Company NameBestex Limited
Company StatusDissolved
Company Number04357517
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Richard Martin Andrews
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameMrs Susan Janet Andrews
NationalityBritish
StatusClosed
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address48 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Director NameMrs Susan Janet Andrews
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(1 year after company formation)
Appointment Duration4 years, 4 months (closed 05 June 2007)
RoleCo Secretary
Correspondence Address48 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTreviot House, 186/192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£115,942
Gross Profit£29,871
Net Worth£353
Cash£5,677
Current Liabilities£9,005

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
3 January 2007Application for striking-off (1 page)
11 April 2006Return made up to 21/01/06; full list of members (2 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
26 January 2005Return made up to 21/01/05; full list of members (5 pages)
5 February 2004Return made up to 21/01/04; full list of members (5 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
12 November 2003New director appointed (2 pages)
27 March 2003Return made up to 21/01/03; full list of members (5 pages)
25 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
26 January 2002Secretary resigned (1 page)
26 January 2002Director resigned (1 page)
21 January 2002Incorporation (16 pages)