Company NameBestrock Limited
Company StatusDissolved
Company Number06787465
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Surendra Patel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LG
Director NameMr Niraj Shukla
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2016)
RoleGraduate
Country of ResidenceUnited Kingdom
Correspondence Address17 Marsworth Avenue
Pinnerwood Park
Pinner
Middx
HA5 4UD
Secretary NameMr Niraj Shukla
NationalityBritish
StatusClosed
Appointed18 February 2009(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (closed 10 May 2016)
RoleGraduate
Country of ResidenceUnited Kingdom
Correspondence Address17 Marsworth Avenue
Pinnerwood Park
Pinner
Middx
HA5 4UD
Director NameMs Irene Lesley Harrison
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cardiff
South Glamorgan
CF14 3LX
Wales
Director NameJohn Barrett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 27 November 2009)
RoleCompany Director
Correspondence AddressFlat 6 Burnham House York Road
Torquay
Devon
TQ1 3SG

Location

Registered AddressScottish Provident House
College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

65 at £1Mr Surendra Patel
65.00%
Ordinary
35 at £1Mr Niraj Shukla
35.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016Application to strike the company off the register (3 pages)
16 February 2016Application to strike the company off the register (3 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 March 2013Registered office address changed from 76-80 College Road Harrow Middx HA1 1BQ on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 76-80 College Road Harrow Middx HA1 1BQ on 8 March 2013 (1 page)
8 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
8 March 2013Registered office address changed from 76-80 College Road Harrow Middx HA1 1BQ on 8 March 2013 (1 page)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
30 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
20 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
8 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
31 March 2010Director's details changed for Niraj Shukla on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Surendra Patel on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Niraj Shukla on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Surendra Patel on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
15 December 2009Termination of appointment of John Barrett as a director (2 pages)
15 December 2009Termination of appointment of John Barrett as a director (2 pages)
7 June 2009Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 June 2009Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 March 2009Director appointed john barrett (1 page)
23 March 2009Director appointed surendra patel (1 page)
23 March 2009Registered office changed on 23/03/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk (1 page)
23 March 2009Director and secretary appointed niraj shukla (1 page)
23 March 2009Director appointed surendra patel (1 page)
23 March 2009Appointment terminated director irene harrison (1 page)
23 March 2009Appointment terminated director irene harrison (1 page)
23 March 2009Director appointed john barrett (1 page)
23 March 2009Registered office changed on 23/03/2009 from crown house 64 whitchurch road cardiff CF14 3LX uk (1 page)
23 March 2009Director and secretary appointed niraj shukla (1 page)
9 January 2009Incorporation (13 pages)
9 January 2009Incorporation (13 pages)