Company NameBestclean Limited
Company StatusDissolved
Company Number05105350
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameHygenius Cleaning Services Limited

Business Activity

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

Directors

Director NameMiss Teresa Denise Victoria Davis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oakhurst Gardens
Chingford
London
E4 6BQ
Secretary NameVanessa Mittell
NationalityBritish
StatusClosed
Appointed22 December 2009(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address60a Heathcote Grove
Chingford
London
E4 6SF
Secretary NameMichael Edward Raven
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address46 Scholars Road
Chingford
London
E4 7HH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address135/137 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Teresa Denise Victoria Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£116,732
Cash£156,082
Current Liabilities£40,170

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
16 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 May 2010Company name changed hygenius cleaning services LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
12 May 2010Company name changed hygenius cleaning services LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
23 April 2010Secretary's details changed for Vanessa Mittell on 31 December 2009 (1 page)
23 April 2010Secretary's details changed for Vanessa Mittell on 31 December 2009 (1 page)
11 March 2010Change of name notice (2 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-04
(1 page)
11 March 2010Change of name notice (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 January 2010Appointment of Vanessa Mittell as a secretary (3 pages)
9 January 2010Termination of appointment of Michael Raven as a secretary (2 pages)
9 January 2010Appointment of Vanessa Mittell as a secretary (3 pages)
9 January 2010Termination of appointment of Michael Raven as a secretary (2 pages)
1 May 2009Return made up to 19/04/09; full list of members (3 pages)
1 May 2009Return made up to 19/04/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 April 2009Director's change of particulars / teresa davis / 07/04/2009 (1 page)
21 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 April 2009Director's change of particulars / teresa davis / 07/04/2009 (1 page)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 June 2007Return made up to 19/04/07; full list of members (2 pages)
18 June 2007Return made up to 19/04/07; full list of members (2 pages)
28 April 2006Return made up to 19/04/06; full list of members (6 pages)
28 April 2006Return made up to 19/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 May 2005Return made up to 19/04/05; full list of members (6 pages)
5 May 2005Return made up to 19/04/05; full list of members (6 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
27 May 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Ad 23/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2004Secretary resigned (1 page)
19 April 2004Incorporation (16 pages)
19 April 2004Incorporation (16 pages)