Company NameBest One High Wycombe Limited
Company StatusDissolved
Company Number05865655
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tharmini Sureshkumar
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hodges Mews
High Wycombe
Buckinghamshire
HP12 3JL
Director NameKaruneswaran Murugiah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleSupervisor
Correspondence Address8a Chenies Parade
Chalfont Station Road
Amersham
Buckinghamshire
HP7 9PH
Secretary NameKaralapillai Kangeyan
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address84 Winchcombe Street
Cheltenham
Gloucestershire
GL52 2NW
Wales
Secretary NameMrs Tharmini Sureshkumar
NationalityBritish
StatusResigned
Appointed12 January 2008(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Hodges Mews
High Wycombe
Buckinghamshire
HP12 3JL
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address468 Church Lane
Kingsbury
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mrs Tharmini Sureshkumar
100.00%
Ordinary

Financials

Year2014
Net Worth£6,817
Cash£947
Current Liabilities£34,156

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
20 December 2014Compulsory strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
12 April 2014Compulsory strike-off action has been suspended (1 page)
12 April 2014Compulsory strike-off action has been suspended (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
19 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
14 August 2012Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 1
(4 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Termination of appointment of Tharmini Sureshkumar as a secretary on 5 January 2012 (1 page)
5 January 2012Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of Tharmini Sureshkumar as a secretary on 5 January 2012 (1 page)
5 January 2012Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of Tharmini Sureshkumar as a secretary on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mrs Tharmini Sureshkumar on 4 July 2010 (2 pages)
5 January 2012Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mrs Tharmini Sureshkumar on 4 July 2010 (2 pages)
5 January 2012Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 5 January 2012 (1 page)
5 January 2012Director's details changed for Mrs Tharmini Sureshkumar on 4 July 2010 (2 pages)
5 January 2012Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
13 July 2010Compulsory strike-off action has been suspended (1 page)
13 July 2010Compulsory strike-off action has been suspended (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 July 2009Return made up to 04/07/09; full list of members (3 pages)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 April 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
15 April 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
25 September 2008Return made up to 04/07/08; full list of members (3 pages)
25 September 2008Return made up to 04/07/08; full list of members (3 pages)
24 September 2008Appointment terminated director karuneswaran murugiah (1 page)
24 September 2008Appointment terminated director karuneswaran murugiah (1 page)
24 September 2008Director appointed mrs tharmini sureshkumar (1 page)
24 September 2008Director appointed mrs tharmini sureshkumar (1 page)
7 February 2008Return made up to 04/07/07; full list of members (2 pages)
7 February 2008Return made up to 04/07/07; full list of members (2 pages)
18 January 2008Registered office changed on 18/01/08 from: 8 collins house, desborough road high wycombe bucks HP11 2PR (1 page)
18 January 2008Registered office changed on 18/01/08 from: 8 collins house, desborough road high wycombe bucks HP11 2PR (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
22 October 2007Secretary resigned (1 page)
22 October 2007Secretary resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (2 pages)
4 July 2006Incorporation (9 pages)
4 July 2006Incorporation (9 pages)