Company NameBestshore Business Solutions UK Limited
Company StatusDissolved
Company Number05076477
CategoryPrivate Limited Company
Incorporation Date17 March 2004(20 years, 1 month ago)
Dissolution Date30 April 2019 (4 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGitte Helene Ludvigsen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityDanish
StatusClosed
Appointed18 March 2004(1 day after company formation)
Appointment Duration15 years, 1 month (closed 30 April 2019)
RoleTeacher
Country of ResidenceDenmark
Correspondence AddressSolbakkevej 3
Humlebaek 3050
Denmark
Secretary NameGitte Helene Ludvigsen
NationalityDanish
StatusClosed
Appointed18 March 2004(1 day after company formation)
Appointment Duration15 years, 1 month (closed 30 April 2019)
RoleTeacher
Country of ResidenceDenmark
Correspondence AddressSolbakkevej 3
Humlebaek 3050
Denmark
Director NamePeter Muller Ludvigsen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityDanish
StatusClosed
Appointed01 July 2005(1 year, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameTommy Kennedy Bartshukoff
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwedish
StatusClosed
Appointed01 April 2016(12 years after company formation)
Appointment Duration3 years (closed 30 April 2019)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address146 The Avenir Group Pte. Ltd
146 Robinson Rd #07-01
Singapore
068909
Director NameErik Muller Ludvigsen
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed19 March 2004(2 days after company formation)
Appointment Duration9 years, 11 months (resigned 10 March 2014)
RoleInsurance Broker
Country of ResidenceDenmark
Correspondence AddressStrandvejen 16 C 3 Tv
Copenhagen O Dk 2100
Foreign
Director NameExecutive Chairman Jens Baekkel Madsen
Date of BirthApril 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed10 March 2014(9 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 October 2017)
RoleBusiness Executive
Country of ResidenceNew Zealand
Correspondence Address6 Comins Crescent 6 Comins Crescent
Mission Bay
Auckland
New Zealand
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 March 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitewww.bestshore.net
Email address[email protected]
Telephone020 70971775
Telephone regionLondon

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.5k at €1Mindsoft Aps
4.63%
Ordinary
9.3k at €1Asma El Moufti
4.55%
Ordinary
73.4k at €1Madsen Investment Trust Nz
35.78%
Ordinary
73.4k at €1Twelvetress System Consultants LTD
35.78%
Ordinary
4.8k at €1Bestshore Business Solutions Uk LTD
2.31%
Ordinary
4.8k at €1Erik Kragh Jensen
2.31%
Ordinary
4.8k at €1Peter K. Miller
2.31%
Ordinary
4.8k at €1Svend Erik Arp
2.31%
Ordinary
20.5k at €1Promind Investments Sa
10.00%
Ordinary

Financials

Year2014
Net Worth£88,030
Cash£68,463
Current Liabilities£43,052

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
31 January 2019Application to strike the company off the register (1 page)
13 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 February 2018Registered office address changed from 3rd Floor 14 Hanover Street Hanover Square London London County WS1 1YH to 8 Blackstock Mews London N4 2BT on 22 February 2018 (1 page)
17 November 2017Termination of appointment of Jens Baekkel Madsen as a director on 13 October 2017 (1 page)
17 November 2017Cessation of Jens Baekkel Madsen as a person with significant control on 13 October 2017 (1 page)
17 November 2017Termination of appointment of Jens Baekkel Madsen as a director on 13 October 2017 (1 page)
17 November 2017Cessation of Jens Baekkel Madsen as a person with significant control on 17 November 2017 (1 page)
1 June 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
1 June 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
31 May 2017Appointment of Tommy Kennedy Bartshukoff as a director on 1 April 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 May 2017Appointment of Tommy Kennedy Bartshukoff as a director on 1 April 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 May 2017Statement of capital following an allotment of shares on 18 March 2016
  • EUR 200,475
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 18 March 2016
  • EUR 200,475
(3 pages)
20 March 2017Cancellation of shares. Statement of capital on 21 May 2015
  • EUR 195,725
(4 pages)
20 March 2017Cancellation of shares. Statement of capital on 21 May 2015
  • EUR 195,725
(4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • EUR 205,225
(7 pages)
5 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • EUR 205,225
(7 pages)
5 May 2016Director's details changed for Peter Muller Ludvigsen on 1 March 2015 (2 pages)
5 May 2016Director's details changed for Peter Muller Ludvigsen on 1 March 2015 (2 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • EUR 205,225
(7 pages)
17 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • EUR 205,225
(7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 April 2014Appointment of Executive Chairman Jens Baekkel Madsen as a director (2 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 205,225
(7 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • EUR 205,225
(7 pages)
14 April 2014Appointment of Executive Chairman Jens Baekkel Madsen as a director (2 pages)
11 April 2014Termination of appointment of Erik Ludvigsen as a director (1 page)
11 April 2014Termination of appointment of Erik Ludvigsen as a director (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
31 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 September 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 28 September 2011 (1 page)
14 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 April 2010Director's details changed for Gitte Helene Ludvigsen on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Managing Director Peter Muller Ludvigsen on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Managing Director Peter Muller Ludvigsen on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Gitte Helene Ludvigsen on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Gitte Helene Ludvigsen on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Erik Muller Ludvigsen on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Erik Muller Ludvigsen on 1 January 2010 (2 pages)
30 April 2010Director's details changed for Managing Director Peter Muller Ludvigsen on 1 January 2010 (2 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Erik Muller Ludvigsen on 1 January 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 May 2009Return made up to 17/03/09; full list of members (7 pages)
12 May 2009Return made up to 17/03/09; full list of members (7 pages)
15 January 2009Return made up to 17/03/08; full list of members (7 pages)
15 January 2009Return made up to 17/03/08; full list of members (7 pages)
18 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
18 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
3 October 2008Eur nc 0/205225\23/09/04 (2 pages)
3 October 2008Eur nc 0/205225\23/09/04 (2 pages)
5 September 2008Director's change of particulars / peter ludvigsen / 01/01/2007 (1 page)
5 September 2008Director's change of particulars / peter ludvigsen / 01/01/2007 (1 page)
19 June 2008Director's change of particulars / peter ludvigsen / 31/12/2007 (1 page)
19 June 2008Director's change of particulars / peter ludvigsen / 31/12/2007 (1 page)
9 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 May 2007Return made up to 17/03/07; full list of members (5 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 17/03/07; full list of members (5 pages)
16 May 2007Director's particulars changed (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
8 May 2006Return made up to 17/03/06; full list of members (5 pages)
8 May 2006Return made up to 17/03/06; full list of members (5 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 August 2005Return made up to 17/03/05; full list of members (9 pages)
3 August 2005Return made up to 17/03/05; full list of members (9 pages)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
24 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 March 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New secretary appointed;new director appointed (2 pages)
8 May 2004New secretary appointed;new director appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Incorporation (16 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Incorporation (16 pages)