Company NameBestfreshdeals Ltd
DirectorLamarana Sylla
Company StatusActive
Company Number11761414
CategoryPrivate Limited Company
Incorporation Date11 January 2019(5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Lamarana Sylla
Date of BirthMarch 1991 (Born 33 years ago)
NationalityGuinean
StatusCurrent
Appointed11 January 2019(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Secretary NameMiss Nikita Grant
StatusResigned
Appointed08 May 2020(1 year, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 June 2020)
RoleCompany Director
Correspondence Address10 Priory Park Road
London
NW6 7UH
Secretary NameMiss Nikita Grant
StatusResigned
Appointed15 June 2020(1 year, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 November 2020)
RoleCompany Director
Correspondence Address1 Elmfield Park
Bromley
BR1 1LU

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

1 March 2023Micro company accounts made up to 31 January 2022 (3 pages)
3 February 2023Confirmation statement made on 10 January 2023 with updates (4 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 7 February 2021 (3 pages)
20 April 2021Registered office address changed from 1 Elmfield Park Bromley BR1 1LU England to 86-90 Paul Street London EC2A 4NE on 20 April 2021 (1 page)
30 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 November 2020Termination of appointment of Nikita Grant as a secretary on 7 November 2020 (1 page)
13 July 2020Registered office address changed from 10 Priory Park Road London NW6 7UH United Kingdom to 1 Elmfield Park Bromley BR1 1LU on 13 July 2020 (1 page)
15 June 2020Appointment of Miss Nikita Grant as a secretary on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Nikita Grant as a secretary on 15 June 2020 (1 page)
9 June 2020Secretary's details changed for Miss Nikita Grant on 1 June 2020 (1 page)
8 May 2020Appointment of Miss Nikita Grant as a secretary on 8 May 2020 (2 pages)
29 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
11 January 2019Incorporation
Statement of capital on 2019-01-11
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)