Company NameThe Best You Corporation Limited
Company StatusLiquidation
Company Number06878938
CategoryPrivate Limited Company
Incorporation Date16 April 2009(14 years, 11 months ago)
Previous NameX-Ceptional Speakers Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Bernard Moya
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 County Street
London
SE1 4AD
Director NameMs Xin Li
Date of BirthMarch 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed09 January 2017(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlay 9 Woodside Park Road
London
N12 8RT
Director NameMs Danhua Liu
Date of BirthOctober 1992 (Born 31 years ago)
NationalityChinese
StatusCurrent
Appointed09 January 2017(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2c 41 Queensborough Terrace
London
W2 3SY
Director NameMr Ming Gan
Date of BirthOctober 1981 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed02 August 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressThorntonrones Limited 311 High Road
Loughton
Essex
IG10 1AH
Secretary NameMr Julia Moya
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Percy Street
3rd Floor
London
W1T 1DG
Director NameMrs Julia Cheryl Moya
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3rd Floor
5 Percy Street
London
W1T 1DG
Director NameMs Danhua Liu
Date of BirthOctober 1992 (Born 31 years ago)
NationalityChinese
StatusResigned
Appointed17 October 2016(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2c 41 Queensborough Terrace
London
Director NameMs Xin Li
Date of BirthMarch 1982 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed21 November 2016(7 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Woodside Park Road
London
N12 8RT

Contact

Websitewww.thebestyou.co/
Email address[email protected]
Telephone020 79276500
Telephone regionLondon

Location

Registered AddressThorntonrones Limited 311
High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London

Shareholders

100 at £1Bernard Moya
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,024
Cash£66,520
Current Liabilities£417,106

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return15 August 2017 (6 years, 7 months ago)
Next Return Due29 August 2018 (overdue)

Charges

24 November 2014Delivered on: 27 November 2014
Persons entitled: Simon Lester

Classification: A registered charge
Outstanding

Filing History

20 October 2023Liquidators' statement of receipts and payments to 12 August 2023 (17 pages)
27 September 2022Liquidators' statement of receipts and payments to 12 August 2022 (16 pages)
28 June 2022Appointment of a voluntary liquidator (3 pages)
27 June 2022Statement of affairs (7 pages)
12 November 2021Liquidators' statement of receipts and payments to 12 August 2021 (17 pages)
4 December 2020Liquidators' statement of receipts and payments to 12 August 2020 (20 pages)
16 October 2019Liquidators' statement of receipts and payments to 12 August 2019 (19 pages)
4 October 2019Declaration of solvency (5 pages)
4 September 2018Registered office address changed from 81 County Street London SE1 4AD England to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 4 September 2018 (2 pages)
29 August 2018Appointment of a voluntary liquidator (3 pages)
29 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-13
(1 page)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
13 September 2017Appointment of Mr Ming Gan as a director on 2 August 2017 (2 pages)
13 September 2017Appointment of Mr Ming Gan as a director on 2 August 2017 (2 pages)
22 August 2017Change of details for Mr Bernardo Moya as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Change of details for Mr Bernardo Moya as a person with significant control on 22 August 2017 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (3 pages)
19 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 February 2017Director's details changed for Mr Bernard Moya on 22 December 2016 (2 pages)
1 February 2017Director's details changed for Mr Bernard Moya on 22 December 2016 (2 pages)
18 January 2017Registered office address changed from 3rd Floor 5 Percy Street London W1T 1DG to 81 County Street London SE1 4AD on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 3rd Floor 5 Percy Street London W1T 1DG to 81 County Street London SE1 4AD on 18 January 2017 (1 page)
10 January 2017Appointment of Ms Danhua Liu as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Ms Danhua Liu as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Ms Xin Li as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Ms Xin Li as a director on 9 January 2017 (2 pages)
9 December 2016Termination of appointment of Xin Li as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Danhua Liu as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Xin Li as a director on 9 December 2016 (1 page)
9 December 2016Termination of appointment of Danhua Liu as a director on 9 December 2016 (1 page)
29 November 2016Appointment of Ms Danhua Liu as a director on 17 October 2016 (2 pages)
29 November 2016Appointment of Ms Danhua Liu as a director on 17 October 2016 (2 pages)
28 November 2016Appointment of Ms Xin Li as a director on 21 November 2016 (2 pages)
28 November 2016Appointment of Ms Xin Li as a director on 21 November 2016 (2 pages)
4 October 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
4 October 2016Total exemption full accounts made up to 31 May 2016 (9 pages)
28 September 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 September 2016Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 September 2016Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page)
1 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
6 January 2016Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
6 January 2016Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page)
10 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 November 2014Registration of charge 068789380001, created on 24 November 2014 (37 pages)
27 November 2014Registration of charge 068789380001, created on 24 November 2014 (37 pages)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Termination of appointment of Julia Moya as a secretary (1 page)
29 April 2014Register inspection address has been changed from C/O 2Nd Floor 33 Newman Street London W1T 1PY United Kingdom (1 page)
29 April 2014Termination of appointment of Julia Moya as a secretary (1 page)
29 April 2014Register inspection address has been changed from C/O 2Nd Floor 33 Newman Street London W1T 1PY United Kingdom (1 page)
29 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
6 January 2014Termination of appointment of Julia Moya as a director (2 pages)
6 January 2014Termination of appointment of Julia Moya as a director (2 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 May 2013Company name changed x-ceptional speakers LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2013Company name changed x-ceptional speakers LTD\certificate issued on 24/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Appointment of Mrs Julia Cheryl Moya as a director (2 pages)
22 May 2013Appointment of Mrs Julia Cheryl Moya as a director (2 pages)
8 May 2013Register(s) moved to registered office address (1 page)
8 May 2013Register(s) moved to registered office address (1 page)
8 May 2013Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages)
8 May 2013Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages)
8 May 2013Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages)
8 May 2013Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages)
8 May 2013Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages)
8 May 2013Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages)
8 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages)
8 May 2013Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages)
8 May 2013Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages)
8 May 2013Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages)
8 May 2013Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages)
7 November 2012Registered office address changed from 33 Newman Street London W1T 1PY United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 33 Newman Street London W1T 1PY United Kingdom on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 33 Newman Street London W1T 1PY United Kingdom on 7 November 2012 (1 page)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
13 January 2012Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
5 July 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
5 July 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
26 April 2011Register inspection address has been changed from 31 Lovat Lane London EC3R 8EB United Kingdom (1 page)
26 April 2011Register inspection address has been changed from 31 Lovat Lane London EC3R 8EB United Kingdom (1 page)
26 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Registered office address changed from 31 Lovat Lane London EC3R 8EB on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 31 Lovat Lane London EC3R 8EB on 27 July 2010 (1 page)
1 July 2010Director's details changed for Mr Bernard Moya on 16 April 2010 (2 pages)
1 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Director's details changed for Mr Bernard Moya on 16 April 2010 (2 pages)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register inspection address has been changed (1 page)
1 July 2010Register(s) moved to registered inspection location (1 page)
1 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
16 April 2009Incorporation (16 pages)
16 April 2009Incorporation (16 pages)