Company NameBest Turf Landscaping Limited
Company StatusDissolved
Company Number04435765
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameHelen Frances Venis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(4 weeks after company formation)
Appointment Duration13 years, 5 months (closed 03 November 2015)
RoleComputer Technical Advisor
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Addington Lane Trottiscliffe
West Malling
Kent
ME19 5DW
Director NameTrevor Eric Venis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2002(4 weeks after company formation)
Appointment Duration13 years, 5 months (closed 03 November 2015)
RoleAdministrative Secretary
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Addington Lane Trottiscliffe
West Malling
Kent
ME19 5DW
Secretary NameTrevor Eric Venis
NationalityBritish
StatusClosed
Appointed07 June 2002(4 weeks after company formation)
Appointment Duration13 years, 5 months (closed 03 November 2015)
RoleAdministrative Secretary
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Addington Lane Trottiscliffe
West Malling
Kent
ME19 5DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01732 490740
Telephone regionSevenoaks

Location

Registered AddressMelbury House
34 Southborough Road Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,305
Cash£1,366
Current Liabilities£6,724

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
8 July 2015Application to strike the company off the register (3 pages)
8 July 2015Application to strike the company off the register (3 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
26 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1,000
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Trevor Eric Venis on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Helen Frances Venis on 10 May 2010 (2 pages)
25 May 2010Director's details changed for Trevor Eric Venis on 10 May 2010 (2 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Helen Frances Venis on 10 May 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
11 May 2009Return made up to 10/05/09; full list of members (3 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 May 2007Return made up to 10/05/07; full list of members (2 pages)
21 May 2007Return made up to 10/05/07; full list of members (2 pages)
21 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
21 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
22 May 2006Return made up to 10/05/06; full list of members (2 pages)
22 May 2006Return made up to 10/05/06; full list of members (2 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
13 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
17 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
16 June 2004Return made up to 10/05/04; full list of members (7 pages)
16 June 2004Return made up to 10/05/04; full list of members (7 pages)
7 January 2004Full accounts made up to 30 April 2003 (8 pages)
7 January 2004Full accounts made up to 30 April 2003 (8 pages)
18 June 2003Return made up to 10/05/03; full list of members (7 pages)
18 June 2003Return made up to 10/05/03; full list of members (7 pages)
21 March 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
21 March 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New secretary appointed;new director appointed (2 pages)
10 May 2002Incorporation (16 pages)
10 May 2002Incorporation (16 pages)