Company NameBestrel Limited
Company StatusDissolved
Company Number05380756
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael Erwin Heinz Knackfuss
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusClosed
Appointed02 March 2005(same day as company formation)
RoleJournalist
Country of ResidenceGermany
Correspondence AddressApp. 36 Sendlinger Strasse 26
Muenchen
80331
Secretary NameMs Lyn Thurman
StatusResigned
Appointed18 June 2007(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address47 Beauchamp Avenue
Bridgemary
Hampshire
PO13 0LQ
Director NameMr Winmore Zimmermann
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2008(3 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 2008)
RoleBusiness Consultant
Correspondence Address38 Nightingale Drive
Epsom
Surrey
KT19 9EN
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address145-150 St. John Street
London
EC1V 4PY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1000 at 1Michael Knackfuss
100.00%
Ordinary

Financials

Year2014
Net Worth£5,129
Cash£5,602
Current Liabilities£58,627

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Completion of winding up (1 page)
23 May 2014Completion of winding up (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
11 October 2013Insolvency:secretary of state's release of liquidator (1 page)
15 December 2010Order of court to wind up (2 pages)
15 December 2010Order of court to wind up (2 pages)
9 December 2010Termination of appointment of Lyn Thurman as a secretary (1 page)
9 December 2010Termination of appointment of Lyn Thurman as a secretary (1 page)
23 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2010Director's details changed for Mr Michael Erwin Heinz Knackfuss on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Michael Erwin Heinz Knackfuss on 13 May 2010 (2 pages)
16 April 2010Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London London N12 9BT United Kingdom on 16 April 2010 (1 page)
16 April 2010Registered office address changed from C/O Leapman Weiss 1St Floor Hillside House 2-6 Friern Park London London N12 9BT United Kingdom on 16 April 2010 (1 page)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000
(4 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000
(4 pages)
19 March 2010Annual return made up to 2 March 2010 with a full list of shareholders
Statement of capital on 2010-03-19
  • GBP 1,000
(4 pages)
18 March 2010Director's details changed for Mr Michael Erwin Heinz Knackfuss on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Michael Erwin Heinz Knackfuss on 18 March 2010 (2 pages)
16 November 2009Director's details changed for Mr Michael Erwin Heinz Knackfuss on 14 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Michael Erwin Heinz Knackfuss on 14 November 2009 (2 pages)
16 November 2009Registered office address changed from Flat 14 the Design Works 93-99 Goswell Road London EC1V 7EY Uk on 16 November 2009 (1 page)
16 November 2009Registered office address changed from Flat 14 the Design Works 93-99 Goswell Road London EC1V 7EY Uk on 16 November 2009 (1 page)
18 March 2009Registered office changed on 18/03/2009 from flat 14 the design works 93-99 goswell road london EC1V 7EY (1 page)
18 March 2009Registered office changed on 18/03/2009 from 14 design works 93-99 goswell road london london EC1V 7EY uk (1 page)
18 March 2009Director's change of particulars / michael knackfuss / 17/03/2009 (2 pages)
18 March 2009Registered office changed on 18/03/2009 from flat 14 the design works 93-99 goswell road london EC1V 7EY (1 page)
18 March 2009Registered office changed on 18/03/2009 from 14 design works 93-99 goswell road london london EC1V 7EY uk (1 page)
18 March 2009Director's change of particulars / michael knackfuss / 17/03/2009 (2 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
18 March 2009Return made up to 02/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 November 2008Registered office changed on 13/11/2008 from 3 denton house halton road bingham court london N1 2AE (1 page)
13 November 2008Registered office changed on 13/11/2008 from 3 denton house halton road bingham court london N1 2AE (1 page)
31 July 2008Appointment terminated director winmore zimmermann (1 page)
31 July 2008Appointment terminated director winmore zimmermann (1 page)
13 June 2008Director appointed mr. Winmore zimmermann (1 page)
13 June 2008Director appointed mr. Winmore zimmermann (1 page)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
19 March 2008Return made up to 02/03/08; full list of members (3 pages)
17 March 2008Secretary's change of particulars / lyn thurman / 17/03/2008 (1 page)
17 March 2008Secretary's change of particulars / lyn thurman / 17/03/2008 (1 page)
13 August 2007Registered office changed on 13/08/07 from: 3 denton house halton road london N1 2AE (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
13 August 2007Registered office changed on 13/08/07 from: 3 denton house halton road london N1 2AE (1 page)
13 August 2007Secretary resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
10 August 2007Registered office changed on 10/08/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 August 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 August 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 April 2007Return made up to 02/03/07; full list of members (2 pages)
12 April 2007Return made up to 02/03/07; full list of members (2 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
19 May 2006Return made up to 02/03/06; full list of members (2 pages)
19 May 2006Return made up to 02/03/06; full list of members (2 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
2 March 2005Incorporation (14 pages)
2 March 2005Incorporation (14 pages)