BEST SF LIMITED

Register to unlock more data on OkredoRegister

BEST SF LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08799928

Incorporation date

03/12/2013

Size

Dormant

Contacts

Registered address

Registered address

4385, 08799928 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2013)
dot icon10/06/2025
Final Gazette dissolved via compulsory strike-off
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon23/01/2025
Registered office address changed to PO Box 4385, 08799928 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-23
dot icon23/01/2025
Address of officer Sss Uk Secretary Co., Ltd changed to 08799928 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-23
dot icon23/01/2025
Address of officer Mona Zhou changed to 08799928 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-23
dot icon15/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon08/02/2023
Compulsory strike-off action has been discontinued
dot icon07/02/2023
First Gazette notice for compulsory strike-off
dot icon02/02/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon02/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/03/2022
Compulsory strike-off action has been discontinued
dot icon17/03/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon17/03/2022
Secretary's details changed for Sss Uk Secretary Co., Ltd on 2022-03-17
dot icon17/03/2022
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2022-03-17
dot icon08/02/2022
First Gazette notice for compulsory strike-off
dot icon27/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon14/03/2020
Confirmation statement made on 2019-11-22 with no updates
dot icon20/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Director's details changed for Mona Zhou on 2019-01-10
dot icon10/01/2019
Secretary's details changed for Sss Uk Secretary Co., Ltd on 2019-01-10
dot icon10/01/2019
Confirmation statement made on 2018-11-22 with updates
dot icon10/01/2019
Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 2019-01-10
dot icon22/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon04/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon21/12/2016
Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 2016-12-09
dot icon20/12/2016
Appointment of Sss Uk Secretary Co., Ltd as a secretary on 2016-12-09
dot icon20/12/2016
Registered office address changed from 34 Wardour Street London W1D 6QS to Rm101, Maple House 118 High Street Purley London CR8 2AD on 2016-12-20
dot icon31/12/2015
Accounts for a dormant company made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon02/12/2015
Secretary's details changed for Uk Int'l Company Service Ltd on 2015-12-01
dot icon02/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon28/11/2014
Appointment of Uk Int'l Company Service Ltd as a secretary on 2014-11-28
dot icon28/11/2014
Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 2014-11-28
dot icon28/11/2014
Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom to 34 Wardour Street London W1D 6QS on 2014-11-28
dot icon03/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2022
-
10.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
SSS UK SECRETARY CO., LTD
Corporate Secretary
09/12/2016 - Present
108
UK INT'L COMPANY SERVICE LTD
Corporate Secretary
28/11/2014 - 09/12/2016
1464
SKY CHARM SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/12/2013 - 28/11/2014
1562
Mona Zhou
Director
03/12/2013 - Present
-

Persons with Significant Control

1
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 SF LIMITED

BEST SF LIMITED is an(a) Dissolved company incorporated on 03/12/2013 with the registered office located at 4385, 08799928 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors 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 SF LIMITED?

toggle

BEST SF LIMITED is currently Dissolved. It was registered on 03/12/2013 and dissolved on 10/06/2025.

Where is BEST SF LIMITED located?

toggle

BEST SF LIMITED is registered at 4385, 08799928 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BEST SF LIMITED do?

toggle

BEST SF LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BEST SF LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via compulsory strike-off.