Company NameBestfortune Limited
Company StatusDissolved
Company Number04576696
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameJason McLennan
NationalityBritish
StatusClosed
Appointed15 July 2003(8 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (closed 17 February 2009)
RoleCompany Director
Correspondence Address81 Etta Street
Deptford
London
SE8 5NR
Director NameThomas Anthony Donnelly
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2007(4 years, 3 months after company formation)
Appointment Duration2 years (closed 17 February 2009)
RoleEngineer
Correspondence Address43 Holliday Square
London
SW11 2HR
Director NameRobin Clive Rains
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 July 2006)
RoleEngineer
Correspondence Address120 Tooting High Street
London
SW17 0RR
Secretary NameMatthew Rains
NationalityBritish
StatusResigned
Appointed16 May 2003(6 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 15 July 2003)
RoleCompany Director
Correspondence Address28 Prendercasg Road
Blackheath
London
Se3
Director NameMatthew Rains
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(3 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2007)
RoleEngineer
Correspondence Address6 Adrian Avenue
London
NW2 1LX
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address2nd Floor
69-85 Tabernacle Street
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£36,346
Cash£15,339
Current Liabilities£74,904

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
3 March 2007New director appointed (2 pages)
3 March 2007Director resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006Return made up to 30/10/06; full list of members (6 pages)
8 December 2006New director appointed (2 pages)
16 May 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
1 March 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 January 2005Return made up to 30/10/04; full list of members (6 pages)
15 October 2004Director's particulars changed (1 page)
18 May 2004Compulsory strike-off action has been discontinued (1 page)
12 May 2004Return made up to 30/10/03; full list of members (6 pages)
20 April 2004First Gazette notice for compulsory strike-off (1 page)
28 July 2003New secretary appointed (1 page)
28 July 2003Secretary resigned (1 page)
2 June 2003Registered office changed on 02/06/03 from: 16 winchester walk london SE1 9AQ (1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)