BEST TAKE LTD

Register to unlock more data on OkredoRegister

BEST TAKE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02534337

Incorporation date

23/08/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

3rd Floor, 2-12 Victoria Street, Luton, Bedfordshire LU1 2UACopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon12/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon27/01/2014
First Gazette notice for voluntary strike-off
dot icon12/07/2013
Voluntary strike-off action has been suspended
dot icon06/05/2013
First Gazette notice for voluntary strike-off
dot icon22/04/2013
Application to strike the company off the register
dot icon14/04/2013
Registered office address changed from , 3rd Floor, 2-12 Victoria Street Dunstable Road, Luton, Bedfordshire, LU1 2UA, England on 2013-04-15
dot icon14/04/2013
Registered office address changed from , C/O Rci (Luton) Ltd, 2-12 Victoria Street, Luton, Bedfordshire, LU1 2UA, United Kingdom on 2013-04-15
dot icon26/10/2011
Certificate of change of name
dot icon26/10/2011
Change of name notice
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon02/12/2010
Registered office address changed from , 5-7 Surrey Street, Croydon, Surrey, CR0 1RG on 2010-12-03
dot icon02/12/2010
Director's details changed for Dunia Ali Husseini on 2010-06-30
dot icon29/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/06/2010
Total exemption small company accounts made up to 2008-11-30
dot icon21/06/2010
Administrative restoration application
dot icon19/04/2010
Final Gazette dissolved via compulsory strike-off
dot icon04/01/2010
First Gazette notice for compulsory strike-off
dot icon07/09/2009
Return made up to 30/06/09; full list of members
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2008
Secretary's change of particulars / sitara husseini / 01/11/2008
dot icon17/12/2008
Director's change of particulars / dunia husseini / 01/11/2008
dot icon10/11/2008
Registered office changed on 11/11/2008 from, rayner essex, faulkner house, victoria street, st. Albans, herts AL1 3SE
dot icon28/09/2008
Director appointed dunia ali husseini
dot icon28/09/2008
Secretary appointed sitara husseini
dot icon09/09/2008
Appointment terminated director jane gartell
dot icon09/09/2008
Appointment terminated secretary jane gartell
dot icon09/09/2008
Appointment terminated director james gartell
dot icon11/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/07/2008
Return made up to 30/06/08; full list of members
dot icon13/01/2008
Total exemption small company accounts made up to 2006-11-30
dot icon30/07/2007
Return made up to 30/06/07; full list of members
dot icon30/07/2007
Secretary's particulars changed;director's particulars changed
dot icon30/07/2007
Director's particulars changed
dot icon16/01/2007
Total exemption small company accounts made up to 2005-11-30
dot icon10/07/2006
Return made up to 30/06/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/07/2005
Return made up to 30/06/05; full list of members
dot icon23/11/2004
Full accounts made up to 2003-11-30
dot icon13/07/2004
Return made up to 30/06/04; full list of members
dot icon03/10/2003
Full accounts made up to 2002-11-30
dot icon13/08/2003
Return made up to 30/06/03; full list of members
dot icon02/05/2003
£ sr 9990@1 05/04/00
dot icon24/01/2003
Full accounts made up to 2001-11-30
dot icon04/07/2002
Return made up to 30/06/02; full list of members
dot icon07/11/2001
Full accounts made up to 2000-11-30
dot icon22/07/2001
Return made up to 30/06/01; full list of members
dot icon25/09/2000
Full accounts made up to 1999-11-30
dot icon18/07/2000
Return made up to 30/06/00; no change of members
dot icon30/09/1999
Full accounts made up to 1998-11-30
dot icon20/09/1999
£ sr 10000@1 20/11/98
dot icon20/09/1999
£ sr 8050@1 25/02/99
dot icon26/07/1999
Return made up to 30/06/99; full list of members
dot icon30/09/1998
Full accounts made up to 1997-11-30
dot icon15/07/1998
Director's particulars changed
dot icon15/07/1998
Secretary's particulars changed;director's particulars changed
dot icon15/07/1998
Return made up to 30/06/98; no change of members
dot icon30/09/1997
Full accounts made up to 1996-11-30
dot icon19/07/1997
Return made up to 30/06/97; no change of members
dot icon14/10/1996
Full accounts made up to 1995-12-02
dot icon14/07/1996
Return made up to 30/06/96; full list of members
dot icon04/09/1995
Full accounts made up to 1994-12-03
dot icon11/07/1995
Return made up to 30/06/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 30/06/94; no change of members
dot icon07/06/1994
Full accounts made up to 1993-11-27
dot icon05/01/1994
Accounts for a small company made up to 1992-11-30
dot icon12/07/1993
Return made up to 30/06/93; full list of members
dot icon16/10/1992
Return made up to 24/08/92; full list of members; amend
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Return made up to 24/08/92; full list of members
dot icon15/06/1992
Auditor's resignation
dot icon04/06/1992
Registered office changed on 05/06/92 from: 154/156 college road, harrow, middx., HA1 1BH
dot icon02/06/1992
Accounts for a small company made up to 1991-11-30
dot icon10/12/1991
Accounting reference date extended from 30/09 to 30/11
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon09/12/1991
Resolutions
dot icon12/09/1991
Return made up to 24/08/91; full list of members
dot icon30/01/1991
Ad 30/11/90--------- £ si 162400@1=162400 £ ic 100/162500
dot icon30/01/1991
Nc inc already adjusted 30/11/90
dot icon30/01/1991
Resolutions
dot icon07/01/1991
Memorandum and Articles of Association
dot icon13/12/1990
Memorandum and Articles of Association
dot icon13/12/1990
Resolutions
dot icon13/12/1990
Resolutions
dot icon13/12/1990
Resolutions
dot icon12/12/1990
Memorandum and Articles of Association
dot icon05/12/1990
Particulars of mortgage/charge
dot icon30/10/1990
Secretary resigned;new secretary appointed
dot icon30/10/1990
Director resigned;new director appointed
dot icon21/10/1990
Registered office changed on 22/10/90 from: 2 baches street, london, N1 6UB
dot icon17/10/1990
Memorandum and Articles of Association
dot icon17/10/1990
Resolutions
dot icon17/10/1990
Ad 18/09/90--------- £ si 98@1=98 £ ic 2/100
dot icon17/10/1990
Accounting reference date notified as 30/09
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2010
dot iconLast change occurred
29/11/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2010
dot iconNext account date
29/11/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Husseini, Dunia Ali
Director
08/08/2008 - Present
-
Husseini, Sitara
Secretary
08/08/2008 - Present
-

Persons with Significant Control

0

No PSC data available.

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 TAKE LTD

BEST TAKE LTD is an(a) Dissolved company incorporated on 23/08/1990 with the registered office located at 3rd Floor, 2-12 Victoria Street, Luton, Bedfordshire LU1 2UA. 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 TAKE LTD?

toggle

BEST TAKE LTD is currently Dissolved. It was registered on 23/08/1990 and dissolved on 12/05/2014.

Where is BEST TAKE LTD located?

toggle

BEST TAKE LTD is registered at 3rd Floor, 2-12 Victoria Street, Luton, Bedfordshire LU1 2UA.

What does BEST TAKE LTD do?

toggle

BEST TAKE LTD operates in the Retail sale of meat and meat products (52.22 - SIC 2003) sector.

What is the latest filing for BEST TAKE LTD?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via voluntary strike-off.