Company NameBestrelax Limited
Company StatusDissolved
Company Number06885246
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Gerard Du Passage
Date of BirthApril 1940 (Born 84 years ago)
NationalityFrench
StatusClosed
Appointed26 December 2009(8 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address48/9 Ban
Non Nha Kam Non Wai
Nong Wuaso
41220 Udon Thani
Thailand
Director NameMarie-Francoise Berbar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Rue Le Corbusier 10 Ch-1208
Geneva
Switzerland
Director NameB & B Directors Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence Address37 Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6LE
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameB&B Directors Limited (Corporation)
StatusResigned
Appointed26 December 2009(8 months, 1 week after company formation)
Appointment Duration1 week, 6 days (resigned 08 January 2010)
Correspondence Address37 Greenhill Street
Stratford-Upon-Avon
Warwickshire
CV37 6LE

Location

Registered AddressGarden Flat, 172 Worple Road
London
SW20 8PR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £1Phytocosmetics Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£219,936
Cash£266,702
Current Liabilities£625,876

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
2 June 2023Application to strike the company off the register (1 page)
17 February 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
31 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 March 2022Change of details for Promo Participations Limited as a person with significant control on 15 February 2022 (2 pages)
31 March 2022Cessation of Promo Participations Limited as a person with significant control on 15 March 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
21 August 2021Compulsory strike-off action has been discontinued (1 page)
20 August 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
29 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
23 October 2019Registered office address changed from Garden Flat 172 Worple Road Wimbledon London SW19 8PR England to Garden Flat, 172 Worple Road London SW20 8PR on 23 October 2019 (1 page)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
22 February 2019Amended total exemption full accounts made up to 30 April 2017 (4 pages)
20 July 2018Register inspection address has been changed from Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE England to Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
19 July 2018Register(s) moved to registered inspection location Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
19 July 2018Register inspection address has been changed to Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
19 July 2018Register(s) moved to registered inspection location Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page)
9 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
9 April 2018Cessation of Phytocosmetics Limited as a person with significant control on 31 July 2016 (1 page)
9 April 2018Notification of Promo Participations Limited as a person with significant control on 1 August 2016 (2 pages)
6 April 2018Second filing of Confirmation Statement dated 24/03/2017 (7 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
14 November 2017Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page)
14 November 2017Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page)
24 March 2017Confirmation statement made on 24 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 06/04/2018
(6 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
27 February 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
27 February 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
(3 pages)
8 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2014Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 27 May 2014 (1 page)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
17 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
8 January 2010Termination of appointment of B&B Directors Limited as a director (1 page)
8 January 2010Termination of appointment of B&B Directors Limited as a director (1 page)
4 January 2010Termination of appointment of Marie-Francoise Berbar as a director (1 page)
4 January 2010Appointment of B&B Directors Limited as a director (2 pages)
4 January 2010Appointment of Mr Gerard Du Passage as a director (2 pages)
4 January 2010Appointment of Mr Gerard Du Passage as a director (2 pages)
4 January 2010Appointment of B&B Directors Limited as a director (2 pages)
4 January 2010Termination of appointment of Marie-Francoise Berbar as a director (1 page)
5 August 2009Director's change of particulars / marie-francoise berber / 05/08/2009 (2 pages)
5 August 2009Director's change of particulars / marie-francoise berber / 05/08/2009 (2 pages)
15 July 2009Appointment terminated director b & b directors LIMITED (1 page)
15 July 2009Appointment terminated director b & b directors LIMITED (1 page)
24 April 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
24 April 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
23 April 2009Incorporation (23 pages)
23 April 2009Incorporation (23 pages)