Company NameBest N Best Food Limited
Company StatusDissolved
Company Number06580323
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMrs Priya Chopra
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2008(1 week, 3 days after company formation)
Appointment Duration5 years, 4 months (closed 24 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Director NameVito Biasi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed10 May 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2009)
RoleRest Owner
Correspondence Address5 Stockton Drive
Chinley
Derbyshire
SK23 6DG
Secretary NameVito Biasi
NationalityItalian
StatusResigned
Appointed10 May 2008(1 week, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2009)
RoleRest Owner
Correspondence Address5 Stockton Drive
Chinley
Derbyshire
SK23 6DG
Director NameMrs Madhu Sharma
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 10 January 2010)
RoleCompany Director
Correspondence Address47 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Secretary NameMrs Madhu Sharma
NationalityBritish
StatusResigned
Appointed09 June 2009(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 March 2010)
RoleCompany Director
Correspondence Address47 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address47 Grangeway
Handforth
Wilmslow
Cheshire
SK9 3HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

4 at £1Mrs Priya Chopra
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,033
Current Liabilities£1,033

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (5 pages)
3 June 2013Application to strike the company off the register (5 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 4
(3 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 4
(3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 July 2010Termination of appointment of Madhu Sharma as a secretary (1 page)
13 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Mrs Priya Chopra on 30 April 2010 (2 pages)
13 July 2010Termination of appointment of Madhu Sharma as a secretary (1 page)
13 July 2010Director's details changed for Mrs Priya Chopra on 30 April 2010 (2 pages)
28 April 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 28 April 2010 (1 page)
28 April 2010Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 28 April 2010 (1 page)
26 March 2010Termination of appointment of Madhu Sharma as a director (1 page)
26 March 2010Termination of appointment of Madhu Sharma as a director (1 page)
2 March 2010Withdraw the company strike off application (2 pages)
2 March 2010Withdraw the company strike off application (2 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
9 February 2010First Gazette notice for voluntary strike-off (1 page)
1 February 2010Application to strike the company off the register (1 page)
1 February 2010Application to strike the company off the register (1 page)
9 June 2009Appointment terminated director vito biasi (1 page)
9 June 2009Appointment terminated secretary vito biasi (1 page)
9 June 2009Director appointed mrs madhu sharma (1 page)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
9 June 2009Appointment Terminated Secretary vito biasi (1 page)
9 June 2009Secretary appointed mrs madhu sharma (1 page)
9 June 2009Secretary appointed mrs madhu sharma (1 page)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
9 June 2009Appointment Terminated Director vito biasi (1 page)
9 June 2009Director appointed mrs madhu sharma (1 page)
22 May 2008Director appointed priya chopra (2 pages)
22 May 2008Director and secretary appointed vito biasi (2 pages)
22 May 2008Director appointed priya chopra (2 pages)
22 May 2008Director and secretary appointed vito biasi (2 pages)
30 April 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
30 April 2008Incorporation (9 pages)
30 April 2008Incorporation (9 pages)
30 April 2008Appointment terminated director form 10 directors fd LTD (1 page)