About

Registered Number: 06190659
Date of Incorporation: 28/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 7 months ago)
Registered Address: Forest Lodge, Forest Road, Pyrford, Surrey, GU22 8NA

 

Having been setup in 2007, Bestboy Design Ltd are based in Surrey, it's status at Companies House is "Dissolved". There are 2 directors listed as Randall, Elaine, Hinton, Graham Stanley for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINTON, Graham Stanley 29 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Elaine 29 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 14 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
CH01 - Change of particulars for director 28 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 14 April 2008
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
287 - Change in situation or address of Registered Office 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.