Company NameBest Removals Inc Ltd
Company StatusDissolved
Company Number08966425
CategoryPrivate Limited Company
Incorporation Date28 March 2014(10 years ago)
Dissolution Date28 November 2023 (4 months ago)
Previous NameBest Removal Inc Ltd

Business Activity

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

Director

Director NameMr Lukasz Dabrowski
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bridgeway
Wembley
HA0 4DY

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Lukasz Dabrowski
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 May 2022Voluntary strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
14 April 2022Application to strike the company off the register (1 page)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
30 June 2017Notification of Lukasz Dabrowski as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Lukasz Dabrowski as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
19 April 2017Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
19 April 2017Amended total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 May 2015Company name changed best removal inc LTD\certificate issued on 16/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
16 May 2015Company name changed best removal inc LTD\certificate issued on 16/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2014Incorporation
Statement of capital on 2014-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)