Company NameBest Option Letting Limited
Company StatusDissolved
Company Number07162802
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)
Dissolution Date29 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Elvira Velasquez Castrillo
Date of BirthMay 1975 (Born 49 years ago)
NationalityVenezuelan
StatusClosed
Appointed19 August 2011(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 29 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carson Road
Barnet
Herts
EN4 9EX
Director NameMr Edgar Aquiles Velasquez Mora
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityVenezuelan
StatusClosed
Appointed13 February 2012(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 29 October 2016)
RoleLetting Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address12 Carson Road
Cockfosters
Herts
EN4 9EX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Jose Luis Seijas Mendez
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Raleigh Road
Hornsey
London
N8 0HY
Secretary NameMr Edgar Aquiles Velasquez Mora
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Carson Road
Cockfosters
Barnet
EN4 9EX
Secretary NameMr Edgar Aquiles Velasquez More
StatusResigned
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Carson Road
Cockfosters
Barnet
EN4 9EX
Director NameMr Edgar Aquiles Velasquez Mora
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityVenezuelan
StatusResigned
Appointed01 February 2011(11 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 August 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Carson Road
Cockfosters
Hertfordshire
EN4 9EX
Secretary NameMrs Elvira Velasquez Castrillo
StatusResigned
Appointed01 February 2011(11 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 August 2011)
RoleCompany Director
Correspondence Address12 Carson Road
Cockfosters
Herts
EN4 9EX

Location

Registered Address601 High Road Leytonstone
London
E11 4PA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardCathall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£3,005
Cash£11,941
Current Liabilities£26,343

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

29 October 2016Final Gazette dissolved following liquidation (1 page)
29 October 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
29 July 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
14 October 2015Liquidators statement of receipts and payments to 11 September 2015 (7 pages)
14 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (7 pages)
14 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (7 pages)
21 October 2014Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF United Kingdom to 601 High Road Leytonstone London E11 4PA on 21 October 2014 (2 pages)
21 October 2014Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF United Kingdom to 601 High Road Leytonstone London E11 4PA on 21 October 2014 (2 pages)
17 September 2014Appointment of a voluntary liquidator (1 page)
17 September 2014Statement of affairs with form 4.19 (5 pages)
17 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-12
(1 page)
17 September 2014Appointment of a voluntary liquidator (1 page)
17 September 2014Statement of affairs with form 4.19 (5 pages)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
28 September 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(4 pages)
28 September 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-09-28
  • GBP 100
(4 pages)
24 July 2013Compulsory strike-off action has been suspended (1 page)
24 July 2013Compulsory strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 February 2012Appointment of Mr Edgar Aquiles Velasquez Mora as a director (2 pages)
14 February 2012Appointment of Mr Edgar Aquiles Velasquez Mora as a director (2 pages)
18 November 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
18 November 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
20 August 2011Termination of appointment of Edgar Mora as a director (1 page)
20 August 2011Appointment of Mrs Elvira Velasquez Castrillo as a director (2 pages)
20 August 2011Termination of appointment of Edgar Mora as a director (1 page)
20 August 2011Termination of appointment of Elvira Castrillo as a secretary (1 page)
20 August 2011Appointment of Mrs Elvira Velasquez Castrillo as a director (2 pages)
20 August 2011Termination of appointment of Elvira Castrillo as a secretary (1 page)
12 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
12 April 2011Appointment of Mrs Elvira Velasquez Castrillo as a secretary (2 pages)
12 April 2011Appointment of Mr Edgar Aquiles Velasquez Mora as a director (2 pages)
12 April 2011Appointment of Mrs Elvira Velasquez Castrillo as a secretary (2 pages)
12 April 2011Appointment of Mr Edgar Aquiles Velasquez Mora as a director (2 pages)
12 April 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
11 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
11 April 2011Termination of appointment of Jose Seijas Mendez as a director (1 page)
11 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
11 April 2011Termination of appointment of Jose Seijas Mendez as a director (1 page)
11 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
23 March 2010Termination of appointment of Edgar Velasquez Mora as a secretary (1 page)
23 March 2010Termination of appointment of Edgar Velasquez Mora as a secretary (1 page)
8 March 2010Appointment of Mr Edgar Aquiles Velasquez More as a secretary (1 page)
8 March 2010Termination of appointment of Edgar Velasquez More as a secretary (1 page)
8 March 2010Appointment of Mr Edgar Aquiles Velasquez Mora as a secretary (1 page)
8 March 2010Appointment of Mr Edgar Aquiles Velasquez More as a secretary (1 page)
8 March 2010Appointment of Mr Jose Luis Seijas Mendez as a director (2 pages)
8 March 2010Appointment of Mr Edgar Aquiles Velasquez Mora as a secretary (1 page)
8 March 2010Appointment of Mr Jose Luis Seijas Mendez as a director (2 pages)
8 March 2010Termination of appointment of Edgar Velasquez More as a secretary (1 page)
19 February 2010Incorporation (22 pages)
19 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
19 February 2010Incorporation (22 pages)