Company NameBetter Limited
Company StatusDissolved
Company Number03231450
CategoryPrivate Limited Company
Incorporation Date30 July 1996(27 years, 9 months ago)
Dissolution Date1 December 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Salvatore Fernandez
NationalityItalian
StatusClosed
Appointed03 September 1996(1 month after company formation)
Appointment Duration12 years, 3 months (closed 01 December 2008)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address5 The Lodge Rickmansworth Road
Harefield
Uxbridge
Middlesex
UB9 6JY
Director NamePhillipa Joan Fernandez
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (closed 01 December 2008)
RoleSales/Marketing
Correspondence Address5 The Lodge Rickmansworth Road
Harefield
Uxbridge
Middlesex
UB9 6JY
Director NameMr Salvatore Fernandez
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed01 August 1998(2 years after company formation)
Appointment Duration10 years, 4 months (closed 01 December 2008)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address5 The Lodge Rickmansworth Road
Harefield
Uxbridge
Middlesex
UB9 6JY
Director NameSalvatore Fernandez
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusResigned
Appointed03 September 1996(1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressNo 6 Havercroft Close
King Harry Lane
St. Albans
Hertfordshire
AL3 4LD
Director NameNina Domenica Hummerston
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address6 Lucan St
Nth Caulfield
Melbourne
Victoria 3161
Australia
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed30 July 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2007Appointment of a voluntary liquidator (1 page)
8 September 2007Statement of affairs (8 pages)
8 September 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 2007Registered office changed on 20/08/07 from: c/o nagler simmons, 5 beaumont gate, shenley hill radlett hertfordshire WD7 7AR (1 page)
11 June 2007Accounting reference date shortened from 30/09/07 to 31/05/07 (1 page)
10 April 2007Registered office changed on 10/04/07 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
3 August 2006Director's particulars changed (1 page)
3 August 2006Return made up to 30/07/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 August 2005Return made up to 30/07/05; full list of members (2 pages)
13 August 2004Return made up to 30/07/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
8 October 2003Ad 30/06/03--------- £ si 1@1 (2 pages)
8 October 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
4 August 2003Return made up to 30/07/03; full list of members (7 pages)
4 August 2003Director resigned (1 page)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 October 2002Registered office changed on 18/10/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page)
10 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 August 2001Return made up to 30/07/01; full list of members (7 pages)
22 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
5 September 2000New director appointed (2 pages)
17 August 2000Return made up to 30/07/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
5 August 1999Return made up to 30/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
5 August 1998Return made up to 30/07/98; no change of members (4 pages)
5 August 1998New director appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
14 August 1997Return made up to 30/07/97; full list of members (6 pages)
14 January 1997Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 September 1996Director resigned (1 page)
25 September 1996New director appointed (2 pages)
25 September 1996New secretary appointed;new director appointed (2 pages)
30 July 1996Incorporation (14 pages)