Company NameM Best Pay Limited
DirectorWei Ming Xu
Company StatusActive
Company Number09927239
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Wei Ming Xu
Date of BirthJuly 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hing Win 902 Spring Bank West
Hull
HU5 5BL
Director NameMr Hiu Ming Ng
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
West Midlands
B2 4BG
Director NameMr Xiantong Lin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressC/O Hing Win 902 Spring Bank West
Hull
HU5 5BL

Location

Registered AddressC/O Hing Win
902 Spring Bank West
Hull
HU5 5BL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardBoothferry
Built Up AreaKingston upon Hull

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

13 March 2024Compulsory strike-off action has been discontinued (1 page)
12 March 2024First Gazette notice for compulsory strike-off (1 page)
11 March 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
20 December 2022Change of details for Mr Wei Ming Xu as a person with significant control on 1 August 2022 (2 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
30 August 2022Previous accounting period extended from 30 November 2021 to 28 February 2022 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 November 2020 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 30 November 2019 (2 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 April 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 April 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
20 April 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
28 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
8 June 2016Termination of appointment of Xiantong Lin as a director on 22 December 2015 (1 page)
8 June 2016Appointment of Mr Wei Ming Xu as a director on 22 December 2015 (2 pages)
8 June 2016Termination of appointment of Xiantong Lin as a director on 22 December 2015 (1 page)
8 June 2016Appointment of Mr Wei Ming Xu as a director on 22 December 2015 (2 pages)
16 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Hing Win 902 Spring Bank West Hull HU5 5BL on 16 May 2016 (1 page)
16 May 2016Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Hing Win 902 Spring Bank West Hull HU5 5BL on 16 May 2016 (1 page)
15 January 2016Appointment of Mr Xiantong Lin as a director on 22 December 2015 (2 pages)
15 January 2016Appointment of Mr Xiantong Lin as a director on 22 December 2015 (2 pages)
15 January 2016Termination of appointment of Hiu Ming Ng as a director on 22 December 2015 (1 page)
15 January 2016Termination of appointment of Hiu Ming Ng as a director on 22 December 2015 (1 page)
22 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-22
  • GBP 10
(19 pages)
22 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-22
  • GBP 10
(19 pages)