Company NameThe Best Of Bulgaria Limited
Company StatusDissolved
Company Number05486267
CategoryPrivate Limited Company
Incorporation Date21 June 2005(18 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas Michael Harrison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Regal Close
Ealing
London
W5 2SB
Secretary NameBelinda Harrison
NationalityBritish
StatusClosed
Appointed12 July 2007(2 years after company formation)
Appointment Duration2 years, 6 months (closed 02 February 2010)
RoleCompany Director
Correspondence Address46 Allingham Close
London
W7 1NB
Secretary NameMr John Laurence Havercroft
NationalityEnglish
StatusResigned
Appointed21 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address15 Cassland Road
London
E9 7AL
Secretary NameAudrey Aloma Harrison
NationalityBritish
StatusResigned
Appointed22 June 2005(1 day after company formation)
Appointment Duration2 years (resigned 12 July 2007)
RoleCompany Director
Correspondence Address5 Regal Close
Ealing
London
W5 2SB

Location

Registered Address1-3 Rossknoll House Orion Park
Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Accounts made up to 30 June 2008 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 July 2008Accounts made up to 30 June 2007 (2 pages)
17 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Return made up to 21/06/07; full list of members (2 pages)
13 July 2007New secretary appointed (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 September 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 September 2006Accounts made up to 30 June 2006 (2 pages)
30 June 2006Return made up to 21/06/06; full list of members (2 pages)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 21/06/06; full list of members (2 pages)
30 June 2006Director's particulars changed (1 page)
30 June 2006Registered office changed on 30/06/06 from: 23 alliance court alliance road london W3 0RB (1 page)
30 June 2006Registered office changed on 30/06/06 from: 23 alliance court alliance road london W3 0RB (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Location of debenture register (1 page)
30 June 2006Location of debenture register (1 page)
30 June 2006Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (1 page)
29 July 2005Secretary resigned (1 page)
21 June 2005Incorporation (19 pages)
21 June 2005Incorporation (19 pages)