About

Registered Number: 04918091
Date of Incorporation: 01/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2015 (8 years and 11 months ago)
Registered Address: Unit 10, 104 Wembley Park Drive, Wembley, Middlesex, HA9 8HP,

 

Based in Wembley in Middlesex, Best Bite Restaurant Ltd was setup in 2003, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Ramsey, Stuart, Namani, Farhad, Namani, Fatholah, Namani, Fatholah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSEY, Stuart 01 January 2013 - 1
NAMANI, Farhad 04 December 2003 07 April 2009 1
NAMANI, Fatholah 07 April 2009 11 December 2011 1
NAMANI, Fatholah 02 December 2003 04 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
DISS16(SOAS) - N/A 03 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 23 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 27 August 2012
AD01 - Change of registered office address 20 August 2012
TM01 - Termination of appointment of director 11 December 2011
AP01 - Appointment of director 11 December 2011
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 15 August 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 26 June 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 07 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
287 - Change in situation or address of Registered Office 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.