Company NameBettaprint Limited
Company StatusDissolved
Company Number01138440
CategoryPrivate Limited Company
Incorporation Date8 October 1973(50 years, 7 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMrs Mradula Vrajlal Khakhria
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(19 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 23 August 2011)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address64 Gilpin Avenue
London
SW14 8QY
Director NameMr Vrajlal Karsandas Khakhria
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(19 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 23 August 2011)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Gilpin Avenue
London
SW14 8QY
Director NameMr Urvashi Vijayalaxmi Preety Aggarwal
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(19 years, 2 months after company formation)
Appointment Duration18 years, 7 months (closed 23 August 2011)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address31 Cambridge Crescent
Teddington
Middlesex
TW11 8DX
Secretary NameDevayani Nilam Khakhria
NationalityBritish
StatusClosed
Appointed15 January 1996(22 years, 3 months after company formation)
Appointment Duration15 years, 7 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Gilpin Avenue
London
SW14 8QY
Director NameDevayani Nilam Khakhria
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(24 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 23 August 2011)
RoleDesigner
Country of ResidenceEngland
Correspondence Address64 Gilpin Avenue
London
SW14 8QY
Secretary NameMrs Mradula Vrajlal Khakhria
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 January 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Gilpin Avenue
London
SW14 8QY

Location

Registered Address31 Sheen Road
Richmond
Surrey
TW9 1AD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

50 at £1Mr Vrajlal Karsandas Khakhria
50.00%
Ordinary
50 at £1Mrs Mradula Vrajlal Khakhria
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,178
Cash£176,152
Current Liabilities£232,097

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
28 April 2011Application to strike the company off the register (3 pages)
28 April 2011Application to strike the company off the register (3 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(7 pages)
31 March 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 100
(7 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 March 2010Director's details changed for Mr Vrajlal Karsandas Khakhria on 31 December 2009 (2 pages)
12 March 2010Director's details changed for Mr Vrajlal Karsandas Khakhria on 31 December 2009 (2 pages)
12 March 2010Director's details changed for Devayani Nilam Khakhria on 31 December 2009 (2 pages)
12 March 2010Director's details changed for Mrs Mradula Vrajlal Khakhria on 31 December 2009 (2 pages)
12 March 2010Director's details changed for Ms Urvashi Vijayalakshmi Preety Aggarwal on 31 December 2009 (2 pages)
12 March 2010Director's details changed for Ms Urvashi Vijayalakshmi Preety Aggarwal on 31 December 2009 (2 pages)
12 March 2010Director's details changed for Devayani Nilam Khakhria on 31 December 2009 (2 pages)
12 March 2010Director's details changed for Mrs Mradula Vrajlal Khakhria on 31 December 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
25 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 February 2007Return made up to 31/12/06; full list of members (8 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Return made up to 31/12/04; full list of members (8 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
30 January 2004Return made up to 31/12/03; full list of members (8 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 July 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 July 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 June 2002Return made up to 31/12/01; full list of members (7 pages)
6 June 2002Return made up to 31/12/01; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
21 December 2000Full accounts made up to 31 March 1999 (12 pages)
21 December 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1999Return made up to 31/12/98; no change of members (4 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
2 December 1998Full accounts made up to 31 March 1997 (12 pages)
2 December 1998Full accounts made up to 31 March 1997 (12 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
22 December 1997Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
2 February 1997Full accounts made up to 31 March 1996 (12 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (5 pages)
22 March 1996Registered office changed on 22/03/96 from: 9 lichfield terrace sheen rd richmond surrey TW9 1AS (1 page)
22 March 1996Registered office changed on 22/03/96 from: 9 lichfield terrace sheen rd richmond surrey TW9 1AS (1 page)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996New secretary appointed (1 page)
30 January 1996Secretary resigned (2 pages)
30 January 1996Secretary resigned (2 pages)
19 January 1996Return made up to 31/12/95; full list of members (5 pages)
19 January 1996Return made up to 31/12/95; full list of members (5 pages)
30 November 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)