Company NameBest Web Solutions UK Limited
Company StatusDissolved
Company Number07311407
CategoryPrivate Limited Company
Incorporation Date12 July 2010(13 years, 9 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Sumaira Baber Abbasi
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (closed 15 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarking Enterprise Centre 50 Cambridge Road
Unit 1.15
Barking
Essex
IG11 8FG
Director NameMr Baber Abbasi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(same day as company formation)
RoleWeb Design & Development
Country of ResidenceEngland
Correspondence AddressBarking Enterprise Centre No 50 Cambridge Road
Unit 115
Barking
Essex
IG11 8FG

Contact

Websitewww.bwslondon.co.uk/
Email address[email protected]
Telephone020 79938797
Telephone regionLondon

Location

Registered AddressBarking Enterprise Centre 50 Cambridge Road
Unit 1.15
Barking
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Baber Abbasi
100.00%
Ordinary

Financials

Year2014
Net Worth£763
Cash£1,100
Current Liabilities£371

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
22 August 2016Application to strike the company off the register (3 pages)
22 August 2016Application to strike the company off the register (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 October 2015Termination of appointment of Baber Abbasi as a director on 30 September 2015 (1 page)
16 October 2015Appointment of Mrs Sumaira Baber Abbasi as a director on 30 September 2015 (2 pages)
16 October 2015Appointment of Mrs Sumaira Baber Abbasi as a director on 30 September 2015 (2 pages)
16 October 2015Termination of appointment of Baber Abbasi as a director on 30 September 2015 (1 page)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 October 2014Director's details changed for Mr Baber Abbasi on 21 October 2014 (2 pages)
30 October 2014Director's details changed for Mr Baber Abbasi on 21 October 2014 (2 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Registered office address changed from Barking Enterprise Centre No 50 Cambridge Road Unit 115 Barking Essex IG11 8FG England to Barking Enterprise Centre 50 Cambridge Road Unit 1.15 Barking Essex IG11 8FG on 4 August 2014 (1 page)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(3 pages)
4 August 2014Registered office address changed from Barking Enterprise Centre No 50 Cambridge Road Unit 115 Barking Essex IG11 8FG England to Barking Enterprise Centre 50 Cambridge Road Unit 1.15 Barking Essex IG11 8FG on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Barking Enterprise Centre No 50 Cambridge Road Unit 115 Barking Essex IG11 8FG England to Barking Enterprise Centre 50 Cambridge Road Unit 1.15 Barking Essex IG11 8FG on 4 August 2014 (1 page)
6 May 2014Registered office address changed from Flat 2 No. 118 Victoria Road Barking Essex IG11 8PZ United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Flat 2 No. 118 Victoria Road Barking Essex IG11 8PZ United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Flat 2 No. 118 Victoria Road Barking Essex IG11 8PZ United Kingdom on 6 May 2014 (1 page)
5 May 2014Director's details changed for Mr Baber Abbasi on 1 May 2014 (2 pages)
5 May 2014Director's details changed for Mr Baber Abbasi on 1 May 2014 (2 pages)
5 May 2014Director's details changed for Mr Baber Abbasi on 1 May 2014 (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Director's details changed for Mr Baber Abbasi on 1 May 2013 (2 pages)
6 August 2013Director's details changed for Mr Baber Abbasi on 1 May 2013 (2 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
12 April 2012Registered office address changed from No. 1 Liverpool Street London EC2M 7QD England on 12 April 2012 (1 page)
12 April 2012Registered office address changed from No. 1 Liverpool Street London EC2M 7QD England on 12 April 2012 (1 page)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 October 2011Registered office address changed from Best Web Solutions Uk Ltd Howlader & Co 56 Leman Street London E1 8EU United Kingdom on 12 October 2011 (1 page)
12 October 2011Registered office address changed from Best Web Solutions Uk Ltd Howlader & Co 56 Leman Street London E1 8EU United Kingdom on 12 October 2011 (1 page)
18 July 2011Director's details changed for Mr Baber Abbasi on 12 July 2011 (2 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
18 July 2011Director's details changed for Mr Baber Abbasi on 12 July 2011 (2 pages)
18 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
21 December 2010Registered office address changed from Fortis House 160 London Road Barking London Essex IG11 8BB England on 21 December 2010 (1 page)
21 December 2010Registered office address changed from Fortis House 160 London Road Barking London Essex IG11 8BB England on 21 December 2010 (1 page)
12 July 2010Incorporation (21 pages)
12 July 2010Incorporation (21 pages)