Company NameBestblaze Limited
DirectorSuw Man Tse
Company StatusDissolved
Company Number03553203
CategoryPrivate Limited Company
Incorporation Date27 April 1998(26 years ago)

Directors

Director NameSuw Man Tse
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(3 weeks, 2 days after company formation)
Appointment Duration25 years, 11 months
RoleMerchant
Correspondence Address75 Northways
College Crescent
London
NW3 5DP
Secretary NameKitty Suk In Chan
NationalityBritish
StatusResigned
Appointed20 May 1998(3 weeks, 2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 1998)
RoleMerchant
Correspondence Address26 Hoyle Ave
Fenham
Newcastle Upon Tyne
NE4 9QX
Director NamePhilip Chan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 months after company formation)
Appointment Duration4 months (resigned 31 October 1998)
RoleMerchant
Correspondence Address26
Hoyle Avenue
Fenham
Newcastle Upon Tyne
NE4 9QX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSutherland House
5-7 The Friars
Newcastle Upon Tyne
Tyne And Wear
NE1 5XE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 February 2000Dissolved (1 page)
3 November 1999Completion of winding up (1 page)
16 July 1999Order of court to wind up (1 page)
15 April 1999Registered office changed on 15/04/99 from: 41 stowell street newcastle upon tyne NE1 4YB (1 page)
15 April 1999Director's particulars changed (1 page)
28 January 1999Secretary resigned (1 page)
5 January 1999Director resigned (1 page)
20 July 1998£ nc 100/100000 13/07/98 (1 page)
20 July 1998Ad 13/07/98--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
20 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 July 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Registered office changed on 31/05/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998Director resigned (1 page)
27 April 1998Incorporation (12 pages)