Company NameBest Coffee Limited
Company StatusDissolved
Company Number04321193
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Clive Cope
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
72 Weston Street
London
SE1 3QG
Secretary NamePeggy Cope
NationalityBritish
StatusClosed
Appointed18 July 2002(8 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address48 Upper Sean
Shephall
Stevenage
Hertfordshire
SG2 9XW
Director NameElmostafa Bayyoud
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Bamber Houses
100 Saint Margarets
Barking
IG11 7JQ
Secretary NameMr Clive Cope
NationalityBritish
StatusResigned
Appointed12 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
72 Weston Street
London
SE1 3QG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address35-39 Old Street
London
EC1V 9HX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2005Ad 17/12/04--------- £ si 60000@1=60000 £ ic 999/60999 (2 pages)
25 October 2005Nc inc already adjusted 17/12/04 (1 page)
25 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
14 June 2005Registered office changed on 14/06/05 from: morgan hamilton sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page)
7 December 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2003Return made up to 12/11/03; full list of members (6 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (1 page)
13 June 2003Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
27 May 2003Registered office changed on 27/05/03 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
9 December 2002Return made up to 12/11/02; full list of members (7 pages)
15 November 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New secretary appointed;new director appointed (2 pages)
21 December 2001Ad 12/11/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Secretary resigned;director resigned (1 page)
6 December 2001Registered office changed on 06/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)