Company NameBest Solutions 4 U Limited
Company StatusDissolved
Company Number08207121
CategoryPrivate Limited Company
Incorporation Date7 September 2012(11 years, 8 months ago)
Dissolution Date12 October 2016 (7 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Abid Ashraf
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35a Unit 7 New Road
Rainham
Essex
RM13 8DR
Secretary NameMr Faraz Amjad
StatusResigned
Appointed07 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address177 Stamford Road
Dagenham
Essex
RM9 4ER
Director NameMr Ali Anwaar
Date of BirthApril 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed18 December 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 36/37 Morgan Way
Bowthorpe Employment Area
Norwich
NR5 9JJ
Director NameMr Ali Anwaar
Date of BirthApril 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed18 December 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 36/37 Morgan Way
Bowthorpe Employment Area
Norwich
NR5 9JJ
Director NameMr Aamir Raza Baloch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed18 December 2012(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 36/37 Morgan Way
Bowthorpe Employment Area
Norwich
NR5 9JJ

Location

Registered Address35a Unit 7 New Road
Rainham
Essex
RM13 8DR
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Financials

Year2013
Net Worth£473,739
Cash£44,605
Current Liabilities£87,585

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Completion of winding up (1 page)
19 March 2015Order of court to wind up (2 pages)
7 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(3 pages)
3 October 2014Registered office address changed from 249 C/O Churchill Tax Advisers Cranbrook Road Ilford Essex IG1 4TG England to 35a Unit 7 New Road Rainham Essex RM13 8DR on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 249 C/O Churchill Tax Advisers Cranbrook Road Ilford Essex IG1 4TG England to 35a Unit 7 New Road Rainham Essex RM13 8DR on 3 October 2014 (1 page)
26 June 2014Registered office address changed from C/O Churchill Tax Advisers 249 Cranbrook Road Ilford Essex IG1 4TG England on 26 June 2014 (1 page)
25 June 2014Registered office address changed from Unit 36/37 Morgan Way Bowthorpe Employment Area Norwich NR5 9JJ on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England on 25 June 2014 (1 page)
21 March 2014Termination of appointment of Faraz Amjad as a secretary (1 page)
10 March 2014Termination of appointment of Aamir Baloch as a director (1 page)
10 March 2014Termination of appointment of Ali Anwaar as a director (1 page)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
15 January 2014Appointment of Mr Abid Ashraf as a director (2 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders (4 pages)
4 July 2013Registered office address changed from Unit 36/37 Morgan Way Morgan Way Bowthorpe Employment Area Norwich NR5 9JJ England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Unit 36/37 Morgan Way Morgan Way Bowthorpe Employment Area Norwich NR5 9JJ England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 177 Stamford Road Dagenham Essex RM9 4ER United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 177 Stamford Road Dagenham Essex RM9 4ER United Kingdom on 4 July 2013 (1 page)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013Appointment of Mr Ali Anwaar as a director (2 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2013Appointment of Mr Aamir Raza Baloch as a director (2 pages)
18 December 2012Termination of appointment of Ali Anwaar as a director (1 page)
6 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
7 September 2012Incorporation (45 pages)