About

Registered Number: 04243138
Date of Incorporation: 28/06/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/05/2018 (6 years and 10 months ago)
Registered Address: Fleet Place House, 2 Fleet Place, London, EC4M 7RF

 

Betterview Windows & Conservatories (Kent) Ltd was founded on 28 June 2001 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Betterview Windows & Conservatories (Kent) Ltd. The companies directors are listed as Noad, Sarah Jane, Watts, Patrick Hugh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Patrick Hugh 09 February 2004 10 October 2008 1
Secretary Name Appointed Resigned Total Appointments
NOAD, Sarah Jane 20 August 2001 09 February 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 May 2018
LIQ14 - N/A 27 February 2018
LIQ03 - N/A 30 December 2017
4.68 - Liquidator's statement of receipts and payments 29 December 2016
4.68 - Liquidator's statement of receipts and payments 06 January 2016
4.68 - Liquidator's statement of receipts and payments 08 January 2015
AD01 - Change of registered office address 04 November 2013
RESOLUTIONS - N/A 01 November 2013
RESOLUTIONS - N/A 01 November 2013
4.20 - N/A 01 November 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2013
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 10 November 2010
TM02 - Termination of appointment of secretary 26 July 2010
TM01 - Termination of appointment of director 26 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 15 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 26 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 28 August 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 12 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 05 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 03 September 2004
395 - Particulars of a mortgage or charge 27 May 2004
225 - Change of Accounting Reference Date 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
288a - Notice of appointment of directors or secretaries 10 March 2004
CERTNM - Change of name certificate 08 March 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 25 September 2002
287 - Change in situation or address of Registered Office 01 August 2002
288b - Notice of resignation of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.