London
SE1 4AD
Director Name | Ms Xin Li |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 January 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flay 9 Woodside Park Road London N12 8RT |
Director Name | Ms Danhua Liu |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 09 January 2017(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2c 41 Queensborough Terrace London W2 3SY |
Director Name | Mr Ming Gan |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 August 2017(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
Secretary Name | Mr Julia Moya |
---|---|
Status | Resigned |
Appointed | 16 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Percy Street 3rd Floor London W1T 1DG |
Director Name | Mrs Julia Cheryl Moya |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2013(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 December 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Percy Street London W1T 1DG |
Director Name | Ms Danhua Liu |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 October 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2c 41 Queensborough Terrace London |
Director Name | Ms Xin Li |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 21 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Woodside Park Road London N12 8RT |
Website | www.thebestyou.co/ |
---|---|
Email address | [email protected] |
Telephone | 020 79276500 |
Telephone region | London |
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
100 at £1 | Bernard Moya 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,024 |
Cash | £66,520 |
Current Liabilities | £417,106 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 15 August 2017 (6 years, 7 months ago) |
---|---|
Next Return Due | 29 August 2018 (overdue) |
24 November 2014 | Delivered on: 27 November 2014 Persons entitled: Simon Lester Classification: A registered charge Outstanding |
---|
20 October 2023 | Liquidators' statement of receipts and payments to 12 August 2023 (17 pages) |
---|---|
27 September 2022 | Liquidators' statement of receipts and payments to 12 August 2022 (16 pages) |
28 June 2022 | Appointment of a voluntary liquidator (3 pages) |
27 June 2022 | Statement of affairs (7 pages) |
12 November 2021 | Liquidators' statement of receipts and payments to 12 August 2021 (17 pages) |
4 December 2020 | Liquidators' statement of receipts and payments to 12 August 2020 (20 pages) |
16 October 2019 | Liquidators' statement of receipts and payments to 12 August 2019 (19 pages) |
4 October 2019 | Declaration of solvency (5 pages) |
4 September 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (3 pages) |
29 August 2018 | Resolutions
|
12 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2017 | Appointment of Mr Ming Gan as a director on 2 August 2017 (2 pages) |
13 September 2017 | Appointment of Mr Ming Gan as a director on 2 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr Bernardo Moya as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Change of details for Mr Bernardo Moya as a person with significant control on 22 August 2017 (2 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (3 pages) |
19 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
1 February 2017 | Director's details changed for Mr Bernard Moya on 22 December 2016 (2 pages) |
1 February 2017 | Director's details changed for Mr Bernard Moya on 22 December 2016 (2 pages) |
18 January 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Ms Danhua Liu as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Danhua Liu as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Xin Li as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Ms Xin Li as a director on 9 January 2017 (2 pages) |
9 December 2016 | Termination of appointment of Xin Li as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Danhua Liu as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Xin Li as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Danhua Liu as a director on 9 December 2016 (1 page) |
29 November 2016 | Appointment of Ms Danhua Liu as a director on 17 October 2016 (2 pages) |
29 November 2016 | Appointment of Ms Danhua Liu as a director on 17 October 2016 (2 pages) |
28 November 2016 | Appointment of Ms Xin Li as a director on 21 November 2016 (2 pages) |
28 November 2016 | Appointment of Ms Xin Li as a director on 21 November 2016 (2 pages) |
4 October 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
4 October 2016 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 September 2016 | Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 September 2016 | Previous accounting period shortened from 28 February 2017 to 31 May 2016 (1 page) |
1 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
6 January 2016 | Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
6 January 2016 | Previous accounting period shortened from 30 June 2015 to 28 February 2015 (1 page) |
10 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 November 2014 | Registration of charge 068789380001, created on 24 November 2014 (37 pages) |
27 November 2014 | Registration of charge 068789380001, created on 24 November 2014 (37 pages) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Julia Moya as a secretary (1 page) |
29 April 2014 | Register inspection address has been changed from C/O 2Nd Floor 33 Newman Street London W1T 1PY United Kingdom (1 page) |
29 April 2014 | Termination of appointment of Julia Moya as a secretary (1 page) |
29 April 2014 | Register inspection address has been changed from C/O 2Nd Floor 33 Newman Street London W1T 1PY United Kingdom (1 page) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
6 January 2014 | Termination of appointment of Julia Moya as a director (2 pages) |
6 January 2014 | Termination of appointment of Julia Moya as a director (2 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 May 2013 | Company name changed x-ceptional speakers LTD\certificate issued on 24/05/13
|
24 May 2013 | Company name changed x-ceptional speakers LTD\certificate issued on 24/05/13
|
22 May 2013 | Appointment of Mrs Julia Cheryl Moya as a director (2 pages) |
22 May 2013 | Appointment of Mrs Julia Cheryl Moya as a director (2 pages) |
8 May 2013 | Register(s) moved to registered office address (1 page) |
8 May 2013 | Register(s) moved to registered office address (1 page) |
8 May 2013 | Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages) |
8 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Bernard Moya on 1 November 2012 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Julia Moya on 1 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 33 Newman Street London W1T 1PY United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 33 Newman Street London W1T 1PY United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 33 Newman Street London W1T 1PY United Kingdom on 7 November 2012 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
13 January 2012 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
5 July 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
5 July 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Register inspection address has been changed from 31 Lovat Lane London EC3R 8EB United Kingdom (1 page) |
26 April 2011 | Register inspection address has been changed from 31 Lovat Lane London EC3R 8EB United Kingdom (1 page) |
26 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Registered office address changed from 31 Lovat Lane London EC3R 8EB on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from 31 Lovat Lane London EC3R 8EB on 27 July 2010 (1 page) |
1 July 2010 | Director's details changed for Mr Bernard Moya on 16 April 2010 (2 pages) |
1 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Director's details changed for Mr Bernard Moya on 16 April 2010 (2 pages) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
16 April 2009 | Incorporation (16 pages) |
16 April 2009 | Incorporation (16 pages) |