EXTRABYTE LIMITED

Register to unlock more data on OkredoRegister

EXTRABYTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03954763

Incorporation date

22/03/2000

Size

Dormant

Contacts

Registered address

Registered address

17 Rochester Row, London SW1P 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2000)
dot icon16/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/06/2010
Auditor's resignation
dot icon03/05/2010
Miscellaneous
dot icon03/05/2010
First Gazette notice for voluntary strike-off
dot icon21/04/2010
Application to strike the company off the register
dot icon18/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon15/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon15/04/2010
Termination of appointment of Richard Holland as a director
dot icon03/02/2010
Resolutions
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/10/2009
Secretary's details changed for Capita Group Secretary Limited on 2009-04-17
dot icon12/10/2009
Director's details changed for Mr Paul Pritchard on 2009-10-01
dot icon12/10/2009
Director's details changed for Mr Mark Edward Townsend on 2009-10-01
dot icon13/04/2009
Return made up to 31/03/09; full list of members
dot icon07/04/2009
Director's Change of Particulars / richard holland / 31/03/2009 / HouseName/Number was: , now: 17; Street was: 28 broadway, now: rochester row; Post Town was: wilmslow, now: london; Post Code was: SK9 1NB, now: SW1P 1QT; Country was: , now: united kingdom; Secure Officer was: false, now: true
dot icon25/03/2009
Director appointed paul pritchard
dot icon25/03/2009
Director appointed mark townsend
dot icon24/03/2009
Director appointed richard francis holland
dot icon22/03/2009
Secretary appointed capita group secretary LIMITED
dot icon22/03/2009
Director appointed capita corporate director LIMITED
dot icon22/03/2009
Appointment Terminated Secretary paul cassidy
dot icon22/03/2009
Appointment Terminated Director john o'roarke
dot icon22/03/2009
Appointment Terminated Director stephen castle
dot icon22/03/2009
Appointment Terminated Director paul cosh
dot icon19/03/2009
Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF
dot icon03/03/2009
Registered office changed on 04/03/2009 from highway house 171 kings road brentwood essex CM14 4EJ
dot icon03/03/2009
Secretary appointed paul bernard cassidy
dot icon02/03/2009
Appointment Terminated Secretary philip lampshire
dot icon21/12/2008
Director appointed stephen victor castle
dot icon21/12/2008
Director appointed john brendan o'roarke
dot icon24/03/2008
Return made up to 23/03/08; full list of members
dot icon07/02/2008
Accounts made up to 2007-12-31
dot icon20/10/2007
Accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 23/03/07; full list of members
dot icon18/04/2007
Director resigned
dot icon08/12/2006
New director appointed
dot icon06/12/2006
Accounts made up to 2005-12-31
dot icon18/07/2006
Director resigned
dot icon25/04/2006
Return made up to 23/03/06; full list of members
dot icon25/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon26/10/2005
Accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 23/03/05; full list of members
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon15/07/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon15/07/2004
Registered office changed on 16/07/04 from: kerrera ockham road north, west horsley leatherhead surrey KT24 6PF
dot icon14/04/2004
Return made up to 23/03/04; full list of members
dot icon18/01/2004
Accounts made up to 2003-10-31
dot icon26/09/2003
Accounts made up to 2002-10-31
dot icon04/04/2003
Return made up to 23/03/03; full list of members
dot icon04/04/2003
Director's particulars changed
dot icon01/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon01/04/2002
Return made up to 23/03/02; full list of members
dot icon27/08/2001
Accounts made up to 2000-10-31
dot icon22/04/2001
Return made up to 23/03/01; full list of members
dot icon07/05/2000
Certificate of change of name
dot icon04/05/2000
Secretary resigned
dot icon04/05/2000
Director resigned
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New secretary appointed;new director appointed
dot icon20/04/2000
Accounting reference date shortened from 31/03/01 to 31/10/00
dot icon20/04/2000
Registered office changed on 21/04/00 from: crown house church road claygate esher surrey KT10 0LP
dot icon20/04/2000
Nc inc already adjusted 17/04/00
dot icon20/04/2000
Resolutions
dot icon22/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
02/03/2009 - Present
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
02/03/2009 - Present
337
Mr Stephen Victor Castle
Director
19/11/2008 - 03/03/2009
77
MUNDAYS COMPANY SECRETARIES LIMITED
Corporate Secretary
22/03/2000 - 16/04/2000
149
Cosh, Paul Nigel
Director
29/06/2006 - 02/03/2009
21

Persons with Significant Control

0

No PSC data available.

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 EXTRABYTE LIMITED

EXTRABYTE LIMITED is an(a) Dissolved company incorporated on 22/03/2000 with the registered office located at 17 Rochester Row, London SW1P 1QT. There are currently 4 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 EXTRABYTE LIMITED?

toggle

EXTRABYTE LIMITED is currently Dissolved. It was registered on 22/03/2000 and dissolved on 16/08/2010.

Where is EXTRABYTE LIMITED located?

toggle

EXTRABYTE LIMITED is registered at 17 Rochester Row, London SW1P 1QT.

What does EXTRABYTE LIMITED do?

toggle

EXTRABYTE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for EXTRABYTE LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via voluntary strike-off.