Company NameBetterliving Services Limited
Company StatusDissolved
Company Number06359083
CategoryPrivate Limited Company
Incorporation Date3 September 2007(16 years, 7 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)
Previous NameVoltaics Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Adesoji Olumide Fagade
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(10 months after company formation)
Appointment Duration6 years, 10 months (closed 28 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58-60 Berners Street
London
W1T 3JS
Director NameMrs Oyebukola Fagade
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2008(10 months after company formation)
Appointment Duration6 years, 10 months (closed 28 April 2015)
RoleOccupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameMr Adesoji Olumide Fagade
NationalityBritish
StatusClosed
Appointed01 July 2008(10 months after company formation)
Appointment Duration6 years, 10 months (closed 28 April 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58-60 Berners Street
London
W1T 3JS
Director NameA&H Directors Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2007(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Adesoji Olumide Fagade
50.00%
Ordinary
1 at £1Oyebukola Olubunmi Fagade
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,327
Cash£467
Current Liabilities£13,308

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 August 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
26 July 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (4 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
13 April 2012Director's details changed for Mrs Oyebukola Fagade on 2 October 2009 (2 pages)
13 April 2012Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
13 April 2012Annual return made up to 3 September 2011 with a full list of shareholders (3 pages)
13 April 2012Secretary's details changed for Mr Adesoji Olumide Fagade on 2 October 2009 (1 page)
13 April 2012Director's details changed for Mrs Oyebukola Fagade on 2 October 2009 (2 pages)
13 April 2012Director's details changed for Mr Adesoji Olumide Fagade on 2 October 2009 (2 pages)
13 April 2012Director's details changed for Mr Adesoji Olumide Fagade on 2 October 2009 (2 pages)
13 April 2012Secretary's details changed for Mr Adesoji Olumide Fagade on 2 October 2009 (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 October 2010Compulsory strike-off action has been discontinued (1 page)
25 October 2010Director's details changed for Oyebukola Fagade on 1 October 2009 (2 pages)
25 October 2010Director's details changed for Oyebukola Fagade on 1 October 2009 (2 pages)
25 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
1 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (1 page)
24 June 2009Company name changed voltaics LIMITED\certificate issued on 27/06/09 (2 pages)
8 May 2009Compulsory strike-off action has been discontinued (1 page)
6 May 2009Return made up to 03/09/08; full list of members (4 pages)
6 May 2009Director and secretary appointed adesoji olumide fagade (2 pages)
6 May 2009Director appointed oyebukola olubunmi fagade (1 page)
5 May 2009Appointment terminated director a&h directors LIMITED (1 page)
5 May 2009Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
3 September 2007Incorporation (14 pages)