About

Registered Number: 03424592
Date of Incorporation: 26/08/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: 62 Claire Place Tiller Road, London, E14 8NN

 

Best Seafood Company Ltd was setup in 1997, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This organisation has one director listed as London Secretary Ltd. at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONDON SECRETARY LTD. 26 August 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 May 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 01 September 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH04 - Change of particulars for corporate secretary 04 September 2014
AD01 - Change of registered office address 28 April 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 01 September 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 30 August 2011
AR01 - Annual Return 01 September 2010
AP04 - Appointment of corporate secretary 01 September 2010
TM02 - Termination of appointment of secretary 01 September 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 September 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 September 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 05 June 2007
287 - Change in situation or address of Registered Office 12 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
CERTNM - Change of name certificate 20 September 2006
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 28 February 2006
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 12 September 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 16 March 2004
225 - Change of Accounting Reference Date 09 October 2003
363s - Annual Return 03 September 2003
RESOLUTIONS - N/A 25 February 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 02 September 2002
RESOLUTIONS - N/A 11 January 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 30 August 2001
RESOLUTIONS - N/A 06 November 2000
AA - Annual Accounts 06 November 2000
RESOLUTIONS - N/A 18 October 2000
363s - Annual Return 05 September 2000
RESOLUTIONS - N/A 14 August 2000
AA - Annual Accounts 14 August 2000
363s - Annual Return 06 September 1999
CERTNM - Change of name certificate 13 May 1999
AA - Annual Accounts 04 February 1999
363a - Annual Return 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
NEWINC - New incorporation documents 26 August 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.