Company NameBest Forecourt Services Ltd
Company StatusDissolved
Company Number06379689
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)
Dissolution Date28 June 2018 (5 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Sayed Faraz Shah
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMuhammed Qasim
NationalityBritish
StatusResigned
Appointed24 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address10 Leamington Street
Sunderland
Tyne And Wear
SR4 7HD

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£2,651
Cash£42,324
Current Liabilities£125,281

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 March 2017Liquidators' statement of receipts and payments to 22 January 2017 (15 pages)
12 February 2016Liquidators statement of receipts and payments to 22 January 2016 (15 pages)
12 February 2016Liquidators' statement of receipts and payments to 22 January 2016 (15 pages)
8 April 2015Liquidators' statement of receipts and payments to 22 January 2015 (13 pages)
8 April 2015Liquidators statement of receipts and payments to 22 January 2015 (13 pages)
6 February 2014Registered office address changed from Fenham Cottage Fenham Reservoir Newcastle upon Tyne Tyne and Wear NE4 9LA United Kingdom on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from Fenham Cottage Fenham Reservoir Newcastle upon Tyne Tyne and Wear NE4 9LA United Kingdom on 6 February 2014 (2 pages)
3 February 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2014Statement of affairs with form 4.19 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
14 November 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-11-14
  • GBP 1
(3 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 March 2012Director's details changed for Sayed Faraz Shah on 1 January 2012 (2 pages)
26 March 2012Registered office address changed from 25 Woodford Avenue Gants Hill Essex IG2 6UF on 26 March 2012 (1 page)
15 March 2012Administrative restoration application (3 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2012Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
15 March 2012Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
1 October 2010Director's details changed for Sayed Faraz Shah on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Sayed Faraz Shah on 1 October 2009 (2 pages)
1 October 2010Termination of appointment of Muhammed Qasim as a secretary (1 page)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
1 October 2009Return made up to 24/09/09; full list of members (3 pages)
19 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 24/09/08; full list of members (3 pages)
24 September 2007Incorporation (17 pages)