Company NameBest Diner Limited
Company StatusDissolved
Company Number08817494
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMs Yoke Peng Liew
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 21 Cameo House Bear Street
London
WC2H 7AS

Location

Registered AddressSuite 21 Cameo House
Bear Street
London
WC2H 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Yoke Peng Liew
100.00%
Ordinary

Financials

Year2014
Net Worth£23,281
Cash£59,778
Current Liabilities£47,603

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

2 April 2014Delivered on: 12 April 2014
Persons entitled: The Bank of East Asia, Limited

Classification: A registered charge
Outstanding

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 November 2016Satisfaction of charge 088174940001 in full (4 pages)
24 November 2016Satisfaction of charge 088174940001 in full (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Registered office address changed from C/O Ip Man & Co 82 - 84 Shaftesbury Avenue London W1D 6NQ to Suite 21 Cameo House Bear Street London WC2H 7AS on 15 February 2016 (1 page)
15 February 2016Registered office address changed from C/O Ip Man & Co 82 - 84 Shaftesbury Avenue London W1D 6NQ to Suite 21 Cameo House Bear Street London WC2H 7AS on 15 February 2016 (1 page)
15 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
29 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1
(3 pages)
12 April 2014Registration of charge 088174940001 (27 pages)
12 April 2014Registration of charge 088174940001 (27 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)