Company NameBestdirect Limited
Company StatusDissolved
Company Number06893140
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 09 January 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Winifred Close
Arkley
Hertfordshire
EN5 3LR
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2009(4 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 09 January 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bernard Samuels
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,121
Current Liabilities£52,121

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017Application to strike the company off the register (3 pages)
17 October 2017Application to strike the company off the register (3 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
19 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 May 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 16 May 2017 (1 page)
16 May 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 16 May 2017 (1 page)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(4 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 October 2009Registered office address changed from 134 Percival Road Enfield EN1 1QU on 5 October 2009 (1 page)
5 October 2009Appointment of Mr Bernard Maurice Samuels as a director (5 pages)
5 October 2009Registered office address changed from 134 Percival Road Enfield EN1 1QU on 5 October 2009 (1 page)
5 October 2009Appointment of Mr Andrew Darren Samuels as a director (3 pages)
5 October 2009Appointment of Mr Andrew Darren Samuels as a director (3 pages)
5 October 2009Appointment of Mr Bernard Maurice Samuels as a director (5 pages)
5 October 2009Registered office address changed from 134 Percival Road Enfield EN1 1QU on 5 October 2009 (1 page)
15 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
15 September 2009Appointment terminated director clifford wing (1 page)
15 September 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
15 September 2009Appointment terminated director clifford wing (1 page)
30 April 2009Incorporation (22 pages)
30 April 2009Incorporation (22 pages)