About

Registered Number: 05152918
Date of Incorporation: 14/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 2 months ago)
Registered Address: 2 Lambsmeadow Cottages, Parkgate Road Newdigate, Dorking, Surrey, RH5 5AJ

 

Founded in 2004, The Best of Epsom Ltd are based in Dorking, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the business. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 14 October 2014
TM02 - Termination of appointment of secretary 28 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 10 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 06 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 2008
353 - Register of members 06 November 2008
CERTNM - Change of name certificate 05 June 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 20 July 2007
363a - Annual Return 10 July 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
287 - Change in situation or address of Registered Office 21 May 2007
225 - Change of Accounting Reference Date 27 March 2007
363a - Annual Return 22 February 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
CERTNM - Change of name certificate 25 April 2006
363s - Annual Return 10 August 2005
AA - Annual Accounts 10 August 2005
287 - Change in situation or address of Registered Office 19 January 2005
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.