This company is commonly known as Best In Town Resources Limited. The company was founded 9 years ago and was given the registration number 09543973. The firm's registered office is in LONDON. You can find them at 190 Sussex Gardens, , London, . This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | BEST IN TOWN RESOURCES LIMITED |
---|---|---|
Company Number | : | 09543973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2015 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 190 Sussex Gardens, London, England, W2 1TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
190, Sussex Gardens, London, England, W2 1TU | Director | 05 January 2019 | Active |
190, Sussex Gardens, London, England, W2 1TU | Director | 14 March 2016 | Active |
Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom, BR5 3RS | Director | 01 April 2017 | Active |
Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom, BR5 3RS | Director | 01 May 2018 | Active |
Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom, BR5 3RS | Director | 15 April 2015 | Active |
190, Sussex Gardens, London, England, W2 1TU | Director | 01 July 2018 | Active |
Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom, BR5 3RS | Director | 01 April 2017 | Active |
Ashfields Suite, International House, Cray Avenue, Orpington, United Kingdom, BR5 3RS | Director | 15 April 2015 | Active |
Mr Mohd Zaini Bin Noordin | ||
Notified on | : | 05 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | 190, Sussex Gardens, London, England, W2 1TU |
Nature of control | : |
|
Mrs Hatini Binti Mat Husin | ||
Notified on | : | 19 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | 190, Sussex Gardens, London, England, W2 1TU |
Nature of control | : |
|
Mr Abd Hamid Khan Bin Yar Mohamad Khan | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | Ashfields Suite, International House, Orpington, United Kingdom, BR5 3RS |
Nature of control | : |
|
Mr Mohd Zaini Bin Noordin | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | Ashfields Suite, International House, Orpington, United Kingdom, BR5 3RS |
Nature of control | : |
|
Ms Hatini Binti Mat Husin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | Malaysian |
Country of residence | : | United Kingdom |
Address | : | Ashfields Suite, International House, Orpington, United Kingdom, BR5 3RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Gazette | Gazette filings brought up to date. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Gazette | Gazette notice compulsory. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.