Company NameBesttel Ltd
Company StatusDissolved
Company Number06926533
CategoryPrivate Limited Company
Incorporation Date6 June 2009(14 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alistair James Johnston
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2013(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 07 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NamePaul James Cobley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameDaniel Barr-Richardson
StatusResigned
Appointed06 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manse Station Road
Plumpton Green
Lewes
East Sussex
BN7 3BX
Secretary NameMrs Joanna Claire Cobley
StatusResigned
Appointed04 December 2009(6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressUnit 3 Newton Holme Business Centre
Newton
Carnforth
Lancashire
LA6 2NZ

Location

Registered AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Avsnet LTD
100.00%
Ordinary

Financials

Year2014
Cash£4,905
Current Liabilities£12,734

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
13 December 2014Application to strike the company off the register (3 pages)
4 November 2014Termination of appointment of Paul James Cobley as a director on 8 September 2014 (2 pages)
4 November 2014Termination of appointment of Paul James Cobley as a director on 8 September 2014 (2 pages)
4 November 2014Termination of appointment of Paul James Cobley as a director on 8 September 2014 (2 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(3 pages)
10 June 2013Director's details changed for Paul James Cobley on 7 June 2012 (2 pages)
10 June 2013Director's details changed for Paul James Cobley on 7 June 2012 (2 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(3 pages)
10 June 2013Director's details changed for Paul James Cobley on 7 June 2012 (2 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(3 pages)
10 May 2013Registered office address changed from Unit 3 Newton Holme Business Centre Newton Carnforth Lancashire LA6 2NZ on 10 May 2013 (2 pages)
10 May 2013Registered office address changed from Unit 3 Newton Holme Business Centre Newton Carnforth Lancashire LA6 2NZ on 10 May 2013 (2 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
5 March 2013Appointment of Mr Alistair James Johnston as a director on 18 February 2013 (2 pages)
5 March 2013Termination of appointment of Joanna Claire Cobley as a secretary on 18 February 2013 (1 page)
5 March 2013Termination of appointment of Joanna Claire Cobley as a secretary on 18 February 2013 (1 page)
5 March 2013Appointment of Mr Alistair James Johnston as a director on 18 February 2013 (2 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
13 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
25 June 2010Secretary's details changed for Mrs Joanna Claire Cobley on 6 June 2010 (1 page)
25 June 2010Secretary's details changed for Mrs Joanna Claire Cobley on 6 June 2010 (1 page)
25 June 2010Secretary's details changed for Mrs Joanna Claire Cobley on 5 June 2010 (1 page)
25 June 2010Appointment of Mrs Joanna Claire Cobley as a secretary (1 page)
25 June 2010Director's details changed for Paul James Cobley on 5 June 2010 (2 pages)
25 June 2010Director's details changed for Paul James Cobley on 5 June 2010 (2 pages)
25 June 2010Secretary's details changed for Mrs Joanna Claire Cobley on 6 June 2010 (1 page)
25 June 2010Secretary's details changed for Mrs Joanna Claire Cobley on 5 June 2010 (1 page)
25 June 2010Appointment of Mrs Joanna Claire Cobley as a secretary (1 page)
25 June 2010Director's details changed for Paul James Cobley on 5 June 2010 (2 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Mrs Joanna Claire Cobley on 5 June 2010 (1 page)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts made up to 30 November 2009 (3 pages)
15 February 2010Accounts made up to 30 November 2009 (3 pages)
4 February 2010Previous accounting period shortened from 30 June 2010 to 30 November 2009 (1 page)
4 February 2010Previous accounting period shortened from 30 June 2010 to 30 November 2009 (1 page)
4 December 2009Termination of appointment of Daniel Barr-Richardson as a secretary (1 page)
4 December 2009Termination of appointment of Daniel Barr-Richardson as a secretary (1 page)
3 December 2009Registered office address changed from The Manse Station Road Plumpton Green East Sussex BN7 3BX on 3 December 2009 (1 page)
3 December 2009Registered office address changed from The Manse Station Road Plumpton Green East Sussex BN7 3BX on 3 December 2009 (1 page)
3 December 2009Registered office address changed from The Manse Station Road Plumpton Green East Sussex BN7 3BX on 3 December 2009 (1 page)
6 June 2009Incorporation (19 pages)
6 June 2009Incorporation (19 pages)