Company NameBetya Ltd
Company StatusDissolved
Company Number07255957
CategoryPrivate Limited Company
Incorporation Date17 May 2010(13 years, 11 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr George Cohen
Date of BirthNovember 1955 (Born 68 years ago)
NationalityCanadian
StatusClosed
Appointed13 July 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 February 2013)
RoleBusinessman
Country of ResidenceCanada
Correspondence Address21c 1210 De Maisonneuve Ouest
Montreal
Province Of Quebec
H3a 0a2
Secretary NameMr Simon Philip Jackson
StatusClosed
Appointed13 July 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 12 February 2013)
RoleCompany Director
Correspondence Address143 Burges Road
Southend-On-Sea
Essex
SS1 3JN
Director NameMr David John Carter
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2010(same day as company formation)
RoleBa
Country of ResidenceUnited Kingdom
Correspondence Address116 High Street
Lee-On-The-Solent
PO13 9DA
Director NameMr Tero Pollanen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFinland
StatusResigned
Appointed16 June 2011(1 year, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 July 2011)
RoleChief Innovation Officer
Country of ResidenceUnited Kingdom
Correspondence Address3.1f Union Court
20-22 Union Road
London
SW4 6JP

Location

Registered Address3 1e Union Court
20-22 Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
26 June 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 July 2011Appointment of Mr George Cohen as a director (2 pages)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 300
(5 pages)
27 July 2011Registered office address changed from 3.1F Union Court 20-22 Union Road London SW4 6JP England on 27 July 2011 (1 page)
27 July 2011Appointment of Mr Simon Philip Jackson as a secretary (2 pages)
27 July 2011Appointment of Mr George Cohen as a director (2 pages)
27 July 2011Appointment of Mr Simon Philip Jackson as a secretary (2 pages)
27 July 2011Termination of appointment of Tero Pollanen as a director (1 page)
27 July 2011Registered office address changed from 3.1F Union Court 20-22 Union Road London SW4 6JP England on 27 July 2011 (1 page)
27 July 2011Annual return made up to 27 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 300
(5 pages)
27 July 2011Termination of appointment of Tero Pollanen as a director (1 page)
22 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 300
(3 pages)
22 June 2011Statement of capital following an allotment of shares on 22 June 2011
  • GBP 300
(3 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
16 June 2011Appointment of Mr Tero Pollanen as a director (2 pages)
16 June 2011Appointment of Mr Tero Pollanen as a director (2 pages)
16 June 2011Termination of appointment of David Carter as a director (1 page)
16 June 2011Termination of appointment of David Carter as a director (1 page)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
20 October 2010Registered office address changed from 3.48 Canterbury Court 1-3 Brixton Road London SW9 6DE United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 3.48 Canterbury Court 1-3 Brixton Road London SW9 6DE United Kingdom on 20 October 2010 (1 page)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
17 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)