Company NameBest & Co Consulting Limited
Company StatusDissolved
Company Number06280607
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Victor Bravo Anguita
Date of BirthSeptember 1981 (Born 42 years ago)
NationalitySpanish
StatusClosed
Appointed09 July 2013(6 years after company formation)
Appointment Duration1 year, 2 months (closed 09 September 2014)
RoleMerchant
Country of ResidenceSpain
Correspondence AddressC/Rambla De Catalunya 38
Barcelona
08007
Director NameMiss Iran Arauz De Leon
Date of BirthOctober 1978 (Born 45 years ago)
NationalityPanamanian
StatusResigned
Appointed30 September 2008(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2010)
RoleLegal Assistant
Country of ResidencePanama
Correspondence Address5 Percy St.
London
W1T 1DG
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor Cottage The Green
Horsted Keynes
Haywards Heath
West Sussex
RH17 7AW
Director NameMr Byron Malik Sachdev
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sheriff Way
Watford
Hertfordshire
WD25 7QS
Director NameMr Russell Simon Lebe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2013(5 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverseas House 66-68 High Road
Bushey Heath
WD23 1GG
Director NameCoddan Managers Service Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address5 Percy Street
Office 5
London
W1T 1DG
Secretary NameCoddan Secretary Service Limited (Corporation)
StatusResigned
Appointed15 June 2007(same day as company formation)
Correspondence Address124 Baker Street
London
W1U 6TY

Location

Registered AddressOverseas House
66-68 High Road
Bushey Heath
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1 at £1Russell Lebe
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
9 July 2013Appointment of Mr Victor Bravo Anguita as a director (2 pages)
9 July 2013Appointment of Mr Victor Bravo Anguita as a director (2 pages)
8 July 2013Termination of appointment of Russell Lebe as a director (1 page)
8 July 2013Termination of appointment of Russell Lebe as a director (1 page)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Appointment of Russell Lebe as a director (2 pages)
7 February 2013Appointment of Russell Lebe as a director (2 pages)
7 February 2013Termination of appointment of Byron Sachdev as a director (1 page)
7 February 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(3 pages)
7 February 2013Termination of appointment of Byron Sachdev as a director (1 page)
16 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 March 2012Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD25 7QS United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD25 7QS United Kingdom on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Overseas House 66-68 High Road Bushey Heath Hertfordshire WD25 7QS United Kingdom on 7 March 2012 (1 page)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
20 September 2011Termination of appointment of Michael Gordon as a director (1 page)
20 September 2011Appointment of Mr Byron Malik Sachdev as a director (2 pages)
20 September 2011Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
20 September 2011Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
20 September 2011Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
20 September 2011Appointment of Mr Byron Malik Sachdev as a director (2 pages)
20 September 2011Termination of appointment of Michael Gordon as a director (1 page)
20 September 2011Termination of appointment of Coddan Secretary Service Limited as a secretary (1 page)
20 September 2011Registered office address changed from 124 Baker Street London W1U 6TY England on 20 September 2011 (1 page)
20 September 2011Termination of appointment of Michael Gordon as a director (1 page)
20 September 2011Termination of appointment of Michael Gordon as a director (1 page)
20 September 2011Registered office address changed from 124 Baker Street London W1U 6TY England on 20 September 2011 (1 page)
11 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
11 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 August 2010Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages)
11 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
11 August 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
11 August 2010Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages)
11 August 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
11 August 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 August 2010Secretary's details changed for Coddan Secretary Service Limited on 1 April 2010 (2 pages)
5 August 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
5 August 2010Appointment of Mr Michael Thomas Gordon as a director (2 pages)
5 August 2010Appointment of Mr Michael Thomas Gordon as a director (2 pages)
5 August 2010Termination of appointment of Iran Arauz De Leon as a director (1 page)
30 July 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
30 July 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
30 July 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
30 July 2010Termination of appointment of Coddan Managers Service Limited as a director (1 page)
15 December 2009Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 15 December 2009 (1 page)
1 July 2009Return made up to 15/06/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 July 2009Return made up to 15/06/09; full list of members (3 pages)
1 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
8 January 2009Compulsory strike-off action has been discontinued (1 page)
7 January 2009Return made up to 15/06/08; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 January 2009Return made up to 15/06/08; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Director appointed miss iran arauz de leon (1 page)
2 October 2008Director appointed miss iran arauz de leon (1 page)
15 June 2007Incorporation (17 pages)
15 June 2007Incorporation (17 pages)