Company NameBest4Kid Ltd
Company StatusDissolved
Company Number07510762
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Natalija Sudina
Date of BirthDecember 1983 (Born 40 years ago)
NationalityRussian
StatusClosed
Appointed14 July 2011(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 31 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Crawley Green Road
Luton
Bedfordshire
LU2 0QN
Director NameMrs Natalija Sudina
Date of BirthDecember 1983 (Born 40 years ago)
NationalityRussian
StatusResigned
Appointed31 January 2011(same day as company formation)
RoleProducts For Kids
Country of ResidenceLatvia
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMrs Laura Ravina
StatusResigned
Appointed23 February 2011(3 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 July 2011)
RoleCompany Director
Correspondence Address1 Swinton Street, Flat 10
London
WC1X 9NL
Director NameMrs Laura Ravina
Date of BirthJuly 1958 (Born 65 years ago)
NationalityLatvian
StatusResigned
Appointed26 April 2011(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Swinton Street, Flat 10
London
WC1X 9NL

Contact

Websitebiswholesale.com

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

1 at €1Natalija Sudina
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,024
Cash£2,554
Current Liabilities£27,562

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016Application to strike the company off the register (3 pages)
8 November 2016Application to strike the company off the register (3 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (10 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (10 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • EUR 1
(3 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • EUR 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • EUR 1
(3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • EUR 1
(3 pages)
10 February 2015Director's details changed for Mrs Natalija Sudina on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mrs Natalija Sudina on 10 February 2015 (2 pages)
21 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 21 November 2014 (1 page)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Director's details changed for Mrs Natalija Sudina on 12 February 2014 (2 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • EUR 1
(3 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • EUR 1
(3 pages)
12 February 2014Director's details changed for Mrs Natalija Sudina on 12 February 2014 (2 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
14 July 2011Termination of appointment of Laura Ravina as a director (1 page)
14 July 2011Appointment of Mrs Natalija Sudina as a director (2 pages)
14 July 2011Termination of appointment of Laura Ravina as a director (1 page)
14 July 2011Appointment of Mrs Natalija Sudina as a director (2 pages)
14 July 2011Termination of appointment of Laura Ravina as a secretary (1 page)
14 July 2011Termination of appointment of Laura Ravina as a secretary (1 page)
2 June 2011Termination of appointment of Natalija Sudina as a director (1 page)
2 June 2011Termination of appointment of Natalija Sudina as a director (1 page)
26 April 2011Appointment of Mrs Laura Ravina as a director (2 pages)
26 April 2011Appointment of Mrs Laura Ravina as a director (2 pages)
23 February 2011Appointment of Mrs Laura Ravina as a secretary (2 pages)
23 February 2011Appointment of Mrs Laura Ravina as a secretary (2 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)