Company NameBest4Price Ltd
Company StatusDissolved
Company Number07066002
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Pravin Devshi Kukadia
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2010(6 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 05 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ER
Director NameStephen Christopher Prockter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 St. John`S Road
Harrow
Middlesex
HA1 2EY
Secretary NameInga Robinson
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address71a Harptree Drive
Chatham
Kent
ME5 0TF
Director NameMrs Tejal Shah
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(6 months, 1 week after company formation)
Appointment Duration1 month (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Barons Mead
Harrow
Middlesex
HA1 1XY

Location

Registered Address1 Warner House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Pravin Kukadia
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,911
Cash£8,222
Current Liabilities£406,592

Accounts

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

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
11 December 2015Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
19 January 2015Registered office address changed from Argyle House Third Floor South Joel Street Northwood Hills Middlesex HA6 1LN to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Argyle House Third Floor South Joel Street Northwood Hills Middlesex HA6 1LN to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 19 January 2015 (1 page)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 December 2012Accounts for a small company made up to 30 November 2011 (6 pages)
4 December 2012Accounts for a small company made up to 30 November 2011 (6 pages)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
1 December 2012Compulsory strike-off action has been discontinued (1 page)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (3 pages)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 January 2011Registered office address changed from 7 St. John`S Road Harrow Middlesex HA1 2EY England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 7 St. John`S Road Harrow Middlesex HA1 2EY England on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 7 St. John`S Road Harrow Middlesex HA1 2EY England on 6 January 2011 (1 page)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
23 June 2010Termination of appointment of Tejal Shah as a director (1 page)
23 June 2010Termination of appointment of Tejal Shah as a director (1 page)
11 June 2010Appointment of Mr Pravin Devshi Kukadia as a director (3 pages)
11 June 2010Termination of appointment of Inga Robinson as a secretary (2 pages)
11 June 2010Termination of appointment of Stephen Prockter as a director (3 pages)
11 June 2010Termination of appointment of Inga Robinson as a secretary (2 pages)
11 June 2010Appointment of Mr Pravin Devshi Kukadia as a director (3 pages)
11 June 2010Appointment of Tejal Shah as a director (3 pages)
11 June 2010Appointment of Tejal Shah as a director (3 pages)
11 June 2010Termination of appointment of Stephen Prockter as a director (3 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)