Company NameBest Food Available Limited
Company StatusDissolved
Company Number06091076
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Dissolution Date2 June 2019 (4 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Aldo Hasollaj
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 02 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameMr Irgi Hasollaj
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 02 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreg's Building 1 Booth Street
Manchester
M2 4DU
Director NameAngel Luis Gomez-Tejero
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12
St Michaels Court, 694 Liverpool Road
Eccles
Lancashire
M30 7LP
Secretary NameMr Alan Corry
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Egerton Road
Davenport
Stockport
Cheshire
SK3 8TQ
Director NameMr Rakip Martini
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSan Giovanni Restaurant 1-3 Lostock Road
Urmston
Manchester
M41 0SU
Secretary NameRakip Martini
NationalityBritish
StatusResigned
Appointed13 November 2008(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Hawkeshead Road
Crumpsall
Manchester
M8 0QZ
Secretary NameMrs Behie Martini
StatusResigned
Appointed01 March 2011(4 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 July 2011)
RoleCompany Director
Correspondence Address57 Hawkeshead Road
Manchester
M8 0QZ

Location

Registered AddressCg & Co
Greg's Building 1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Rakip Martini
100.00%
Ordinary

Financials

Year2014
Net Worth-£89,483
Cash£15,673
Current Liabilities£62,860

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

4 December 2007Delivered on: 8 December 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 March 2016Termination of appointment of Rakip Martini as a director on 1 January 2016 (1 page)
2 March 2016Appointment of Mr Aldo Hasollaj as a director on 1 January 2016 (2 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3
(4 pages)
2 March 2016Appointment of Mr Irgi Hasollaj as a director on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Rakip Martini on 1 January 2016 (2 pages)
29 December 2015Registered office address changed from 99 Wellington Road North Stockport Cheshire SK4 2LP England to San Giovanni Restaurant 1-3 Lostock Road Urmston Manchester M41 0SU on 29 December 2015 (1 page)
4 November 2015Director's details changed for Rakip Martini on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Rakip Martini on 4 November 2015 (2 pages)
4 November 2015Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA to 99 Wellington Road North Stockport Cheshire SK4 2LP on 4 November 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from 120a Reddish Lane Gorton Manchester M18 7JL on 21 March 2014 (1 page)
21 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 August 2011Termination of appointment of Behie Martini as a secretary (2 pages)
17 March 2011Appointment of Mrs Behie Martini as a secretary (2 pages)
17 March 2011Termination of appointment of Rakip Martini as a secretary (1 page)
14 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (3 pages)
14 April 2010Director's details changed for Rakip Martini on 2 October 2009 (2 pages)
14 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (3 pages)
14 April 2010Director's details changed for Rakip Martini on 2 October 2009 (2 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 08/02/09; full list of members (3 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
12 March 2009Registered office changed on 12/03/2009 from 57 hawkeshead road cheetham manchester M8 0QZ (1 page)
15 December 2008Director appointed rakip martini logged form (2 pages)
9 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 December 2008Appointment terminate, secretary alan corry logged form (1 page)
27 November 2008Director and secretary appointed rakip martini (2 pages)
27 November 2008Appointment terminated director angel gomez-tejero (1 page)
27 November 2008Registered office changed on 27/11/2008 from 9 school road sale cheshire M33 7XY (1 page)
19 November 2008Appointment terminated secretary alan corry (1 page)
23 July 2008Return made up to 08/02/08; full list of members (3 pages)
4 April 2008Prev ext from 29/02/2008 to 31/07/2008 (1 page)
8 December 2007Particulars of mortgage/charge (9 pages)
8 February 2007Incorporation (10 pages)