Company NameBest Consultants Limited
Company StatusDissolved
Company Number05858773
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date15 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameBeatrice Freedman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2006(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (closed 15 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Randolph Avenue
Little Venice
London
W9 1BQ
Secretary NameDiana Douglass
NationalityBritish
StatusResigned
Appointed23 August 2006(1 month, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2009)
RoleCompany Director
Correspondence Address6 Muss Lane
Kings Somborne
Stockbridge
Hampshire
SO20 6PE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1 Westferry Circus
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Beatrice Freedman
100.00%
Ordinary

Financials

Year2014
Net Worth£421,554
Cash£455,279
Current Liabilities£40,137

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

15 February 2019Final Gazette dissolved following liquidation (1 page)
15 November 2018Return of final meeting in a members' voluntary winding up (15 pages)
29 May 2018Liquidators' statement of receipts and payments to 28 March 2018 (16 pages)
6 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (12 pages)
6 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (12 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
8 April 2016Declaration of solvency (3 pages)
2 April 2016Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to C/O C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 2 April 2016 (1 page)
2 April 2016Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to C/O C/O Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 2 April 2016 (1 page)
7 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
7 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(3 pages)
19 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
13 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
21 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
22 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 December 2011Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 7 December 2011 (2 pages)
7 December 2011Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 7 December 2011 (2 pages)
19 July 2011Registered office address changed from Jaffer & Co 7 Hazlitt Mews Hazlitt Road London United Kingdom W14 0JZ England on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Jaffer & Co 7 Hazlitt Mews Hazlitt Road London United Kingdom W14 0JZ England on 19 July 2011 (1 page)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Beatrice Freedman on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Beatrice Freedman on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 March 2010Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX on 15 March 2010 (1 page)
15 March 2010Registered office address changed from Sandall House 230 High Street Herne Bay Kent CT6 5AX on 15 March 2010 (1 page)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
8 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Copy of resolution the registrar of companies 25/02/2009
(7 pages)
24 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Copy of resolution the registrar of companies 25/02/2009
(7 pages)
6 March 2009Appointment terminated secretary diana douglass (1 page)
6 March 2009Appointment terminated secretary diana douglass (1 page)
4 March 2009Registered office changed on 04/03/2009 from the pavillion rosslyn crescent harrow middlesex HA1 2SZ (1 page)
4 March 2009Registered office changed on 04/03/2009 from the pavillion rosslyn crescent harrow middlesex HA1 2SZ (1 page)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
11 August 2008Return made up to 27/06/08; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 April 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
25 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
22 September 2006New secretary appointed (1 page)
22 September 2006New secretary appointed (1 page)
6 September 2006Registered office changed on 06/09/06 from: the pavilion, rosslyn crescent harrow middlesex HA1 2RZ (1 page)
6 September 2006Registered office changed on 06/09/06 from: the pavilion, rosslyn crescent harrow middlesex HA1 2RZ (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 June 2006Incorporation (16 pages)
27 June 2006Incorporation (16 pages)