Company NameBestoked Limited
Company StatusDissolved
Company Number04359696
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 2 months ago)
Dissolution Date15 June 2010 (13 years, 9 months ago)
Previous NameQuality I.T. Management Limited

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kim Janelle Stokeld
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed20 April 2002(2 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 15 June 2010)
RoleProject Manager
Correspondence AddressOrchard Corner Netherhall Gardens
London
NW3 5RJ
Secretary NameMr Craig Charles Stokeld
NationalityAustralian
StatusClosed
Appointed29 April 2002(3 months after company formation)
Appointment Duration8 years, 1 month (closed 15 June 2010)
RoleCompany Director
Correspondence AddressOrchard Corner Netherhall Gardens
London
NW3 5RJ
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressOrchard Corner
Netherhall Gardens
London
NW3 5RJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,417
Cash£1,730
Current Liabilities£33,742

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
5 February 2009Return made up to 24/01/09; full list of members (3 pages)
5 February 2009Return made up to 24/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 March 2008Return made up to 24/01/08; full list of members (3 pages)
14 March 2008Return made up to 24/01/08; full list of members (3 pages)
11 March 2008Director's change of particulars / kim stokeld / 10/03/2008 (2 pages)
11 March 2008Director's Change of Particulars / kim stokeld / 10/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: orchard corner; Street was: 10 st jamess gardens, now: netherhall gardens; Post Code was: W11 4RD, now: NW3 5RJ; Country was: , now: united kingdom (2 pages)
11 March 2008Secretary's change of particulars / craig stokeld / 10/03/2008 (2 pages)
11 March 2008Secretary's Change of Particulars / craig stokeld / 10/03/2008 / Title was: , now: mr; HouseName/Number was: , now: orchard corner; Street was: 10 saint jamess gardens, now: netherhall gardens; Post Code was: W11 4RD, now: NW3 5RJ; Country was: , now: united kingdom (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 10 st james's gardens london W11 4RD (1 page)
10 January 2008Registered office changed on 10/01/08 from: 10 st james's gardens london W11 4RD (1 page)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
13 February 2007Return made up to 24/01/07; full list of members (6 pages)
13 February 2007Return made up to 24/01/07; full list of members (6 pages)
24 November 2006Memorandum and Articles of Association (8 pages)
24 November 2006Memorandum and Articles of Association (8 pages)
16 November 2006Company name changed quality I.T. management LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Company name changed quality I.T. management LIMITED\certificate issued on 16/11/06 (2 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 February 2006Return made up to 24/01/06; full list of members (6 pages)
8 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Registered office changed on 02/12/05 from: 25B palace court london W2 4LP (1 page)
2 December 2005Director's particulars changed (1 page)
2 December 2005Registered office changed on 02/12/05 from: 25B palace court london W2 4LP (1 page)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
30 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
31 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
31 January 2005Return made up to 24/01/05; full list of members (6 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
25 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 24/01/04; full list of members (6 pages)
19 January 2004Return made up to 24/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 March 2003Return made up to 24/01/03; full list of members (6 pages)
10 March 2003Return made up to 24/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
24 January 2002Incorporation (13 pages)