BETTER FIX LIMITED

Register to unlock more data on OkredoRegister

BETTER FIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09429765

Incorporation date

09/02/2015

Size

Dormant

Contacts

Registered address

Registered address

Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford IG1 4PECopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2015)
dot icon01/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2024
Accounts for a dormant company made up to 2024-02-28
dot icon18/07/2024
Confirmation statement made on 2023-12-07 with no updates
dot icon06/01/2024
Voluntary strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for voluntary strike-off
dot icon22/11/2023
Application to strike the company off the register
dot icon30/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon20/04/2023
Change of details for Mr Sameemuddin Mohammad as a person with significant control on 2022-11-25
dot icon07/12/2022
Appointment of Mr Sameemuddin Mohammad as a director on 2022-12-07
dot icon07/12/2022
Termination of appointment of Murali Mittapalli as a director on 2022-12-07
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon06/12/2022
Notification of Sameemuddin Mohammad as a person with significant control on 2022-11-25
dot icon06/12/2022
Cessation of Murali Mittapalli as a person with significant control on 2022-11-25
dot icon23/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/11/2022
Registered office address changed from 182-184 High Street North Office 352C East Ham London E6 2JA England to Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road Ilford IG1 4PE on 2022-11-16
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon01/12/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-02-28
dot icon05/05/2021
Registered office address changed from PO Box E6 2JA 182-184 High Street North Office 352C London E6 2JA England to 182-184 High Street North Office 352C East Ham London E6 2JA on 2021-05-05
dot icon05/05/2021
Notification of Murali Mittapalli as a person with significant control on 2021-05-01
dot icon26/03/2021
Cessation of Mohammed Ali as a person with significant control on 2021-03-16
dot icon26/03/2021
Termination of appointment of Mohammed Ali as a director on 2021-03-16
dot icon26/03/2021
Registered office address changed from 179 Shakespeare Crescent London E12 6NA England to PO Box E6 2JA 182-184 High Street North Office 352C London E6 2JA on 2021-03-26
dot icon25/03/2021
Appointment of Mr Murali Mittapalli as a director on 2021-03-16
dot icon03/03/2021
Micro company accounts made up to 2020-02-28
dot icon23/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon15/12/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon22/11/2018
Micro company accounts made up to 2018-02-28
dot icon13/11/2018
Notification of Mohammed Ali as a person with significant control on 2018-11-05
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/11/2018
Cessation of Rafiya Shaheen as a person with significant control on 2018-11-05
dot icon13/11/2018
Termination of appointment of Rafiya Shaheen as a director on 2018-11-05
dot icon13/11/2018
Registered office address changed from 23 Askwith Road Rainham RM13 8EL England to 179 Shakespeare Crescent London E12 6NA on 2018-11-13
dot icon13/11/2018
Appointment of Mr Mohammed Ali as a director on 2018-11-01
dot icon02/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon02/06/2018
Notification of Rafiya Shaheen as a person with significant control on 2018-01-01
dot icon21/12/2017
Termination of appointment of Maimuna Tabassum as a director on 2017-12-10
dot icon21/12/2017
Registered office address changed from 230 Browning Road London E12 6NU England to 23 Askwith Road Rainham RM13 8EL on 2017-12-21
dot icon21/12/2017
Appointment of Mrs Rafiya Shaheen as a director on 2017-12-08
dot icon21/12/2017
Termination of appointment of Mohammed Ali as a director on 2017-12-08
dot icon31/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon31/10/2016
Appointment of Mr Mohammed Ali as a director on 2016-10-18
dot icon31/10/2016
Total exemption full accounts made up to 2016-02-28
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon27/06/2016
Termination of appointment of Rafiya Shaheen as a director on 2015-12-31
dot icon27/06/2016
Registered office address changed from Vantage House 1 Weir Road London SW19 8UX England to 230 Browning Road London E12 6NU on 2016-06-27
dot icon27/06/2016
Appointment of Mrs Maimuna Tabassum as a director on 2016-06-01
dot icon29/02/2016
Registered office address changed from 1 Weir Road London SW19 8UX to Vantage House 1 Weir Road London SW19 8UX on 2016-02-29
dot icon13/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mrs Rafiya Shaheen on 2015-06-20
dot icon13/01/2016
Registered office address changed from 230 Browning Road London E12 6NU England to 1 Weir Road London SW19 8UX on 2016-01-13
dot icon31/12/2015
Termination of appointment of Mohammed Ali as a director on 2015-06-19
dot icon31/12/2015
Appointment of Mrs Rafiya Shaheen as a director on 2015-06-19
dot icon09/02/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
07/12/2024
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
750.00
-
0.00
-
-
2022
2
390.00
-
0.00
500.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mohammed Rafakat Ali
Director
01/11/2018 - 16/03/2021
8
Mr Murali Mittapalli
Director
16/03/2021 - 07/12/2022
-
Mr Sameemuddin Mohammad
Director
07/12/2022 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETTER FIX LIMITED

BETTER FIX LIMITED is an(a) Dissolved company incorporated on 09/02/2015 with the registered office located at Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford IG1 4PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BETTER FIX LIMITED?

toggle

BETTER FIX LIMITED is currently Dissolved. It was registered on 09/02/2015 and dissolved on 01/10/2024.

Where is BETTER FIX LIMITED located?

toggle

BETTER FIX LIMITED is registered at Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford IG1 4PE.

What does BETTER FIX LIMITED do?

toggle

BETTER FIX LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BETTER FIX LIMITED?

toggle

The latest filing was on 01/10/2024: Final Gazette dissolved via voluntary strike-off.