Company NameBestway Group Limited
Company StatusDissolved
Company Number11003305
CategoryPrivate Limited Company
Incorporation Date9 October 2017(6 years, 6 months ago)
Dissolution Date4 November 2023 (5 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Mohammed Anwar Pervez
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road Park Royal
London
NW10 7BW
Director NameMr Dawood Pervez
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Abbey Road Park Royal
London
NW10 7BW
Director NameMr Rizwan Pervez
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road Park Royal
London
NW10 7BW
Director NameMohammed Younus Sheikh
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road Park Royal
London
NW10 7BW
Director NameZameer Mohammed Choudrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road Park Royal
London
NW10 7BW
Director NameHon Haider Zameer Choudrey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish,Pakistani
StatusClosed
Appointed21 May 2018(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 November 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Abbey Road
London
NW10 7BW
Secretary NameRabiah Younus Sheikh
StatusClosed
Appointed21 May 2018(7 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 04 November 2023)
RoleCompany Director
Correspondence Address2 Abbey Road
London
NW10 7BW
Secretary NameDawood Pervez
StatusResigned
Appointed09 October 2017(same day as company formation)
RoleCompany Director
Correspondence Address2 Abbey Road Park Royal
London
NW10 7BW

Location

Registered Address2 Abbey Road
Park Royal
London
NW10 7BW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

4 August 2023Return of final meeting in a members' voluntary winding up (7 pages)
19 October 2022Liquidators' statement of receipts and payments to 16 August 2022 (7 pages)
6 September 2021Declaration of solvency (6 pages)
6 September 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-17
(1 page)
6 September 2021Appointment of a voluntary liquidator (3 pages)
27 April 2021Solvency Statement dated 26/04/21 (2 pages)
27 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 26/04/2021
  • RES14 ‐ Capitalise £508739945 26/04/2021
(4 pages)
27 April 2021Statement by Directors (2 pages)
27 April 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 10,000
(3 pages)
27 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 26/04/2021
  • RES14 ‐ £508739945 capitalised 26/04/2021
(2 pages)
27 April 2021Statement of capital on 27 April 2021
  • GBP 0.02
(4 pages)
27 April 2021Statement of capital following an allotment of shares on 26 April 2021
  • GBP 10,000
(3 pages)
2 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 March 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
22 May 2020Group of companies' accounts made up to 30 June 2019 (142 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
27 March 2019Group of companies' accounts made up to 30 June 2018 (118 pages)
14 March 2019Director's details changed for Mr Haider Zameer Choudrey on 8 January 2019 (2 pages)
14 March 2019Director's details changed for Zameer Mohammed Choudrey on 8 January 2019 (2 pages)
28 November 2018Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page)
22 November 2018Correction of a Director's date of birth incorrectly stated on incorporation / rizwan pervez (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
8 June 2018Termination of appointment of Dawood Pervez as a secretary on 20 May 2018 (2 pages)
8 June 2018Appointment of Mr Haider Zameer Choudrey as a director on 21 May 2018 (2 pages)
8 June 2018Appointment of Rabiah Younus Sheikh as a secretary on 21 May 2018 (3 pages)
26 April 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 990.07
(4 pages)
24 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 10,000
(4 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 9,972
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 22/11/2018 as it was factually inaccurate.
(43 pages)
9 October 2017Incorporation
Statement of capital on 2017-10-09
  • GBP 9,972
(42 pages)