Company NameBook Best Restaurants Ltd
Company StatusDissolved
Company Number06327109
CategoryPrivate Limited Company
Incorporation Date27 July 2007(16 years, 9 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous Names5

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Karl Ahmed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2010(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 08 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Light Box 111 Power Road
Chiswick
London
W4 5PY
Director NameDavid Dunn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleManager
Correspondence Address39 Lutener Road
Easebourne
Midhurst
W. Sussex
GU29 9AT
Director NameLenn Mayhew-Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address67 Bluehouse Lane
Oxted
Surrey
Rh8 Oap
Director NamePixpay Plc (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressThe Light Box 111 Power Road
Chiswick
London
W4 5PY
Secretary NamePixpay Plc (Corporation)
StatusResigned
Appointed27 July 2007(same day as company formation)
Correspondence AddressThe Light Box 111 Power Road
Chiswick
London
W4 5PY

Location

Registered AddressThe Light Box 111 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015Application to strike the company off the register (2 pages)
20 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
3 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 5,100
(3 pages)
3 July 2014Company name changed 2013 ks PLOT2 LTD\certificate issued on 03/07/14
  • RES15 ‐ Change company name resolution on 2014-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
26 October 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 5,100
(3 pages)
14 June 2013Company name changed pixpay card LTD\certificate issued on 14/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 October 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
13 September 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
2 August 2010Appointment of Mr Karl Ahmed as a director (2 pages)
2 August 2010Termination of appointment of Pixpay Plc as a director (1 page)
10 May 2010Termination of appointment of Pixpay Plc as a secretary (1 page)
5 March 2010Company name changed pixpay on-line LTD\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
23 February 2010Change of name notice (1 page)
23 November 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
21 October 2009Accounts for a dormant company made up to 27 July 2009 (3 pages)
16 March 2009Return made up to 27/07/08; full list of members (10 pages)
10 February 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
4 February 2009Director and secretary's change of particulars / pixpay LTD / 30/10/2008 (1 page)
11 December 2008Memorandum and Articles of Association (10 pages)
3 December 2008Company name changed clear today LTD\certificate issued on 04/12/08 (2 pages)
24 October 2008Registered office changed on 24/10/2008 from abbey house, 450 bath road longford heathrow middlesex UB7 0EB (1 page)
17 October 2008Company name changed pixpay on-line LIMITED\certificate issued on 21/10/08 (2 pages)
21 April 2008Appointment terminated director david dunn (1 page)
6 March 2008Appointment terminated director lenn mayhew-lewis (1 page)
27 July 2007Incorporation (16 pages)