Company NameBuilding Better Health Limited
Company StatusDissolved
Company Number04739080
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous NameNewincco 256 Limited

Business Activity

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

Directors

Director NameMr Richard Mark Ashcroft
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(7 years after company formation)
Appointment Duration3 years, 8 months (closed 17 December 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Director NameMr Clive Harry Pitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 17 December 2013)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Secretary NameFulcrum Infrastructure Management Limited (Corporation)
StatusClosed
Appointed14 May 2007(4 years after company formation)
Appointment Duration6 years, 7 months (closed 17 December 2013)
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameMs Sylvie Pierce
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32 Homer Street
London
W1H 1HL
Director NameMr Anthony Simon Mann
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Secretary NameMr Anthony Simon Mann
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month after company formation)
Appointment Duration3 years, 12 months (resigned 14 May 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19a Watford Road
Radlett
WD7 8LF
Director NameMr Alasdair Liddell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Brookfield Park
London
NW5 1ES
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Elliott Spencer Cedar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(5 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Wildwood Road
London
NW11 6UD
Director NameJames Stuart Thomson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(8 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2008)
RoleCompany Director
Correspondence Address20 Curzon Road
Ealing
London
W5 1NF
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(1 year after company formation)
Appointment Duration3 years (resigned 14 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameNafees Arif
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lorne 111 Park Road
London
NW8 7JL
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameCity Road Nominees (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed24 April 2006(3 years after company formation)
Appointment Duration1 year (resigned 14 May 2007)
Correspondence AddressGround Floor
30 City Road
London
EC1Y 2AB

Location

Registered Address4th Floor 105 Piccadilly
London
W1J 7NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Fulcrum Infrastructure Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
13 May 2013Director's details changed for Mr Richard Mark Ashcroft on 20 May 2012 (2 pages)
13 May 2013Secretary's details changed for Fulcrum Infrastructure Management Limited on 20 May 2012 (2 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(4 pages)
13 May 2013Director's details changed for Mr Clive Harry Pitt on 20 May 2012 (2 pages)
13 May 2013Director's details changed for Mr Richard Mark Ashcroft on 20 May 2012 (2 pages)
13 May 2013Director's details changed for Mr Clive Harry Pitt on 20 May 2012 (2 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(4 pages)
13 May 2013Secretary's details changed for Fulcrum Infrastructure Management Limited on 20 May 2012 (2 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Full accounts made up to 31 March 2012 (12 pages)
28 September 2012Full accounts made up to 31 March 2012 (12 pages)
21 May 2012Registered office address changed from North Suite 1st Floor Park Lorne 111 Park Road London NW8 7JL on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from North Suite 1St Floor Park Lorne 111 Park Road London NW8 7JL on 21 May 2012 (2 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
18 November 2011Appointment of Clive Harry Pitt as a director (3 pages)
18 November 2011Termination of appointment of Nafees Arif as a director (2 pages)
18 November 2011Appointment of Clive Harry Pitt as a director on 8 November 2011 (3 pages)
18 November 2011Termination of appointment of Nafees Arif as a director on 8 November 2011 (2 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
19 January 2011Full accounts made up to 31 March 2010 (14 pages)
19 January 2011Full accounts made up to 31 March 2010 (14 pages)
13 July 2010Appointment of Richard Mark Ashcroft as a director (3 pages)
13 July 2010Appointment of Nafees Arif as a director (3 pages)
13 July 2010Termination of appointment of Sylvie Pierce as a director (2 pages)
13 July 2010Termination of appointment of Sylvie Pierce as a director (2 pages)
13 July 2010Appointment of Nafees Arif as a director (3 pages)
13 July 2010Appointment of Richard Mark Ashcroft as a director (3 pages)
6 July 2010Auditor's resignation (2 pages)
6 July 2010Auditor's resignation (2 pages)
6 May 2010Termination of appointment of David Bowler as a director (2 pages)
6 May 2010Termination of appointment of David Bowler as a director (2 pages)
5 May 2010Secretary's details changed for Fulcrum Infrastructure Management Limited on 18 April 2010 (2 pages)
5 May 2010Secretary's details changed for Fulcrum Infrastructure Management Limited on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
12 February 2010Full accounts made up to 31 March 2009 (13 pages)
12 February 2010Full accounts made up to 31 March 2009 (13 pages)
7 August 2009Director's Change of Particulars / david bowler / 24/07/2009 / HouseName/Number was: 14, now: 34; Street was: watling lane, now: dorset square; Post Town was: dorcester on thames, now: london; Region was: oxon, now: ; Post Code was: OX10 7JG, now: NW1 6QJ (1 page)
7 August 2009Director's change of particulars / david bowler / 24/07/2009 (1 page)
13 July 2009Full accounts made up to 31 March 2008 (14 pages)
13 July 2009Full accounts made up to 31 March 2008 (14 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
20 April 2009Return made up to 18/04/09; full list of members (3 pages)
16 December 2008Appointment Terminated Director alasdair liddell (1 page)
16 December 2008Appointment terminated director alasdair liddell (1 page)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 July 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 July 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
23 April 2008Return made up to 18/04/08; full list of members (4 pages)
2 April 2008Appointment Terminated Director james thomson (1 page)
2 April 2008Appointment terminated director james thomson (1 page)
28 February 2008Director appointed david william bowler (4 pages)
28 February 2008Director appointed david william bowler (4 pages)
17 August 2007Registered office changed on 17/08/07 from: 2 old brewery mews london NW3 1PZ (1 page)
17 August 2007Registered office changed on 17/08/07 from: 2 old brewery mews london NW3 1PZ (1 page)
16 August 2007New secretary appointed (4 pages)
16 August 2007New secretary appointed (4 pages)
8 August 2007Director resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Secretary resigned (1 page)
8 August 2007Director resigned (1 page)
13 July 2007Secretary resigned (1 page)
13 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
8 June 2007Return made up to 18/04/07; full list of members (3 pages)
8 June 2007Return made up to 18/04/07; full list of members (3 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 July 2006Return made up to 18/04/06; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(9 pages)
17 July 2006Return made up to 18/04/06; full list of members (9 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
24 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
24 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 18/04/05; full list of members (9 pages)
29 July 2005Return made up to 18/04/05; full list of members
  • 363(287) ‐ Registered office changed on 29/07/05
(9 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 November 2004Registered office changed on 23/11/04 from: capital & provident management 6 harbour exchange square london E14 9GE (1 page)
23 November 2004Registered office changed on 23/11/04 from: capital & provident management 6 harbour exchange square london E14 9GE (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 May 2004New director appointed (8 pages)
25 May 2004New director appointed (8 pages)
17 May 2004Return made up to 18/04/04; full list of members (9 pages)
17 May 2004Return made up to 18/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
5 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (3 pages)
4 February 2004New director appointed (4 pages)
4 February 2004New director appointed (4 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Registered office changed on 16/07/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
16 July 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 July 2003New secretary appointed;new director appointed (3 pages)
16 July 2003New director appointed (3 pages)
16 July 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2003New secretary appointed;new director appointed (3 pages)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 July 2003Registered office changed on 16/07/03 from: seventh floor 90 high holborn london WC1V 6XX (1 page)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (3 pages)
20 May 2003Company name changed newincco 256 LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed newincco 256 LIMITED\certificate issued on 20/05/03 (2 pages)
18 April 2003Incorporation (18 pages)
18 April 2003Incorporation (18 pages)