Company NameThe Better Buying Company Limited
Company StatusDissolved
Company Number04152834
CategoryPrivate Limited Company
Incorporation Date2 February 2001(23 years, 3 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)
Previous Name2Dogs Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAndrew George Snuggs
NationalityBritish
StatusClosed
Appointed02 February 2001(same day as company formation)
RoleSecretary
Correspondence Address55 Tonsley Hill
London
SW18 1BW
Director NameDenis Dodds
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2001(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 19 August 2003)
RoleConsultant
Correspondence Address13 Albyfield
Bromley
Kent
BR1 2HY
Director NameJulian David Jodds
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Heslop Road
Balham
London
SW12 8EG
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4th Floor Newlands House
40 Berner Street
London
W1T 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2003First Gazette notice for voluntary strike-off (1 page)
27 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 March 2003Application for striking-off (1 page)
14 March 2003Return made up to 02/02/03; full list of members (6 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
26 June 2001Director resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: newlands house 40 berners street london W1T 3NA (1 page)
19 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 March 2001Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)