BEST OF LIMITED

Register to unlock more data on OkredoRegister

BEST OF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02179332

Incorporation date

15/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1987)
dot icon07/01/2025
Final Gazette dissolved following liquidation
dot icon07/10/2024
Return of final meeting in a members' voluntary winding up
dot icon06/09/2023
Declaration of solvency
dot icon06/09/2023
Resolutions
dot icon06/09/2023
Appointment of a voluntary liquidator
dot icon04/09/2023
Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2023-09-04
dot icon29/08/2023
Memorandum and Articles of Association
dot icon29/08/2023
Resolutions
dot icon29/08/2023
Change of share class name or designation
dot icon20/04/2023
Change of details for Mr Khalid Javed Sheikh as a person with significant control on 2023-04-20
dot icon20/04/2023
Change of details for Mr Mohammed Younus Sheikh as a person with significant control on 2023-04-20
dot icon20/04/2023
Secretary's details changed for Mr Khalid Javed Sheikh on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Atif Gul Sheikh on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Khalid Javed Sheikh on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Mohammad Hamza Sheikh on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Mohammed Adil Sheikh on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Mohammed Younus Sheikh on 2023-04-20
dot icon20/04/2023
Director's details changed for Mr Salih Mohammed Younus Sheikh on 2023-04-20
dot icon20/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon28/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon10/12/2019
Accounts for a small company made up to 2019-06-30
dot icon03/12/2019
Termination of appointment of Tabassam Khalid Sheikh as a director on 2019-11-18
dot icon03/12/2019
Termination of appointment of Farzana Younus Sheikh as a director on 2019-11-18
dot icon03/12/2019
Appointment of Mr Salih Mohammed Younus Sheikh as a director on 2019-11-18
dot icon03/12/2019
Appointment of Mr Mohammed Adil Sheikh as a director on 2019-11-18
dot icon03/12/2019
Appointment of Mr Mohammad Hamza Sheikh as a director on 2019-11-18
dot icon03/12/2019
Appointment of Mr Atif Gul Sheikh as a director on 2019-11-18
dot icon05/11/2019
Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to Fourth Floor 167 Fleet Street London EC4A 2EA on 2019-11-05
dot icon30/04/2019
Registered office address changed from 2 Abbey Road London NW10 7BW England to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/10/2018
Registered office address changed from Ground Floor, Bury House 31 Bury Street London EC3A 5AR England to 2 Abbey Road London NW10 7BW on 2018-10-18
dot icon15/10/2018
Registered office address changed from 2 Abbey Road Park Royal London NW10 7BW to Ground Floor, Bury House 31 Bury Street London EC3A 5AR on 2018-10-15
dot icon26/04/2018
Accounts for a small company made up to 2017-06-30
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon17/04/2018
Director's details changed for Mrs Tabassari Khalid Sheikh on 2018-04-17
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon06/04/2017
Accounts for a small company made up to 2016-06-30
dot icon03/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon31/03/2016
Accounts for a small company made up to 2015-06-30
dot icon12/05/2015
Accounts for a small company made up to 2014-06-30
dot icon27/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon06/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon16/12/2013
Accounts for a small company made up to 2013-06-30
dot icon22/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon05/04/2013
Accounts for a small company made up to 2012-06-30
dot icon25/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon27/02/2012
Accounts for a small company made up to 2011-06-30
dot icon04/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon16/03/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Mohammed Younus Sheikh on 2010-01-01
dot icon28/06/2010
Director's details changed for Mrs Tabassari Khalid Sheikh on 2010-01-01
dot icon28/06/2010
Director's details changed for Mrs Farzana Younus Sheikh on 2010-01-01
dot icon19/03/2010
Accounts for a small company made up to 2009-06-30
dot icon17/06/2009
Return made up to 14/04/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon21/04/2008
Return made up to 14/04/08; full list of members
dot icon20/11/2007
Accounts for a small company made up to 2007-06-30
dot icon25/05/2007
Return made up to 14/04/07; no change of members
dot icon28/03/2007
Accounts for a small company made up to 2006-06-30
dot icon02/05/2006
Return made up to 14/04/06; full list of members
dot icon21/04/2006
Accounts for a small company made up to 2005-06-30
dot icon28/04/2005
Return made up to 14/04/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/11/2004
Registered office changed on 08/11/04 from: 5TH floor 7/10 chandos street london W1G 9DQ
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon05/05/2004
Return made up to 14/04/04; full list of members
dot icon15/05/2003
Return made up to 14/04/03; full list of members
dot icon11/03/2003
Particulars of mortgage/charge
dot icon03/03/2003
Full accounts made up to 2002-06-30
dot icon22/04/2002
Return made up to 14/04/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-06-30
dot icon25/04/2001
Full accounts made up to 2000-06-30
dot icon23/04/2001
Return made up to 14/04/01; full list of members
dot icon21/09/2000
Registered office changed on 21/09/00 from: 5TH floor 7-10 chandos street cavendish square london W1M 9DE
dot icon09/05/2000
Return made up to 14/04/00; full list of members
dot icon13/12/1999
Full accounts made up to 1999-06-30
dot icon16/05/1999
Return made up to 14/04/99; full list of members
dot icon12/05/1999
Director's particulars changed
dot icon12/05/1999
Director's particulars changed
dot icon17/03/1999
Registered office changed on 17/03/99 from: 1-6 clay street london W1H 3FS
dot icon26/02/1999
Full accounts made up to 1998-06-30
dot icon12/05/1998
Full accounts made up to 1997-06-30
dot icon12/05/1998
Return made up to 14/04/98; no change of members
dot icon07/05/1997
Return made up to 14/04/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-06-30
dot icon08/05/1996
Declaration of satisfaction of mortgage/charge
dot icon08/05/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon24/04/1996
Return made up to 14/04/96; no change of members
dot icon21/06/1995
Return made up to 14/04/95; no change of members
dot icon17/05/1995
Registered office changed on 17/05/95 from: 72/78,lambs conduit street, london. WC1N 3LT
dot icon04/04/1995
Accounting reference date extended from 31/03 to 30/06
dot icon24/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Full accounts made up to 1994-03-31
dot icon29/07/1994
Return made up to 14/04/94; full list of members
dot icon30/11/1993
Particulars of mortgage/charge
dot icon21/08/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Particulars of mortgage/charge
dot icon20/08/1993
Particulars of mortgage/charge
dot icon20/08/1993
Particulars of mortgage/charge
dot icon01/07/1993
Return made up to 14/04/93; no change of members
dot icon01/02/1993
Particulars of mortgage/charge
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/07/1992
Return made up to 14/04/92; no change of members
dot icon21/05/1992
Particulars of mortgage/charge
dot icon23/03/1992
Accounts for a small company made up to 1991-03-31
dot icon30/06/1991
Return made up to 14/04/91; full list of members
dot icon24/04/1991
Accounts for a small company made up to 1990-03-31
dot icon26/11/1990
Return made up to 30/06/90; full list of members
dot icon26/06/1990
Particulars of mortgage/charge
dot icon23/03/1990
Accounts for a small company made up to 1989-03-31
dot icon13/02/1990
Return made up to 14/04/89; full list of members
dot icon04/10/1989
Accounting reference date extended from 31/10 to 31/03
dot icon22/05/1989
Resolutions
dot icon15/05/1989
Wd 03/05/89 ad 16/03/89--------- £ si 10@12=120 £ ic 100/220
dot icon05/04/1989
Particulars of mortgage/charge
dot icon11/04/1988
Wd 02/03/88 pd 29/01/88--------- £ si 2@1
dot icon11/04/1988
Wd 02/03/88 ad 29/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/03/1988
Registered office changed on 08/03/88 from: hobson house, 155.gower street, london. WC1 6BJ
dot icon08/03/1988
Accounting reference date notified as 31/10
dot icon11/01/1988
Resolutions
dot icon06/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/01/1988
Registered office changed on 06/01/88 from: 124-128 city road london EC1V 2NJ
dot icon15/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+30.37 % *

* during past year

Cash in Bank

£509,887.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
14/04/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.86M
-
0.00
391.10K
-
2022
0
5.08M
-
0.00
509.89K
-
2022
0
5.08M
-
0.00
509.89K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.08M £Ascended4.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

509.89K £Ascended30.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Atif Gul Sheikh
Director
18/11/2019 - Present
4
Mr Mohammad Hamza Sheikh
Director
18/11/2019 - Present
4
Sheikh, Mohammed Adil
Director
18/11/2019 - Present
-
Sheikh, Salih Mohammed Younus
Director
18/11/2019 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST OF LIMITED

BEST OF LIMITED is an(a) Dissolved company incorporated on 15/10/1987 with the registered office located at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST OF LIMITED?

toggle

BEST OF LIMITED is currently Dissolved. It was registered on 15/10/1987 and dissolved on 07/01/2025.

Where is BEST OF LIMITED located?

toggle

BEST OF LIMITED is registered at Craftwork Studios 1-3 Dufferin Street, London EC1Y 8NA.

What does BEST OF LIMITED do?

toggle

BEST OF LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BEST OF LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved following liquidation.