Company NameBest Of British Darts Limited
Company StatusDissolved
Company Number05833416
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJanet Karen Ehlers
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270 Woodgrange Drive
Southchurch
Southend On Sea
Essex
SS1 2SH
Secretary NameRobert Wilhelm Ehlers
NationalityBritish
StatusClosed
Appointed21 June 2006(3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 20 October 2015)
RoleCompany Director
Correspondence Address270 Woodgrange Drive
Southend On Sea
Essex
SS1 2SH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address2nd Floor Finance House
20-21 Aviation Way
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Janet Karen Ehlers
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,858
Cash£959
Current Liabilities£3,765

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (4 pages)
23 June 2015Application to strike the company off the register (4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 July 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 12 July 2012 (1 page)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 27 April 2011 (1 page)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Director's details changed for Janet Karen Ehlers on 31 May 2010 (2 pages)
12 August 2010Director's details changed for Janet Karen Ehlers on 31 May 2010 (2 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 31/05/09; full list of members (3 pages)
8 July 2009Return made up to 31/05/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 31/05/08; full list of members (3 pages)
19 June 2008Return made up to 31/05/08; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Return made up to 31/05/07; full list of members (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Return made up to 31/05/07; full list of members (2 pages)
15 May 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
15 May 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: 270 woodgrange drive southchurch southend on sea essex SS1 2SH (1 page)
29 June 2006Registered office changed on 29/06/06 from: 270 woodgrange drive southchurch southend on sea essex SS1 2SH (1 page)
26 June 2006Secretary's particulars changed (1 page)
26 June 2006Secretary's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
8 June 2006Registered office changed on 08/06/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
31 May 2006Incorporation (12 pages)
31 May 2006Incorporation (12 pages)