London
SW18 2NN
Secretary Name | Mr Christopher John Kenneth Arkell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 2 months (closed 29 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Mr Paul Heegaard |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 31 March 2010) |
Role | Steel Trader |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mill Bridge Place Uxbridge Middlesex UB8 2XX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 32 Addison Grove London W4 1ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,034 |
Current Liabilities | £18,367 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2010 | Application to strike the company off the register (3 pages) |
30 November 2010 | Application to strike the company off the register (3 pages) |
8 June 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
8 June 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
8 April 2010 | Termination of appointment of Paul Heegaard as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Heegaard as a director (1 page) |
22 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
22 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
22 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-02-22
|
22 February 2010 | Director's details changed for Natalia Dinnage on 19 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Natalia Dinnage on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Heegaard on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Paul Heegaard on 19 February 2010 (2 pages) |
6 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
6 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
13 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
27 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/01/08; full list of members (2 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
1 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
11 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
26 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 January 2005 | Return made up to 08/01/05; full list of members (2 pages) |
31 January 2005 | Return made up to 08/01/05; full list of members (2 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
28 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
31 July 2003 | Ad 03/07/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
31 July 2003 | Ad 03/07/03--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
20 May 2003 | Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2003 | Ad 14/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 February 2003 | Nc inc already adjusted 16/01/03 (1 page) |
28 January 2003 | Company name changed bestville LIMITED\certificate issued on 28/01/03 (2 pages) |
28 January 2003 | Company name changed bestville LIMITED\certificate issued on 28/01/03 (2 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | New secretary appointed (2 pages) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
20 January 2003 | Resolutions
|
20 January 2003 | Resolutions
|
8 January 2003 | Incorporation (15 pages) |
8 January 2003 | Incorporation (15 pages) |