Company NameBetterdate Ltd
Company StatusDissolved
Company Number07294287
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date24 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Vinh Hoa Hua
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 24 December 2018)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address12 Amberry Court
Harlow
Essex
CM20 2PX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 September 2017Liquidators' statement of receipts and payments to 13 July 2017 (12 pages)
15 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (10 pages)
12 August 2015Liquidators' statement of receipts and payments to 13 July 2015 (9 pages)
12 August 2015Liquidators statement of receipts and payments to 13 July 2015 (9 pages)
4 September 2014Court order INSOLVENCY:Court order to remove liquidator (10 pages)
4 September 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 September 2014Appointment of a voluntary liquidator (1 page)
3 September 2014Court order insolvency:re court order block transfer replacement of liq (9 pages)
29 August 2014Liquidators statement of receipts and payments to 29 May 2014 (14 pages)
29 August 2014Liquidators statement of receipts and payments to 29 May 2013 (14 pages)
29 August 2014Liquidators' statement of receipts and payments to 29 May 2013 (14 pages)
29 August 2014Liquidators' statement of receipts and payments to 29 May 2014 (14 pages)
14 August 2014Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014 (2 pages)
11 June 2012Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2HS on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from 171 Chase Side Enfield Middlesex EN2 0PT United Kingdom on 11 June 2012 (2 pages)
8 June 2012Appointment of a voluntary liquidator (1 page)
8 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2012Statement of affairs with form 4.19 (7 pages)
12 March 2012Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 March 2012Current accounting period shortened from 30 June 2011 to 30 September 2010 (1 page)
3 October 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 1
(14 pages)
15 July 2010Appointment of Mr Vinh Hua as a director (2 pages)
7 July 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 July 2010 (1 page)
7 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
7 July 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 7 July 2010 (1 page)
24 June 2010Incorporation (20 pages)