Company NameBytesmith Limited
Company StatusDissolved
Company Number01726107
CategoryPrivate Limited Company
Incorporation Date24 May 1983(40 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)
Previous NameCompufax Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Grahame Budd
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 3 months after company formation)
Appointment Duration26 years, 3 months (closed 18 December 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Manor Farm
Stud Green
Berkshire
SL6 2JF
Director NameMiss Moyra Simone Gough
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1992(9 years, 3 months after company formation)
Appointment Duration26 years, 3 months (closed 18 December 2018)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Manor Farm
Stud Green
Berkshire
SL6 2JF
Secretary NamePamela Budd
NationalityBritish
StatusClosed
Appointed01 September 2004(21 years, 3 months after company formation)
Appointment Duration14 years, 3 months (closed 18 December 2018)
RoleCompany Director
Correspondence AddressThe Lodge Manor Farm Stud Green
Holyport
Maidenhead
Berkshire
SL6 2JF
Secretary NameMr Grahame Budd
NationalityBritish
StatusResigned
Appointed30 August 1992(9 years, 3 months after company formation)
Appointment Duration12 years (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge
Manor Farm
Stud Green
Berkshire
SL6 2JF

Contact

Websitelnc.net

Location

Registered Address9 Seagrave Road
London
SW6 1RP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Mr Grahame Budd
50.00%
Ordinary
50 at £1Mrs Pamela Budd
50.00%
Ordinary

Financials

Year2014
Net Worth£160,584
Cash£27,601
Current Liabilities£102,287

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (3 pages)
22 August 2018Current accounting period extended from 30 June 2018 to 31 August 2018 (1 page)
25 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
8 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
8 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
16 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
16 October 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
11 September 2011Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
18 January 2011Director's details changed for Moyra Gough on 18 January 2011 (2 pages)
18 January 2011Director's details changed for Moyra Gough on 18 January 2011 (2 pages)
18 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 18 January 2011 (1 page)
5 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 May 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
5 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
13 November 2008Return made up to 30/08/08; no change of members (7 pages)
13 November 2008Return made up to 30/08/08; no change of members (7 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
22 September 2007Return made up to 30/08/07; no change of members (7 pages)
22 September 2007Return made up to 30/08/07; no change of members (7 pages)
16 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
24 November 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 November 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
2 October 2006Return made up to 30/08/06; full list of members (7 pages)
2 October 2006Return made up to 30/08/06; full list of members (7 pages)
29 March 2006Total exemption full accounts made up to 30 June 2004 (9 pages)
29 March 2006Total exemption full accounts made up to 30 June 2004 (9 pages)
25 October 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 October 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
10 March 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
10 March 2005Total exemption full accounts made up to 30 June 2003 (10 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
14 September 2004Return made up to 30/08/04; full list of members (7 pages)
12 December 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 December 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
3 September 2003Return made up to 30/08/03; full list of members
  • 363(287) ‐ Registered office changed on 03/09/03
(7 pages)
31 March 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
31 March 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
3 September 2002Return made up to 30/08/02; full list of members (7 pages)
3 September 2002Return made up to 30/08/02; full list of members (7 pages)
3 December 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
3 December 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
18 September 2001Return made up to 30/08/01; full list of members (6 pages)
18 September 2001Return made up to 30/08/01; full list of members (6 pages)
7 September 2000Return made up to 30/08/00; full list of members (6 pages)
7 September 2000Return made up to 30/08/00; full list of members (6 pages)
30 June 2000Full accounts made up to 30 June 1999 (10 pages)
30 June 2000Full accounts made up to 30 June 1999 (10 pages)
14 September 1999Return made up to 30/08/99; no change of members (4 pages)
14 September 1999Return made up to 30/08/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
6 October 1998Return made up to 30/08/98; full list of members (6 pages)
6 October 1998Return made up to 30/08/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
4 May 1997Full accounts made up to 30 June 1996 (9 pages)
4 May 1997Full accounts made up to 30 June 1996 (9 pages)
29 August 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 August 1996Return made up to 30/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
3 May 1996Full accounts made up to 30 June 1995 (9 pages)
25 September 1995Return made up to 30/08/95; full list of members (6 pages)
25 September 1995Return made up to 30/08/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (9 pages)
20 February 1989Company name changed\certificate issued on 20/02/89 (2 pages)
20 February 1989Company name changed\certificate issued on 20/02/89 (2 pages)
24 May 1983Incorporation (16 pages)
24 May 1983Incorporation (16 pages)