BESTDIRECT LIMITED
Status | DISSOLVED |
Company No. | 06893140 |
Category | Private Limited Company |
Incorporated | 30 Apr 2009 |
Age | 15 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 09 Jan 2018 |
Years | 6 years, 4 months, 30 days |
SUMMARY
BESTDIRECT LIMITED is an dissolved private limited company with number 06893140. It was incorporated 15 years, 1 month, 8 days ago, on 30 April 2009 and it was dissolved 6 years, 4 months, 30 days ago, on 09 January 2018. The company address is 314 Regents Park Road, Finchley, N3 2JX, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jan 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Oct 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
New address: 314 Regents Park Road Finchley London N3 2JX
Change date: 2017-05-16
Old address: York House Empire Way Wembley Middlesex HA9 0FQ England
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
New address: York House Empire Way Wembley Middlesex HA9 0FQ
Old address: 302-308 Preston Road Harrow Middlesex HA3 0QP
Change date: 2016-05-24
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Appoint person director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bernard Maurice Samuels
Documents
Appoint person director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Darren Samuels
Documents
Change registered office address company with date old address
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-05
Old address: 134 Percival Road Enfield EN1 1QU
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director clifford wing
Documents
Legacy
Date: 15 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rwl registrars LIMITED
Documents
Some Companies
LAS SUITE,EDINBURGH,EH3 6SW
Number: | SL016573 |
Status: | ACTIVE |
Category: | Limited Partnership |
BEAUMONT AND COWLING (WENDOVER) LIMITED
51A CHALKSHIRE ROAD,AYLESBURY,HP17 0TR
Number: | 02840620 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSWALD ROAD,MANCHESTER,M21 9LP
Number: | 06668245 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWLEDGE TECHNICAL CONSULTING LTD
LIGHTWATER HOUSE,RIPON,HG4 3HT
Number: | 09360423 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PRINCES GATE,,SW7 1QJ
Number: | 03757595 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FALMOUTH ROAD,BIRMINGHAM,B34 6EH
Number: | 11349933 |
Status: | ACTIVE |
Category: | Private Limited Company |