Company NameBetter Web Business Limited
Company StatusDissolved
Company Number04089141
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NameLullword Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert David Ireland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 16 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Farthings 15 Oxawth Crescent
Petts Wood
Bromley
Kent
BR2 8BJ
Secretary NameMs Helen Murray
NationalityBritish
StatusResigned
Appointed10 June 2002(1 year, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oxhawth Crescent
Petts Wood
Kent
BR2 8BJ
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

20 at £1Robert David Ireland
100.00%
Ordinary

Financials

Year2014
Net Worth£5,250
Cash£1,550

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
8 January 2015Liquidators statement of receipts and payments to 4 November 2014 (14 pages)
8 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (14 pages)
8 January 2015Liquidators statement of receipts and payments to 4 November 2014 (14 pages)
9 January 2014Liquidators' statement of receipts and payments to 4 November 2013 (15 pages)
9 January 2014Liquidators statement of receipts and payments to 4 November 2013 (15 pages)
9 January 2014Liquidators statement of receipts and payments to 4 November 2013 (15 pages)
9 November 2012Registered office address changed from 15 Oxhawth Crescent Bromley BR2 8BJ United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 15 Oxhawth Crescent Bromley BR2 8BJ United Kingdom on 9 November 2012 (2 pages)
8 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2012Statement of affairs with form 4.19 (6 pages)
8 November 2012Appointment of a voluntary liquidator (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Registered office address changed from 3 More London Riverside London SE1 2RE on 24 August 2012 (1 page)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 20
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Termination of appointment of Helen Murray as a secretary (1 page)
3 May 2011Registered office address changed from the Farthings 15 Oxhawth Crescent Petts Wood Bromley Kent BR2 8BJ on 3 May 2011 (1 page)
3 May 2011Registered office address changed from the Farthings 15 Oxhawth Crescent Petts Wood Bromley Kent BR2 8BJ on 3 May 2011 (1 page)
7 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
7 November 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 December 2009Previous accounting period shortened from 31 December 2009 to 31 October 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Robert David Ireland on 25 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 November 2008Return made up to 12/10/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 October 2007Return made up to 12/10/07; full list of members (2 pages)
19 October 2006Return made up to 12/10/06; full list of members (6 pages)
13 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 March 2006Return made up to 12/10/05; full list of members (6 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2004 (1 page)
17 December 2004Return made up to 12/10/04; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 November 2003Return made up to 12/10/03; full list of members (6 pages)
22 January 2003Return made up to 12/10/02; full list of members (6 pages)
22 July 2002Director's particulars changed (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 July 2002Registered office changed on 22/07/02 from: flat 4 hornbuckle house armoury road lewisham london SE8 4LJ (1 page)
27 December 2001Secretary resigned (2 pages)
2 January 2001Ad 09/11/00--------- £ si 18@1=18 £ ic 2/20 (2 pages)
29 December 2000New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
11 December 2000Registered office changed on 11/12/00 from: temple court 107 oxford road oxford oxfordshire, OX4 2ER (1 page)
23 November 2000Company name changed lullword LIMITED\certificate issued on 24/11/00 (2 pages)
12 October 2000Incorporation (12 pages)