BETTASERVE LIMITED

Register to unlock more data on OkredoRegister

BETTASERVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07874535

Incorporation date

07/12/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House, Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2011)
dot icon21/02/2025
Final Gazette dissolved following liquidation
dot icon21/11/2024
Return of final meeting in a creditors' voluntary winding up
dot icon19/09/2024
Liquidators' statement of receipts and payments to 2024-07-21
dot icon04/07/2024
Resignation of a liquidator
dot icon04/07/2024
Appointment of a voluntary liquidator
dot icon30/09/2023
Liquidators' statement of receipts and payments to 2023-07-21
dot icon26/09/2022
Liquidators' statement of receipts and payments to 2022-07-21
dot icon30/03/2022
Registered office address changed from Savants, 83 Victoria Street London SW1H 0HW to Langley House Park Road East Finchley London N2 8EY on 2022-03-30
dot icon13/01/2022
Termination of appointment of Robert Scott Carruthers as a director on 2022-01-08
dot icon11/08/2021
Registered office address changed from 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP United Kingdom to Savants, 83 Victoria Street London SW1H 0HW on 2021-08-11
dot icon11/08/2021
Appointment of a voluntary liquidator
dot icon11/08/2021
Resolutions
dot icon11/08/2021
Statement of affairs
dot icon07/11/2020
Voluntary strike-off action has been suspended
dot icon20/10/2020
First Gazette notice for voluntary strike-off
dot icon11/10/2020
Application to strike the company off the register
dot icon14/01/2020
Confirmation statement made on 2019-12-07 with updates
dot icon20/09/2019
Registered office address changed from 173 Burton Road Lincoln LN1 3LW United Kingdom to 75 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3AP on 2019-09-20
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/07/2019
Cancellation of shares. Statement of capital on 2019-05-28
dot icon09/07/2019
Purchase of own shares.
dot icon02/07/2019
Termination of appointment of Andrew Stewart Carruthers as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Alison Dorothy Woodward Carruthers as a secretary on 2019-07-01
dot icon22/01/2019
Cancellation of shares. Statement of capital on 2018-12-17
dot icon22/01/2019
Purchase of own shares.
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon30/11/2018
Director's details changed for Mr Andrew Stewart Carruthers on 2018-11-30
dot icon30/11/2018
Change of details for Mr Robert Scott Carruthers as a person with significant control on 2018-11-30
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-06-22
dot icon11/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2017-12-07 with updates
dot icon08/01/2018
Change of details for Mr Andrew Stewart Carruthers as a person with significant control on 2016-12-16
dot icon08/01/2018
Notification of Robert Scott Carruthers as a person with significant control on 2016-12-16
dot icon27/11/2017
Registered office address changed from 119 Westgate Road Belton Doncaster South Yorkshire DN9 1PY to 173 Burton Road Lincoln LN1 3LW on 2017-11-27
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2017
Appointment of Mr Robert Scott Carruthers as a director on 2016-12-16
dot icon05/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon18/01/2016
Secretary's details changed for Mrs Alison Dorothy Woodward Carruthers on 2015-01-29
dot icon18/01/2016
Director's details changed for Mr Andrew Stewart Carruthers on 2015-01-29
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/09/2015
Registered office address changed from 38 Hamesmoor Way Mytchett Camberley Surrey GU16 6JG to 119 Westgate Road Belton Doncaster South Yorkshire DN9 1PY on 2015-09-11
dot icon10/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon09/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon07/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconNext confirmation date
07/12/2020
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carruthers, Andrew Stewart
Director
07/12/2011 - 01/07/2019
9
Mr Robert Scott Carruthers
Director
16/12/2016 - 08/01/2022
-
Carruthers, Alison Dorothy Woodward
Secretary
07/12/2011 - 01/07/2019
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About BETTASERVE LIMITED

BETTASERVE LIMITED is an(a) Dissolved company incorporated on 07/12/2011 with the registered office located at Langley House, Park Road, East Finchley, London N2 8EY. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTASERVE LIMITED?

toggle

BETTASERVE LIMITED is currently Dissolved. It was registered on 07/12/2011 and dissolved on 21/02/2025.

Where is BETTASERVE LIMITED located?

toggle

BETTASERVE LIMITED is registered at Langley House, Park Road, East Finchley, London N2 8EY.

What does BETTASERVE LIMITED do?

toggle

BETTASERVE LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for BETTASERVE LIMITED?

toggle

The latest filing was on 21/02/2025: Final Gazette dissolved following liquidation.