Company NameBesht Holdings Limited
Company StatusDissolved
Company Number09944135
CategoryPrivate Limited Company
Incorporation Date11 January 2016(8 years, 3 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NamePegara Holdings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adrian Olivero
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Gibraltar
Director NameMr Maurice Albert Perera
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2016(4 weeks, 1 day after company formation)
Appointment Duration4 years, 1 month (closed 07 April 2020)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Gibraltar
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusClosed
Appointed11 January 2016(same day as company formation)
Correspondence AddressSuites 7b & 8b 50 Town Range
Gibraltar

Location

Registered AddressPO Box 7010, 2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Charges

26 February 2016Delivered on: 3 March 2016
Persons entitled: Lendinvest Private Finance General Partners Limited

Classification: A registered charge
Particulars: All that freehold property known as water park, on the north side of coble dene, howdon road, north shields NE29 6DA as the same is registered at the land registry with title absolute under title number TY316676.
Outstanding
26 February 2016Delivered on: 3 March 2016
Persons entitled: Lendinvest Private Finance General Partners Limited

Classification: A registered charge
Particulars: All that freehold property known as water park, on the north side of coble dene, howdon road, north shields NE29 6DA as the same is registered at the land registry with title absolute under title number TY316676.
Outstanding

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
9 January 2020Application to strike the company off the register (1 page)
3 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2019Satisfaction of charge 099441350002 in full (1 page)
11 September 2019Satisfaction of charge 099441350001 in full (1 page)
21 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
23 February 2018Cessation of Milca Ita Friedman as a person with significant control on 9 February 2018 (1 page)
17 January 2018Confirmation statement made on 10 January 2018 with updates (3 pages)
11 January 2018Registered office address changed from 38 Warren Street, London P O Box 7010, 2nd Floor, 38 Warren Street London W1A 2EA England to P O Box 7010, 2nd Floor 38 Warren Street London W1A 2EA on 11 January 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
11 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 10 January 2017 with updates (7 pages)
20 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
20 October 2016Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
27 April 2016Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom to 38 Warren Street, London P O Box 7010, 2nd Floor, 38 Warren Street London W1A 2EA on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Elm Park House Elm Park Court Pinner Middlesex HA5 3NN United Kingdom to 38 Warren Street, London P O Box 7010, 2nd Floor, 38 Warren Street London W1A 2EA on 27 April 2016 (1 page)
31 March 2016Company name changed pegara holdings LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
31 March 2016Company name changed pegara holdings LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
3 March 2016Registration of charge 099441350001, created on 26 February 2016 (53 pages)
3 March 2016Registration of charge 099441350002, created on 26 February 2016 (31 pages)
3 March 2016Registration of charge 099441350002, created on 26 February 2016 (31 pages)
3 March 2016Registration of charge 099441350001, created on 26 February 2016 (53 pages)
9 February 2016Appointment of Mr Maurice Perera as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Maurice Perera as a director on 9 February 2016 (2 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 January 2016Incorporation
Statement of capital on 2016-01-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)