Company NameBestfood Supermarket UK Ltd
Company StatusDissolved
Company Number06613832
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)
Dissolution Date6 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Director

Director NameMr Kavaskaran Thilagarajah
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2008(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address463a Bromley Road
Bromley
Kent
BR1 4PH

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at 1Kavaskaran Thilagarajah
100.00%
Ordinary

Financials

Year2014
Net Worth£2,037
Cash£3,856
Current Liabilities£70,172

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 June 2014Final Gazette dissolved following liquidation (1 page)
6 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (9 pages)
6 March 2014Liquidators statement of receipts and payments to 28 February 2014 (9 pages)
6 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
6 March 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
6 March 2014Liquidators' statement of receipts and payments to 28 February 2014 (9 pages)
2 May 2013Liquidators statement of receipts and payments to 2 March 2013 (10 pages)
2 May 2013Liquidators' statement of receipts and payments to 2 March 2013 (10 pages)
2 May 2013Liquidators statement of receipts and payments to 2 March 2013 (10 pages)
2 May 2013Liquidators' statement of receipts and payments to 2 March 2013 (10 pages)
13 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (9 pages)
13 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (9 pages)
13 March 2012Liquidators statement of receipts and payments to 2 March 2012 (9 pages)
13 March 2012Liquidators statement of receipts and payments to 2 March 2012 (9 pages)
9 March 2011Statement of affairs with form 4.19 (5 pages)
9 March 2011Appointment of a voluntary liquidator (1 page)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2011Appointment of a voluntary liquidator (1 page)
9 March 2011Statement of affairs with form 4.19 (5 pages)
10 February 2011Registered office address changed from Warrens 463-465 Bromley Road Bromley BR1 4PH United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Warrens 463-465 Bromley Road Bromley BR1 4PH United Kingdom on 10 February 2011 (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Mr Kavaskaran Thilagarajah on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
19 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
19 July 2010Director's details changed for Mr Kavaskaran Thilagarajah on 1 October 2009 (2 pages)
19 July 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-07-19
  • GBP 1
(4 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Director's details changed for Mr Kavaskaran Thilagarajah on 1 October 2009 (2 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 August 2009Return made up to 06/06/09; full list of members (3 pages)
26 August 2009Return made up to 06/06/09; full list of members (3 pages)
6 June 2008Incorporation (13 pages)
6 June 2008Incorporation (13 pages)