About

Registered Number: 06518686
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 3 months ago)
Registered Address: 261 Ongar Road, Brentwood, Essex, CM15 9DZ

 

Having been setup in 2008, Bestlook Ltd has its registered office in Essex, it's status at Companies House is "Dissolved". There are 4 directors listed as Uddin, Lais, Ahmed, Ruhel, Uk Secretaries Ltd, Uk Directors Ltd for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UDDIN, Lais 17 April 2008 - 1
UK DIRECTORS LTD 29 February 2008 19 March 2008 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Ruhel 17 April 2008 01 July 2010 1
UK SECRETARIES LTD 29 February 2008 19 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 29 December 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
AR01 - Annual Return 05 July 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 24 December 2011
DISS40 - Notice of striking-off action discontinued 07 July 2011
AR01 - Annual Return 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 28 June 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA - Annual Accounts 07 January 2011
TM02 - Termination of appointment of secretary 28 July 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 04 January 2010
AA01 - Change of accounting reference date 22 December 2009
363a - Annual Return 15 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

Description Date Status Charge by
Standard mortgage debenture 20 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.