Company NameBetterstar Limited
Company StatusDissolved
Company Number04142429
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Directors

Director NameYaacov Grunwald
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIsraeli
StatusClosed
Appointed19 October 2001(9 months after company formation)
Appointment Duration1 year (closed 29 October 2002)
RoleStudent
Correspondence Address15/12 Chativat Hanegev
Ashdod
Israel
Secretary NameLeah Grunwald
NationalityIsraeli
StatusClosed
Appointed19 October 2001(9 months after company formation)
Appointment Duration1 year (closed 29 October 2002)
RoleStudent
Correspondence Address15/12 Chativat Hanegev
Ashdod
Israel
Director NameMr Eliezer Schwarcz
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 2001)
RoleSecretary Of Tintwell Co Ltd
Country of ResidenceUnited Kingdom
Correspondence Address22 Fountayne Road
London
N16 7DX
Secretary NameMrs Hinda Schwarcz
NationalityBritish
StatusResigned
Appointed26 February 2001(1 month, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fountayne Road
London
N16 7DX
Director NameMr Simon Tesler
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2001(7 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albion Road
London
N16 9JU
Secretary NameMrs Jochabed Tesler
NationalityBritish
StatusResigned
Appointed02 September 2001(7 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 October 2001)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address149 Albion Road
London
N16 9JU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address16 Cazenove Road
London
N16 6BD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
28 November 2001Registered office changed on 28/11/01 from: 149 albion road london N16 9JU (1 page)
28 November 2001New director appointed (2 pages)
28 November 2001New secretary appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 22 fountayne road london N16 7DX (1 page)
6 September 2001Secretary resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: 22 fountayne road london N16 7DX (1 page)
9 March 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)