Company NameNever Better Enterprizes Limited
Company StatusDissolved
Company Number04206013
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 11 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarl Danny Hakim
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(4 days after company formation)
Appointment Duration13 years, 3 months (closed 12 August 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWeteringkade
92 Den Haag
The Netherlands
2515as
Foreign
Secretary NameKlasina Jolanda Ismarinda Kaloh
NationalityDutch
StatusClosed
Appointed30 April 2001(4 days after company formation)
Appointment Duration13 years, 3 months (closed 12 August 2014)
RoleCompany Director
Correspondence AddressWeteringkade
92 Den Haag
The Netherlands
2515as
Foreign
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ
Secretary NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address16 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EJ

Location

Registered AddressLindsay House Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Shareholders

51 at £1Mr Carl Danny Hakim
51.00%
Ordinary
49 at £1Ms Klasina Jolonda Ismarinda Kaloh
49.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
2 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 100
(4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Carl Danny Hakim on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Carl Danny Hakim on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Carl Danny Hakim on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 May 2009Return made up to 25/04/09; full list of members (3 pages)
29 May 2009Return made up to 25/04/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from princess house wright street hull HU2 8HX (1 page)
22 May 2009Registered office changed on 22/05/2009 from princess house wright street hull HU2 8HX (1 page)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 December 2008Return made up to 25/04/08; full list of members (3 pages)
15 December 2008Return made up to 25/04/08; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from 279 anlaby road hull east yorkshire HU3 2SE (1 page)
28 November 2008Registered office changed on 28/11/2008 from 279 anlaby road hull east yorkshire HU3 2SE (1 page)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 November 2007Return made up to 25/04/07; no change of members (6 pages)
12 November 2007Return made up to 25/04/07; no change of members (6 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
15 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
5 October 2006Registered office changed on 05/10/06 from: 5 scaife mews waterside road beverley east yorkshire HU17 0GB (1 page)
5 October 2006Registered office changed on 05/10/06 from: 5 scaife mews waterside road beverley east yorkshire HU17 0GB (1 page)
2 June 2006Return made up to 25/04/06; full list of members (6 pages)
2 June 2006Return made up to 25/04/06; full list of members (6 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
21 December 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
14 April 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(6 pages)
14 April 2005Return made up to 25/04/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (2 pages)
12 August 2004Return made up to 26/04/04; full list of members (6 pages)
12 August 2004Return made up to 26/04/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 February 2004Return made up to 26/04/03; full list of members (6 pages)
24 February 2004Return made up to 26/04/03; full list of members (6 pages)
14 October 2003Registered office changed on 14/10/03 from: 25 kingston wharf hull east yorkshire HU1 2ES (1 page)
14 October 2003Registered office changed on 14/10/03 from: 25 kingston wharf hull east yorkshire HU1 2ES (1 page)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
27 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
26 September 2002Return made up to 26/04/02; full list of members (6 pages)
26 September 2002Return made up to 26/04/02; full list of members (6 pages)
5 June 2002Registered office changed on 05/06/02 from: 52 cavill place kingston upon hull east yorkshire HU3 2NJ (1 page)
5 June 2002Registered office changed on 05/06/02 from: 52 cavill place kingston upon hull east yorkshire HU3 2NJ (1 page)
27 July 2001Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100 (4 pages)
27 July 2001Ad 23/07/01--------- £ si 98@1=98 £ ic 2/100 (4 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
26 April 2001Incorporation (16 pages)
26 April 2001Incorporation (16 pages)