Company NameEverbest Management Ltd
Company StatusDissolved
Company Number09873251
CategoryPrivate Limited Company
Incorporation Date16 November 2015(8 years, 5 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Cheuk Yin Lai
Date of BirthJuly 1988 (Born 35 years ago)
NationalityChinese
StatusClosed
Appointed16 November 2015(same day as company formation)
RoleProperty Agents
Country of ResidenceUnited Kingdom
Correspondence Address22 Redgrave Close
Gateshead
NE8 3JE
Secretary NameMr Cheuk Yin Lai
StatusClosed
Appointed16 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address22 Redgrave Close
Gateshead
NE8 3JE
Director NameMr Rui Li
Date of BirthOctober 1980 (Born 43 years ago)
NationalityChinese
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleLetting
Country of ResidenceUnited Kingdom
Correspondence Address22 Redgrave Close
Gateshead
NE8 3JE
Director NameMr Chong Hin Siow
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2015(same day as company formation)
RoleLetting
Country of ResidenceUnited Kingdom
Correspondence Address22 Redgrave Close
Gateshead
NE8 3JE

Location

Registered Address95a Percy Street Percy Street
Newcastle Upon Tyne
NE1 7RW
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 January 2021Voluntary strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020Application to strike the company off the register (1 page)
30 September 2020Micro company accounts made up to 31 May 2020 (4 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
12 March 2020Administrative restoration application (3 pages)
12 March 2020Confirmation statement made on 13 September 2019 with no updates (2 pages)
12 March 2020Unaudited abridged accounts made up to 31 May 2019 (4 pages)
18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
22 August 2019Previous accounting period extended from 30 November 2018 to 31 May 2019 (1 page)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
15 September 2017Termination of appointment of Chong Hin Siow as a director on 11 September 2017 (1 page)
15 September 2017Termination of appointment of Chong Hin Siow as a director on 11 September 2017 (1 page)
15 September 2017Cessation of Rui Li as a person with significant control on 15 September 2017 (1 page)
15 September 2017Notification of Cheuk Yin Lai as a person with significant control on 11 September 2017 (2 pages)
15 September 2017Notification of Cheuk Yin Lai as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Cessation of Rui Li as a person with significant control on 23 November 2016 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
2 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
2 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 November 2016Termination of appointment of Rui Li as a director on 23 November 2016 (1 page)
23 November 2016Termination of appointment of Rui Li as a director on 23 November 2016 (1 page)
16 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
1 February 2016Registered office address changed from 95a Percy Street Newcastle upon Tyne NE1 7RW England to 95a Percy Street Percy Street Newcastle upon Tyne NE1 7RW on 1 February 2016 (2 pages)
1 February 2016Registered office address changed from 95a Percy Street Newcastle upon Tyne NE1 7RW England to 95a Percy Street Percy Street Newcastle upon Tyne NE1 7RW on 1 February 2016 (2 pages)
28 January 2016Registered office address changed from 22 Redgrave Close Gateshead NE8 3JE United Kingdom to 95a Percy Street Newcastle upon Tyne NE1 7RW on 28 January 2016 (1 page)
28 January 2016Registered office address changed from 22 Redgrave Close Gateshead NE8 3JE United Kingdom to 95a Percy Street Newcastle upon Tyne NE1 7RW on 28 January 2016 (1 page)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 29,403
(29 pages)
16 November 2015Incorporation
Statement of capital on 2015-11-16
  • GBP 29,403
(29 pages)