Company NameAlex Best Services Ltd
Company StatusDissolved
Company Number04943272
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameA.E.B. Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Ian Taylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Abbotsbury Road
London
W14 8EP
Secretary NameMrs Jacqueline Susan Cohen
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Abbotsbury Road
London
W14 8EP

Location

Registered Address111 Abbotsbury Road
London
W14 8EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

1 at £1Mr Ian Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,672
Cash£2,661
Current Liabilities£4,333

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
1 November 2014Application to strike the company off the register (3 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
30 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Ian Taylor on 30 December 2009 (2 pages)
30 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Ian Taylor on 30 December 2009 (2 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Appointment terminated secretary jacqueline cohen (1 page)
1 July 2009Appointment terminated secretary jacqueline cohen (1 page)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
24 December 2008Return made up to 18/11/08; full list of members (8 pages)
24 December 2008Return made up to 18/11/08; full list of members (8 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2007Return made up to 24/10/07; full list of members (6 pages)
28 November 2007Return made up to 24/10/07; full list of members (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 February 2007Return made up to 24/10/06; full list of members (6 pages)
20 February 2007Return made up to 24/10/06; full list of members (6 pages)
24 August 2006Registered office changed on 24/08/06 from: 42 doughty street london WC1N 2LY (1 page)
24 August 2006Registered office changed on 24/08/06 from: 42 doughty street london WC1N 2LY (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 December 2005Return made up to 24/10/05; no change of members (6 pages)
2 December 2005Return made up to 24/10/05; no change of members (6 pages)
13 October 2005Company name changed A.E.B. services LIMITED\certificate issued on 13/10/05 (2 pages)
13 October 2005Company name changed A.E.B. services LIMITED\certificate issued on 13/10/05 (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 November 2004Return made up to 24/10/04; full list of members (6 pages)
3 November 2004Return made up to 24/10/04; full list of members (6 pages)
3 December 2003Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
3 December 2003Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page)
24 October 2003Incorporation (17 pages)
24 October 2003Incorporation (17 pages)