Company NameBest Food Cash & Carry Ltd
Company StatusDissolved
Company Number07447724
CategoryPrivate Limited Company
Incorporation Date23 November 2010(13 years, 5 months ago)
Dissolution Date20 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Lilu Miah
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2012(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 20 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Duckett Street
London
E1 4SY
Director NameMrs Jasmin Rahman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBangladeshi
StatusResigned
Appointed23 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address108 Meanly Road
London
E12 6AT

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£38,757
Cash£1,857
Current Liabilities£70,962

Accounts

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

Filing History

20 January 2017Final Gazette dissolved following liquidation (1 page)
20 October 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
2 September 2016Liquidators statement of receipts and payments to 15 July 2016 (15 pages)
2 September 2016Liquidators' statement of receipts and payments to 15 July 2016 (15 pages)
31 July 2015Liquidators statement of receipts and payments to 15 July 2015 (5 pages)
31 July 2015Liquidators' statement of receipts and payments to 15 July 2015 (5 pages)
25 July 2014Registered office address changed from 98 Commercial Road London E1 1NU to Olympia House Armitage Road London NW11 8RQ on 25 July 2014 (2 pages)
24 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2014Appointment of a voluntary liquidator (2 pages)
24 July 2014Statement of affairs with form 4.19 (7 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 March 2014Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Registered office address changed from 20 New Road London E1 2AX England on 20 September 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 February 2012Annual return made up to 23 November 2011 with a full list of shareholders (4 pages)
22 February 2012Termination of appointment of Jasmin Rahman as a director (1 page)
20 February 2012Appointment of Mr Lilu Miah as a director (2 pages)
20 February 2012Termination of appointment of Jasmin Rahman as a director (1 page)
23 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)