Company NameCity Bytes Limited
Company StatusDissolved
Company Number02437951
CategoryPrivate Limited Company
Incorporation Date31 October 1989(34 years, 6 months ago)
Dissolution Date28 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameNewton Coke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(1 year, 7 months after company formation)
Appointment Duration25 years, 6 months (closed 28 December 2016)
RoleComputer Consultant
Correspondence Address16 Goldsdown Road
Enfield
Middlesex
EN3 7QZ
Director NameBarrie Mohamed
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(1 year, 7 months after company formation)
Appointment Duration25 years, 6 months (closed 28 December 2016)
RoleComputer Consultant
Correspondence Address29 Graveney Place
Springfield
Milton Keynes
Buckinghamshire
MK6 3NL
Secretary NameNewton Coke
NationalityBritish
StatusClosed
Appointed21 June 1991(1 year, 7 months after company formation)
Appointment Duration25 years, 6 months (closed 28 December 2016)
RoleCompany Director
Correspondence Address16 Goldsdown Road
Enfield
Middlesex
EN3 7QZ

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 January 1995 (29 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

28 December 2016Final Gazette dissolved following liquidation (1 page)
28 December 2016Final Gazette dissolved following liquidation (1 page)
28 September 2016Notice of final account prior to dissolution (1 page)
28 September 2016Notice of final account prior to dissolution (1 page)
8 July 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
8 July 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
28 May 2013Appointment of a liquidator (6 pages)
28 May 2013Appointment of a liquidator (6 pages)
4 May 2006Registered office changed on 04/05/06 from: 16 goldsdown road enfield middlesex EN3 7QZ (1 page)
4 May 2006Registered office changed on 04/05/06 from: 16 goldsdown road enfield middlesex EN3 7QZ (1 page)
16 July 2003Appointment of a liquidator (1 page)
16 July 2003Appointment of a liquidator (1 page)
9 December 1999Appointment of a liquidator (2 pages)
9 December 1999Appointment of a liquidator (2 pages)
10 February 1997Order of court to wind up (1 page)
10 February 1997Order of court to wind up (1 page)
28 January 1997Court order notice of winding up (1 page)
28 January 1997Court order notice of winding up (1 page)
18 July 1995Return made up to 21/06/95; no change of members (4 pages)
18 July 1995Return made up to 21/06/95; no change of members (4 pages)
26 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
26 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)