BEST ADVICE FINANCIAL SERVICES LTD

Register to unlock more data on OkredoRegister

BEST ADVICE FINANCIAL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04891868

Incorporation date

08/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Estate Yard East, Shalford Lane, Shalford, Surrey GU4 8AECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon10/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2025
First Gazette notice for voluntary strike-off
dot icon12/12/2025
Application to strike the company off the register
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon25/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon13/10/2023
Total exemption full accounts made up to 2023-09-30
dot icon03/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/12/2022
Registered office address changed from Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH United Kingdom to The Estate Yard East Shalford Lane Shalford Surrey GU4 8AE on 2022-12-08
dot icon15/11/2022
Termination of appointment of Catherine Emily Jane Wells as a secretary on 2022-10-01
dot icon15/11/2022
Termination of appointment of Catherine Emily Jane Wells as a director on 2022-11-07
dot icon15/11/2022
Confirmation statement made on 2022-10-02 with updates
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon15/11/2022
Termination of appointment of Alexander William Simpson as a director on 2022-10-01
dot icon15/11/2022
Appointment of Mr Alexander William Simpson as a director on 2022-11-07
dot icon14/11/2022
Termination of appointment of Stephen Francis Trimming as a director on 2022-10-01
dot icon14/11/2022
Appointment of Mr Alexander William Simpson as a director on 2022-10-01
dot icon14/11/2022
Notification of Harding Financial Ltd as a person with significant control on 2022-10-01
dot icon14/11/2022
Cessation of Stephen Francis Trimming as a person with significant control on 2022-10-01
dot icon14/11/2022
Cessation of Catherine Emily Jane Wells as a person with significant control on 2022-10-01
dot icon14/11/2022
Cessation of Claudine Yanina Colgate as a person with significant control on 2022-10-01
dot icon14/11/2022
Confirmation statement made on 2022-10-01 with updates
dot icon09/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon20/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon22/09/2016
Registered office address changed from Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 2016-09-22
dot icon01/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon17/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon18/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon18/09/2014
Director's details changed for Catherine Emily Jane Wells on 2014-09-08
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon14/09/2010
Director's details changed for Catherine Emily Jane Wells on 2010-09-08
dot icon14/09/2010
Director's details changed for Stephen Francis Trimming on 2010-09-08
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 08/09/09; full list of members
dot icon24/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Return made up to 08/09/08; no change of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 08/09/07; no change of members
dot icon28/03/2007
Partial exemption accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 08/09/06; full list of members
dot icon20/03/2006
Partial exemption accounts made up to 2005-09-30
dot icon16/09/2005
Return made up to 08/09/05; full list of members
dot icon07/06/2005
Partial exemption accounts made up to 2004-09-30
dot icon18/11/2004
Return made up to 08/09/04; full list of members
dot icon26/05/2004
Registered office changed on 26/05/04 from: 4 orchard house middle warberry road torquay devon TQ1 1RS
dot icon21/01/2004
Ad 23/09/03-23/09/03 £ si 99@1=99 £ ic 1/100
dot icon14/11/2003
Registered office changed on 14/11/03 from: 7 oak tree close headley hampshire GU35 8NB
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New secretary appointed;new director appointed
dot icon11/09/2003
Secretary resigned
dot icon11/09/2003
Director resigned
dot icon08/09/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon-99.19 % *

* during past year

Cash in Bank

£670.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.22K
-
0.00
83.17K
-
2022
3
55.07K
-
0.00
82.99K
-
2023
-
57.15K
-
0.00
670.00
-
2023
-
57.15K
-
0.00
670.00
-

Employees

2023

Employees

-

Net Assets(GBP)

57.15K £Ascended3.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

670.00 £Descended-99.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
08/09/2003 - 11/09/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
08/09/2003 - 11/09/2003
41295
Trimming, Stephen Francis
Director
16/09/2003 - 01/10/2022
1
Wells, Catherine Emily Jane
Director
16/09/2003 - 07/11/2022
1
Simpson, Alexander William
Director
01/10/2022 - 01/10/2022
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST ADVICE FINANCIAL SERVICES LTD

BEST ADVICE FINANCIAL SERVICES LTD is an(a) Dissolved company incorporated on 08/09/2003 with the registered office located at The Estate Yard East, Shalford Lane, Shalford, Surrey GU4 8AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEST ADVICE FINANCIAL SERVICES LTD?

toggle

BEST ADVICE FINANCIAL SERVICES LTD is currently Dissolved. It was registered on 08/09/2003 and dissolved on 10/03/2026.

Where is BEST ADVICE FINANCIAL SERVICES LTD located?

toggle

BEST ADVICE FINANCIAL SERVICES LTD is registered at The Estate Yard East, Shalford Lane, Shalford, Surrey GU4 8AE.

What does BEST ADVICE FINANCIAL SERVICES LTD do?

toggle

BEST ADVICE FINANCIAL SERVICES LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEST ADVICE FINANCIAL SERVICES LTD?

toggle

The latest filing was on 10/03/2026: Final Gazette dissolved via voluntary strike-off.