Company NameBestshare Limited
Company StatusDissolved
Company Number06040780
CategoryPrivate Limited Company
Incorporation Date3 January 2007(17 years, 3 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameGlenn Hesse
Date of BirthApril 1954 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed15 May 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressRedlands Estate
1 George McFarland Drive
Wembley
Pietermaritzburg 3201
South Africa
Secretary NameSarah Ann Hesse
NationalityBritish
StatusClosed
Appointed09 January 2009(2 years after company formation)
Appointment Duration5 years, 6 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address73 King George Square
Richmond
Surrey
TW10 6LF
Director NameMr Bruce Weir Ritchie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(1 week after company formation)
Appointment Duration4 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-60 Grosvenor Street
Mayfair
London
W1K 3HZ
Secretary NamePaul Viner
NationalityBritish
StatusResigned
Appointed10 January 2007(1 week after company formation)
Appointment Duration4 months (resigned 15 May 2007)
RoleCompany Director
Correspondence Address20 Denman Drive North
London
NW11 6RB
Director NameDavid John Hallet Carr
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(4 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 City Tower
3 Limeharbour
London
E14 9LS
Secretary NameMr Jonathan Simon David Anthony Rust
NationalityBritish
StatusResigned
Appointed02 March 2009(2 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 02 March 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Hayton Close
Luton
Bedfordshire
LU3 4HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed03 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed15 May 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2009)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Linkready Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,934
Gross Profit£19,857
Net Worth-£500,183
Current Liabilities£635,301

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
28 September 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013Termination of appointment of David Carr as a director (1 page)
26 March 2013Termination of appointment of David Carr as a director (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
15 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(5 pages)
15 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(5 pages)
15 February 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 1
(5 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Director's details changed for David John Hallett Carr on 3 January 2012 (2 pages)
9 March 2012Director's details changed for David John Hallett Carr on 3 January 2012 (2 pages)
9 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for David John Hallett Carr on 3 January 2012 (2 pages)
3 November 2011Full accounts made up to 31 January 2011 (11 pages)
3 November 2011Full accounts made up to 31 January 2011 (11 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Termination of appointment of Jonathan Rust as a secretary (1 page)
27 January 2011Termination of appointment of Jonathan Rust as a secretary (1 page)
27 January 2011Director's details changed for David John Hallett Carr on 3 January 2011 (2 pages)
27 January 2011Director's details changed for David John Hallett Carr on 3 January 2011 (2 pages)
27 January 2011Director's details changed for David John Hallett Carr on 3 January 2011 (2 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
17 November 2010Full accounts made up to 31 January 2010 (12 pages)
17 November 2010Full accounts made up to 31 January 2010 (12 pages)
12 January 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 12 January 2010 (1 page)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 December 2009Full accounts made up to 31 January 2009 (12 pages)
2 December 2009Full accounts made up to 31 January 2009 (12 pages)
9 April 2009Registered office changed on 09/04/2009 from, third floor 24 chiswell street, london, EC1Y 4YX (1 page)
9 April 2009Registered office changed on 09/04/2009 from, third floor 24 chiswell street, london, EC1Y 4YX (1 page)
7 April 2009Return made up to 03/01/09; full list of members (3 pages)
7 April 2009Return made up to 03/01/09; full list of members (3 pages)
10 March 2009Secretary appointed mr jonathan simon david anthony rust (1 page)
10 March 2009Secretary appointed mr jonathan simon david anthony rust (1 page)
10 February 2009Registered office changed on 10/02/2009 from, 19-20 bourne court, southend road, woodford green, essex, IG8 8HD (1 page)
10 February 2009Registered office changed on 10/02/2009 from, 19-20 bourne court, southend road, woodford green, essex, IG8 8HD (1 page)
5 February 2009Full accounts made up to 31 January 2008 (11 pages)
5 February 2009Full accounts made up to 31 January 2008 (11 pages)
29 January 2009Appointment terminated secretary pitsec LIMITED (1 page)
29 January 2009Secretary appointed sarah ann hesse (2 pages)
29 January 2009Appointment terminated secretary pitsec LIMITED (1 page)
29 January 2009Secretary appointed sarah ann hesse (2 pages)
8 July 2008Registered office changed on 08/07/2008 from, 3RD floor, 24 chiswell street, london, EC1Y 4YX (1 page)
8 July 2008Registered office changed on 08/07/2008 from, 3RD floor, 24 chiswell street, london, EC1Y 4YX (1 page)
23 January 2008Return made up to 03/01/08; full list of members (7 pages)
23 January 2008Return made up to 03/01/08; full list of members (7 pages)
28 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 19-20 bourne court, southend road, woodford green, essex IG8 8HD (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: 19-20 bourne court, southend road, woodford green, essex IG8 8HD (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007New director appointed (2 pages)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
25 April 2007Registered office changed on 25/04/07 from: 16 churchill way, cardiff, CF10 2DX (1 page)
25 April 2007New director appointed (22 pages)
25 April 2007New secretary appointed (1 page)
25 April 2007New secretary appointed (1 page)
25 April 2007Registered office changed on 25/04/07 from: 16 churchill way, cardiff, CF10 2DX (1 page)
25 April 2007New director appointed (22 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
3 January 2007Incorporation (12 pages)
3 January 2007Incorporation (12 pages)