Company NameBest Wishes Limited
Company StatusDissolved
Company Number08140666
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 8 months ago)
Dissolution Date2 January 2024 (2 months, 3 weeks ago)
Previous NameFirst Class News Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Director

Director NameMr Kevin Leslie Palmer
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2012(same day as company formation)
RoleSub-Postmaster
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Kevin Leslie Palmer
75.00%
Ordinary
25 at £1Helen Clare Palmer
25.00%
Ordinary

Financials

Year2014
Net Worth-£17,283
Current Liabilities£30,307

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

2 January 2024Final Gazette dissolved following liquidation (1 page)
2 October 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
18 August 2023Appointment of a voluntary liquidator (3 pages)
18 August 2023Removal of liquidator by court order (15 pages)
31 July 2023Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023 (2 pages)
28 October 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-20
(1 page)
28 October 2022Statement of affairs (8 pages)
28 October 2022Registered office address changed from The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 28 October 2022 (2 pages)
28 October 2022Appointment of a voluntary liquidator (3 pages)
1 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
29 June 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
13 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
31 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-25
(2 pages)
31 January 2018Change of name notice (2 pages)
2 January 2018Micro company accounts made up to 30 June 2017 (7 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
20 February 2016Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 100
(3 pages)
5 December 2015Compulsory strike-off action has been suspended (1 page)
5 December 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
28 March 2015Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG on 21 October 2014 (1 page)
12 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(3 pages)
12 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 100
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
3 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
3 April 2014Previous accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
7 December 2013Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)