London
N3 2JU
Secretary Name | Mr Graeme David Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 July 2006(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
Director Name | Graeme David Godfrey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 24 Saint Leonards Close Bushey Watford Hertfordshire WD2 2DB |
Secretary Name | Lucy Tracy Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Saint Leonards Close Bushey Watford Hertfordshire WD2 2DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 87325411 |
---|---|
Telephone region | London |
Registered Address | 2 Dancastle Court 14 Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
100 at £1 | Lucinda Tracy Godfrey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,141 |
Cash | £16,769 |
Current Liabilities | £3,343 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
1 September 2003 | Delivered on: 3 September 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2019 | Satisfaction of charge 1 in full (4 pages) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2019 | Application to strike the company off the register (3 pages) |
14 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 22 November 2018 (1 page) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 April 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
28 March 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Director's details changed for Mrs Lucy Tracy Godfrey on 28 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mrs Lucy Tracy Godfrey on 28 February 2017 (2 pages) |
28 February 2017 | Secretary's details changed for Mr Graeme David Godfrey on 28 February 2017 (1 page) |
28 February 2017 | Secretary's details changed for Mr Graeme David Godfrey on 28 February 2017 (1 page) |
8 June 2016 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 250 Hendon Way London NW4 3NL on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 250 Hendon Way London NW4 3NL on 8 June 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
4 August 2015 | Company name changed bestworld trading LIMITED\certificate issued on 04/08/15
|
4 August 2015 | Company name changed bestworld trading LIMITED\certificate issued on 04/08/15
|
14 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
15 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (14 pages) |
15 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (14 pages) |
11 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders
|
11 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders
|
26 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Director's details changed for Lucy Tracy Godfrey on 24 February 2011 (2 pages) |
16 March 2011 | Director's details changed for Lucy Tracy Godfrey on 24 February 2011 (2 pages) |
16 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
27 May 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
11 May 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from 250 Hendon Way London NW4 3NL on 11 May 2010 (1 page) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Lucy Tracy Godfrey on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Lucy Tracy Godfrey on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow on the hill HA1 3LL (1 page) |
9 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 24/02/09; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from the limes 1339 high road whetsone london N20 9HR (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from the limes 1339 high road whetsone london N20 9HR (1 page) |
15 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
15 April 2008 | Return made up to 24/02/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 July 2007 | Return made up to 24/02/07; full list of members (6 pages) |
31 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
31 July 2007 | Return made up to 24/02/07; full list of members (6 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 July 2006 | New secretary appointed (2 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New secretary appointed (2 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: lynwood house 3730-357 station road harrow middlesex HA1 2AW (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: lynwood house 3730-357 station road harrow middlesex HA1 2AW (1 page) |
22 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
22 March 2006 | Return made up to 24/02/06; full list of members (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
14 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
14 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
19 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
19 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New secretary appointed;new director appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New director appointed (2 pages) |
29 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 74 wimpole street london W1G 9RR (1 page) |
29 July 2003 | Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: 74 wimpole street london W1G 9RR (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 February 2003 | Incorporation (16 pages) |
24 February 2003 | Incorporation (16 pages) |