Company NameRes Non Verba Limited
Company StatusDissolved
Company Number04676773
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 1 month ago)
Dissolution Date8 October 2019 (4 years, 5 months ago)
Previous NameBestworld Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Lucinda Tracy Godfrey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(3 weeks, 2 days after company formation)
Appointment Duration16 years, 6 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Secretary NameMr Graeme David Godfrey
NationalityBritish
StatusClosed
Appointed20 July 2006(3 years, 4 months after company formation)
Appointment Duration13 years, 2 months (closed 08 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Director NameGraeme David Godfrey
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address24 Saint Leonards Close
Bushey
Watford
Hertfordshire
WD2 2DB
Secretary NameLucy Tracy Godfrey
NationalityBritish
StatusResigned
Appointed19 March 2003(3 weeks, 2 days after company formation)
Appointment Duration3 years, 4 months (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Saint Leonards Close
Bushey
Watford
Hertfordshire
WD2 2DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 87325411
Telephone regionLondon

Location

Registered Address2 Dancastle Court
14 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Lucinda Tracy Godfrey
100.00%
Ordinary

Financials

Year2014
Net Worth£15,141
Cash£16,769
Current Liabilities£3,343

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

1 September 2003Delivered 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

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2019Satisfaction of charge 1 in full (4 pages)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
11 July 2019Application to strike the company off the register (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
22 November 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
28 March 2017Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Director's details changed for Mrs Lucy Tracy Godfrey on 28 February 2017 (2 pages)
1 March 2017Director's details changed for Mrs Lucy Tracy Godfrey on 28 February 2017 (2 pages)
28 February 2017Secretary's details changed for Mr Graeme David Godfrey on 28 February 2017 (1 page)
28 February 2017Secretary's details changed for Mr Graeme David Godfrey on 28 February 2017 (1 page)
8 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
6 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
4 August 2015Company name changed bestworld trading LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
4 August 2015Company name changed bestworld trading LIMITED\certificate issued on 04/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-03
(3 pages)
14 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 April 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
2 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 May 2012Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (14 pages)
15 May 2012Second filing of AR01 previously delivered to Companies House made up to 24 February 2012 (14 pages)
11 April 2012Annual return made up to 24 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012.
(5 pages)
11 April 2012Annual return made up to 24 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/05/2012.
(5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Lucy Tracy Godfrey on 24 February 2011 (2 pages)
16 March 2011Director's details changed for Lucy Tracy Godfrey on 24 February 2011 (2 pages)
16 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
27 May 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
11 May 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 11 May 2010 (1 page)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Lucy Tracy Godfrey on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Lucy Tracy Godfrey on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 May 2009Registered 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 2009Registered 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 2009Return made up to 24/02/09; full list of members (3 pages)
9 March 2009Return made up to 24/02/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 May 2008Registered office changed on 02/05/2008 from the limes 1339 high road whetsone london N20 9HR (1 page)
2 May 2008Registered office changed on 02/05/2008 from the limes 1339 high road whetsone london N20 9HR (1 page)
15 April 2008Return made up to 24/02/08; full list of members (3 pages)
15 April 2008Return made up to 24/02/08; full list of members (3 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 July 2007Return made up to 24/02/07; full list of members (6 pages)
31 July 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
31 July 2007Return made up to 24/02/07; full list of members (6 pages)
27 July 2006Director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006New secretary appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: lynwood house 3730-357 station road harrow middlesex HA1 2AW (1 page)
29 March 2006Registered office changed on 29/03/06 from: lynwood house 3730-357 station road harrow middlesex HA1 2AW (1 page)
22 March 2006Return made up to 24/02/06; full list of members (7 pages)
22 March 2006Return made up to 24/02/06; full list of members (7 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 March 2005Return made up to 24/02/05; full list of members (5 pages)
7 March 2005Return made up to 24/02/05; full list of members (5 pages)
14 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
14 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 March 2004Return made up to 24/02/04; full list of members (5 pages)
19 March 2004Return made up to 24/02/04; full list of members (5 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
29 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 74 wimpole street london W1G 9RR (1 page)
29 July 2003Ad 14/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: 74 wimpole street london W1G 9RR (1 page)
27 March 2003Registered office changed on 27/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
27 March 2003Registered office changed on 27/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
24 February 2003Incorporation (16 pages)
24 February 2003Incorporation (16 pages)