellyar
NationalityBritish
StatusClosed
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRockwood House
Haslemere Road Witley
Brook
Surrey
GU8 5PU
Director NameMr Sean David Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Cottage
Potters Lane, Send
Woking
Surrey
GU23 7JT
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed08 October 2001(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressTavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2004
Turnover£34,999
Net Worth-£219,668
Current Liabilities£651,649

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

19 January 2017Final Gazette dissolved following liquidation (1 page)
19 January 2017Final Gazette dissolved following liquidation (1 page)
19 October 2016Notice of final account prior to dissolution (2 pages)
19 October 2016Notice of final account prior to dissolution (2 pages)
28 October 2010Receiver's abstract of receipts and payments to 28 September 2010 (2 pages)
28 October 2010Notice of ceasing to act as receiver or manager (2 pages)
28 October 2010Notice of ceasing to act as receiver or manager (2 pages)
28 October 2010Receiver's abstract of receipts and payments to 28 September 2010 (2 pages)
6 May 2010Notice of appointment of receiver or manager (2 pages)
6 May 2010Notice of appointment of receiver or manager (2 pages)
31 January 2009Registered office changed on 31/01/2009 from 105 st peters street st albans AL1 3EJ (1 page)
31 January 2009Registered office changed on 31/01/2009 from 105 st peters street st albans AL1 3EJ (1 page)
9 November 2006Registered office changed on 09/11/06 from: courtview house hampton court road hampton court KT8 9BY (1 page)
9 November 2006Registered office changed on 09/11/06 from: courtview house hampton court road hampton court KT8 9BY (1 page)
6 November 2006Appointment of a liquidator (1 page)
6 November 2006Appointment of a liquidator (1 page)
4 September 2006Order of court to wind up (1 page)
4 September 2006Order of court to wind up (1 page)
16 May 2006Registered office changed on 16/05/06 from: c l b little john frazer 1 park place canary wharf london E14 4HJ (1 page)
16 May 2006Registered office changed on 16/05/06 from: c l b little john frazer 1 park place canary wharf london E14 4HJ (1 page)
26 April 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
26 April 2006Total exemption full accounts made up to 31 October 2004 (9 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Director's particulars changed (1 page)
30 November 2005Registered office changed on 30/11/05 from: clb 81 aldwych london WC2B 4HP (1 page)
30 November 2005Registered office changed on 30/11/05 from: clb 81 aldwych london WC2B 4HP (1 page)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2005Return made up to 08/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 November 2005Director's particulars changed (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 March 2005Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 March 2005Return made up to 08/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 May 2004Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 May 2004Registered office changed on 14/05/04 from: 37 warren street london W1T 6AD (1 page)
14 May 2004Registered office changed on 14/05/04 from: 37 warren street london W1T 6AD (1 page)
24 October 2003Return made up to 08/10/03; full list of members (8 pages)
24 October 2003Return made up to 08/10/03; full list of members (8 pages)
8 July 2003Ad 01/05/03--------- £ si 8@1=8 £ ic 4/12 (2 pages)
8 July 2003Ad 01/05/03--------- £ si 8@1=8 £ ic 4/12 (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
16 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Ad 10/04/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
17 April 2002Ad 10/04/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Director resigned (1 page)
1 November 2001Director resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New director appointed (2 pages)
8 October 2001Incorporation (20 pages)
8 October 2001Incorporation (20 pages)