Company NameTruebest Limited
Company StatusDissolved
Company Number04455542
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

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)

Directors

Director NameMr David John Croxford
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 02 December 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Finland Street
Rotherhithe
London
SE16 7TP
Director NameMrs Jenny Maclean
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Finland Street
Rotherhithe
London
SE16 7TP
Secretary NameMr David John Croxford
NationalityBritish
StatusClosed
Appointed19 June 2002(1 week, 6 days after company formation)
Appointment Duration12 years, 5 months (closed 02 December 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Finland Street
Rotherhithe
London
SE16 7TP
Director NameMCS Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Telephone07 525714721
Telephone regionMobile

Location

Registered Address162d High Street
Hounslow
Middlesex
TW3 1BQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at 1Ms Jenny Maclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,975
Cash£15,111
Current Liabilities£32,588

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
31 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
24 May 2013Compulsory strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
19 November 2011Compulsory strike-off action has been suspended (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Director's details changed for David John Croxford on 6 June 2010 (2 pages)
22 July 2010Director's details changed for David John Croxford on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(5 pages)
22 July 2010Director's details changed for Jenny Maclean on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(5 pages)
22 July 2010Director's details changed for David John Croxford on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Jenny Maclean on 6 June 2010 (2 pages)
22 July 2010Director's details changed for Jenny Maclean on 6 June 2010 (2 pages)
22 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-07-22
  • GBP 100
(5 pages)
7 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
7 January 2010Annual return made up to 6 June 2009 with a full list of shareholders (3 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
3 September 2009Amended accounts made up to 31 December 2007 (13 pages)
3 September 2009Amended accounts made up to 31 December 2007 (13 pages)
21 August 2009Amended accounts made up to 31 December 2007 (13 pages)
21 August 2009Amended accounts made up to 31 December 2007 (13 pages)
7 May 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
7 May 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
24 April 2009Compulsory strike-off action has been discontinued (1 page)
22 April 2009Return made up to 06/06/08; full list of members (3 pages)
22 April 2009Return made up to 06/06/08; full list of members (3 pages)
3 April 2009Compulsory strike-off action has been suspended (1 page)
3 April 2009Compulsory strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
13 November 2008Registered office changed on 13/11/2008 from melville court 317 lower road surrey quays london SE8 5DN (1 page)
13 November 2008Registered office changed on 13/11/2008 from melville court 317 lower road surrey quays london SE8 5DN (1 page)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 August 2007Return made up to 06/06/07; full list of members (2 pages)
29 August 2007Return made up to 06/06/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 43 finland street surrey quays london SE16 7TP (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
23 October 2006Registered office changed on 23/10/06 from: 43 finland street surrey quays london SE16 7TP (1 page)
23 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/10/06
(7 pages)
13 October 2006Return made up to 06/06/06; full list of members
  • 363(287) ‐ Registered office changed on 13/10/06
(7 pages)
4 August 2006Return made up to 06/06/05; full list of members (2 pages)
4 August 2006Return made up to 06/06/05; full list of members (2 pages)
28 February 2006Registered office changed on 28/02/06 from: 35 lavant street petersfield hampshire GU32 3EL (1 page)
28 February 2006Registered office changed on 28/02/06 from: 35 lavant street petersfield hampshire GU32 3EL (1 page)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 July 2004Return made up to 06/06/04; full list of members (7 pages)
14 July 2004Return made up to 06/06/04; full list of members (7 pages)
24 May 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 November 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Registered office changed on 15/09/03 from: 4 malthouse lane fareham hampshire PO16 0EA (1 page)
15 September 2003Registered office changed on 15/09/03 from: 4 malthouse lane fareham hampshire PO16 0EA (1 page)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director's particulars changed (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: 235 old marylebone road london NW1 5QT (1 page)
26 June 2002Registered office changed on 26/06/02 from: 235 old marylebone road london NW1 5QT (1 page)
6 June 2002Incorporation (19 pages)
6 June 2002Incorporation (19 pages)