SEEKBYTE TWO LIMITED

Register to unlock more data on OkredoRegister

SEEKBYTE TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02606622

Incorporation date

30/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1991)
dot icon19/02/2013
Final Gazette dissolved following liquidation
dot icon19/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon23/08/2012
Liquidators' statement of receipts and payments to 2012-08-11
dot icon29/02/2012
Liquidators' statement of receipts and payments to 2012-02-11
dot icon28/02/2012
Insolvency filing
dot icon15/02/2012
Notice of ceasing to act as a voluntary liquidator
dot icon30/01/2012
Appointment of a voluntary liquidator
dot icon12/09/2011
Liquidators' statement of receipts and payments to 2011-08-11
dot icon14/03/2011
Liquidators' statement of receipts and payments to 2011-02-11
dot icon02/03/2011
Registered office address changed from 66 Wigmore Street London W1A 3RT on 2011-03-03
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-08-11
dot icon16/03/2010
Liquidators' statement of receipts and payments to 2010-02-11
dot icon25/08/2009
Liquidators' statement of receipts and payments to 2009-08-11
dot icon12/03/2009
Liquidators' statement of receipts and payments to 2009-02-11
dot icon26/08/2008
Liquidators' statement of receipts and payments to 2008-08-11
dot icon25/02/2008
Liquidators' statement of receipts and payments to 2008-08-11
dot icon05/09/2007
Liquidators' statement of receipts and payments
dot icon27/02/2007
Liquidators' statement of receipts and payments
dot icon31/08/2006
Liquidators' statement of receipts and payments
dot icon27/11/2005
Administrator's abstract of receipts and payments
dot icon22/11/2005
Notice of discharge of Administration Order
dot icon04/09/2005
Resolutions
dot icon04/09/2005
Appointment of a voluntary liquidator
dot icon04/05/2005
Administrator's abstract of receipts and payments
dot icon07/11/2004
Administrator's abstract of receipts and payments
dot icon16/08/2004
Administrator's abstract of receipts and payments
dot icon25/10/2003
Administrator's abstract of receipts and payments
dot icon14/05/2003
Administrator's abstract of receipts and payments
dot icon16/04/2003
Registered office changed on 17/04/03 from: 2A the harlequin centre southall lane southall middlesex UB2 5NH
dot icon02/02/2003
Statement of administrator's proposal
dot icon30/01/2003
Notice of result of meeting of creditors
dot icon08/12/2002
Certificate of change of name
dot icon05/11/2002
Administration Order
dot icon24/10/2002
Notice of Administration Order
dot icon13/05/2002
Return made up to 01/05/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-04-30
dot icon11/06/2001
Return made up to 01/05/01; full list of members
dot icon11/06/2001
Director's particulars changed
dot icon08/01/2001
Full accounts made up to 2000-04-30
dot icon24/07/2000
Director resigned
dot icon14/05/2000
Return made up to 01/05/00; full list of members
dot icon30/11/1999
Full accounts made up to 1999-04-30
dot icon02/08/1999
New director appointed
dot icon14/07/1999
Particulars of mortgage/charge
dot icon16/05/1999
Registered office changed on 17/05/99 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN
dot icon16/05/1999
Secretary resigned
dot icon16/05/1999
Director resigned
dot icon16/05/1999
Director resigned
dot icon16/05/1999
New secretary appointed
dot icon16/05/1999
New director appointed
dot icon16/05/1999
New director appointed
dot icon06/05/1999
Return made up to 01/05/99; no change of members
dot icon20/12/1998
Declaration of satisfaction of mortgage/charge
dot icon07/09/1998
Full accounts made up to 1998-04-30
dot icon04/08/1998
Full accounts made up to 1997-04-30
dot icon01/06/1998
Return made up to 01/05/98; full list of members
dot icon19/05/1998
Ad 13/05/98--------- £ si 122@1=122 £ ic 378/500
dot icon14/09/1997
Particulars of mortgage/charge
dot icon21/08/1997
Ad 31/07/97--------- £ si 40@1=40 £ ic 338/378
dot icon02/06/1997
Certificate of change of name
dot icon19/05/1997
Return made up to 01/05/97; full list of members
dot icon18/05/1997
Auditor's resignation
dot icon20/04/1997
Particulars of contract relating to shares
dot icon20/04/1997
Ad 01/03/97--------- £ si 120@1
dot icon15/04/1997
Ad 01/03/97--------- £ si 120@1=120 £ ic 218/338
dot icon10/04/1997
New secretary appointed
dot icon10/04/1997
New director appointed
dot icon10/04/1997
Secretary resigned;director resigned
dot icon10/04/1997
Registered office changed on 11/04/97 from: 34 hendon lane finchley london N3 1TT
dot icon09/11/1996
Registered office changed on 10/11/96 from: 3 bedford row london WC1R 4BU
dot icon07/10/1996
New secretary appointed
dot icon06/10/1996
Secretary resigned;director resigned
dot icon06/10/1996
Accounts for a small company made up to 1996-04-30
dot icon24/06/1996
Declaration of satisfaction of mortgage/charge
dot icon20/05/1996
Return made up to 01/05/96; no change of members
dot icon19/01/1996
Declaration of satisfaction of mortgage/charge
dot icon19/01/1996
Declaration of satisfaction of mortgage/charge
dot icon19/01/1996
Declaration of satisfaction of mortgage/charge
dot icon19/09/1995
Registration of charge for debentures
dot icon19/09/1995
Registration of charge for debentures
dot icon19/09/1995
Registration of charge for debentures
dot icon07/09/1995
Particulars of mortgage/charge
dot icon24/07/1995
Accounts for a small company made up to 1995-04-30
dot icon09/05/1995
Return made up to 01/05/95; full list of members
dot icon09/05/1995
Director's particulars changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/10/1994
Accounts for a small company made up to 1994-04-30
dot icon15/05/1994
Return made up to 01/05/94; change of members
dot icon14/12/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
New director appointed
dot icon23/11/1993
Accounts for a small company made up to 1993-04-30
dot icon10/08/1993
Registered office changed on 11/08/93 from: 68 ross way eltham london SE9 6RL
dot icon14/06/1993
Return made up to 01/05/93; no change of members
dot icon27/02/1993
Accounts for a small company made up to 1992-04-30
dot icon25/11/1992
Particulars of mortgage/charge
dot icon31/05/1992
Return made up to 01/05/92; full list of members
dot icon31/05/1992
Secretary's particulars changed
dot icon19/01/1992
Ad 07/09/91--------- £ si 118@1=118 £ ic 100/218
dot icon15/12/1991
Accounting reference date notified as 30/04
dot icon02/06/1991
Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon02/06/1991
Director resigned;new director appointed
dot icon02/06/1991
Secretary resigned;new secretary appointed
dot icon02/06/1991
Registered office changed on 03/06/91 from: aci house torrington park north finchley london N12 9SZ
dot icon30/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Nominee Director
01/05/1991 - 01/05/1991
7053
Moores, Allison
Director
17/02/1997 - 01/05/1999
-
Moores, Simon Greville
Director
01/05/1999 - 20/07/2000
5
Pearson, Grant Roderick
Director
01/05/1991 - 01/05/1999
6
Conway, Robert
Nominee Secretary
01/05/1991 - 01/05/1991
483

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 SEEKBYTE TWO LIMITED

SEEKBYTE TWO LIMITED is an(a) Dissolved company incorporated on 30/04/1991 with the registered office located at 10 Furnival Street, London EC4A 1YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of SEEKBYTE TWO LIMITED?

toggle

SEEKBYTE TWO LIMITED is currently Dissolved. It was registered on 30/04/1991 and dissolved on 19/02/2013.

Where is SEEKBYTE TWO LIMITED located?

toggle

SEEKBYTE TWO LIMITED is registered at 10 Furnival Street, London EC4A 1YH.

What does SEEKBYTE TWO LIMITED do?

toggle

SEEKBYTE TWO LIMITED operates in the Software consultancy and supply (72.20 - SIC 2003) sector.

What is the latest filing for SEEKBYTE TWO LIMITED?

toggle

The latest filing was on 19/02/2013: Final Gazette dissolved following liquidation.