Company NameBest Price Computers Limited
Company StatusDissolved
Company Number03155571
CategoryPrivate Limited Company
Incorporation Date6 February 1996(28 years, 3 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameNetshop Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnisa Lee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(4 years after company formation)
Appointment Duration19 years, 8 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Copper Beeches
Thundersley
Benfleet
SS7 3UA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NamePatricia Mary Baker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(4 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 27 January 2003)
RolePa/Secretary
Correspondence Address16 Wheatlands
Heston
Middlesex
TW5 0SA
Director NameMr Clinton Joseph Lee
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed02 July 1996(4 months, 3 weeks after company formation)
Appointment Duration22 years (resigned 22 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Copper Beeches
Thundersley
Benfleet
SS7 3UA
Secretary NamePatrick Robert Baker
NationalityBritish
StatusResigned
Appointed02 July 1996(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 1998)
RoleCompany Rep
Correspondence Address13 Walrond Avenue
Wembley
Middlesex
HA9 7EL
Secretary NamePatricia Mary Baker
NationalityBritish
StatusResigned
Appointed09 November 1998(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address16 Wheatlands
Heston
Middlesex
TW5 0SA
Secretary NameMr Clinton Joseph Lee
NationalityIndian
StatusResigned
Appointed27 January 2003(6 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Copper Beeches
Thundersley
Benfleet
SS7 3UA

Contact

Websitebestpricecomputers.ltd.uk

Location

Registered Address2 Cornerhouse Buildings
Claydons Lane
Rayleigh
SS6 7UP
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

15k at £1A. Lee
50.00%
Ordinary
15k at £1Clinton Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£168,443
Current Liabilities£185,483

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2019First Gazette notice for voluntary strike-off (1 page)
27 August 2019Application to strike the company off the register (3 pages)
27 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
25 January 2019Notification of Anisa Lee as a person with significant control on 27 January 2017 (2 pages)
25 January 2019Change of details for Mr Clinton Joseph Lee as a person with significant control on 27 January 2017 (2 pages)
26 October 2018Registered office address changed from 9 Copper Beeches Thundersley Benfleet Essex SS7 3UA to 2 Cornerhouse Buildings Claydons Lane Rayleigh SS6 7UP on 26 October 2018 (1 page)
10 October 2018Termination of appointment of Clinton Joseph Lee as a director on 22 July 2018 (1 page)
21 September 2018Registered office address changed from 2 Old Court Mews 311a Chase Road Southgate London N14 6JS to 9 Copper Beeches Thundersley Benfleet Essex SS7 3UA on 21 September 2018 (2 pages)
13 September 2018Termination of appointment of Clinton Joseph Lee as a secretary on 30 August 2018 (1 page)
6 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
5 December 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 30,000
(5 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 30,000
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
26 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(5 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 30,000
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 28 February 2013
  • GBP 30,000
(3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 30,000
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 28 February 2013
  • GBP 30,000
(3 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 30,000
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 February 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 February 2010Director's details changed for Anisa Lee on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Anisa Lee on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 May 2009Return made up to 26/01/09; full list of members (4 pages)
11 May 2009Return made up to 26/01/09; full list of members (4 pages)
30 March 2009Amended accounts made up to 28 February 2007 (4 pages)
30 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 March 2009Amended accounts made up to 28 February 2007 (4 pages)
30 March 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 October 2008Return made up to 26/01/08; full list of members (3 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Registered office changed on 20/10/2008 from 7A eldon way hockley essex SS5 4AD (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Return made up to 26/01/08; full list of members (3 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Registered office changed on 20/10/2008 from 7A eldon way hockley essex SS5 4AD (1 page)
16 May 2007Amended accounts made up to 28 February 2006 (4 pages)
16 May 2007Amended accounts made up to 28 February 2006 (4 pages)
16 March 2007Return made up to 26/01/07; full list of members (7 pages)
16 March 2007Return made up to 26/01/07; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 May 2006Return made up to 26/01/06; full list of members (7 pages)
18 May 2006Return made up to 26/01/06; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
2 December 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 February 2005Return made up to 26/01/05; full list of members (7 pages)
18 February 2005Return made up to 26/01/05; full list of members (7 pages)
19 January 2005Amended accounts made up to 28 February 2003 (4 pages)
19 January 2005Amended accounts made up to 28 February 2003 (4 pages)
17 January 2005Amended accounts made up to 28 February 2002 (4 pages)
17 January 2005Amended accounts made up to 28 February 2002 (4 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
29 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 February 2004Secretary resigned;director resigned (1 page)
25 February 2004Secretary resigned;director resigned (1 page)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 May 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 May 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 May 2003Return made up to 26/01/03; full list of members (7 pages)
30 May 2003Return made up to 26/01/03; full list of members (7 pages)
29 March 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2002Return made up to 26/01/02; full list of members
  • 363(287) ‐ Registered office changed on 29/03/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
19 November 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
29 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Return made up to 26/01/00; full list of members; amend (7 pages)
29 March 2001Return made up to 26/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Return made up to 26/01/00; full list of members; amend (7 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
4 April 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
4 April 2000Return made up to 26/01/00; full list of members
  • 363(287) ‐ Registered office changed on 04/04/00
(6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (4 pages)
10 February 1999Ad 01/03/98--------- £ si 4000@1 (2 pages)
10 February 1999Ad 01/03/98--------- £ si 4000@1 (2 pages)
10 February 1999Return made up to 06/02/97; full list of members; amend (5 pages)
10 February 1999Return made up to 06/02/97; full list of members; amend (5 pages)
31 January 1999Return made up to 26/01/99; no change of members (4 pages)
31 January 1999Return made up to 26/01/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998New secretary appointed (2 pages)
17 November 1998Secretary resigned (1 page)
17 November 1998Secretary resigned (1 page)
22 October 1998Registered office changed on 22/10/98 from: 1 dickens court 7 byron road north wembley middlesex HA0 3PF (1 page)
22 October 1998Registered office changed on 22/10/98 from: 1 dickens court 7 byron road north wembley middlesex HA0 3PF (1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/97
(1 page)
28 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/97
(1 page)
14 May 1998Accounts for a small company made up to 28 February 1997 (4 pages)
14 May 1998Accounts for a small company made up to 28 February 1997 (4 pages)
28 August 1997Ad 06/02/96--------- £ si 6000@1 (2 pages)
28 August 1997Return made up to 06/02/97; full list of members (6 pages)
28 August 1997Ad 06/02/96--------- £ si 6000@1 (2 pages)
28 August 1997Return made up to 06/02/97; full list of members (6 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: burlington house 40 burlington rise east barnet.herts. EN4 8NN (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996Registered office changed on 19/09/96 from: burlington house 40 burlington rise east barnet.herts. EN4 8NN (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Secretary resigned (1 page)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1996Director resigned (1 page)
6 February 1996Incorporation (12 pages)
6 February 1996Incorporation (12 pages)