Company NameZerobyte Limited
Company StatusDissolved
Company Number02471946
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameMohammed Afzal
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(1 year, 11 months after company formation)
Appointment Duration18 years, 4 months (closed 22 June 2010)
RoleComputer Consultant
Correspondence Address220 Camberwell New Road
London
SE5 0RR
Secretary NameNaheed Afzal
NationalityBritish
StatusClosed
Appointed16 January 1995(4 years, 11 months after company formation)
Appointment Duration15 years, 5 months (closed 22 June 2010)
RoleSolicitor
Correspondence Address220 Camberwell New Road
London
SE5 0RR
Secretary NameMr Satish Sharma
NationalityBritish
StatusResigned
Appointed10 February 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address287 City Road
London
EC1V 1LA

Location

Registered Address53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,051
Cash£74,382
Current Liabilities£8,956

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 March 2006Return made up to 10/02/06; full list of members (3 pages)
21 March 2006Return made up to 10/02/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
26 April 2005Return made up to 10/02/05; full list of members (7 pages)
26 April 2005Return made up to 10/02/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 July 2004Registered office changed on 05/07/04 from: 220 camberwell new road london SE5 0RR (1 page)
5 July 2004Registered office changed on 05/07/04 from: 220 camberwell new road london SE5 0RR (1 page)
5 July 2004Return made up to 10/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2004Return made up to 10/02/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 April 2003Return made up to 10/02/03; full list of members (7 pages)
27 April 2003Return made up to 10/02/03; full list of members (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
6 December 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2002Return made up to 10/02/02; full list of members (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 January 2002Total exemption full accounts made up to 31 March 2000 (7 pages)
23 January 2002Total exemption full accounts made up to 31 March 2000 (7 pages)
31 May 2001Return made up to 10/02/01; full list of members (7 pages)
31 May 2001Return made up to 10/02/01; full list of members (7 pages)
26 April 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2000Return made up to 10/02/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
15 April 1999Return made up to 10/02/99; no change of members (4 pages)
15 April 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1999Full accounts made up to 31 March 1998 (9 pages)
31 March 1999Full accounts made up to 31 March 1998 (9 pages)
27 November 1998Registered office changed on 27/11/98 from: 268 uxbridge road slough berks SL2 5NY (1 page)
27 November 1998Registered office changed on 27/11/98 from: 268 uxbridge road slough berks SL2 5NY (1 page)
15 April 1998Return made up to 10/02/98; no change of members (4 pages)
15 April 1998Return made up to 10/02/98; no change of members (4 pages)
31 March 1998Full accounts made up to 31 March 1997 (9 pages)
31 March 1998Full accounts made up to 31 March 1997 (9 pages)
20 May 1997Return made up to 10/02/97; full list of members (6 pages)
20 May 1997Return made up to 10/02/97; full list of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
3 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 July 1995Full accounts made up to 31 March 1995 (8 pages)
19 July 1995Full accounts made up to 31 March 1995 (8 pages)
18 April 1995Ad 11/03/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
18 April 1995Ad 11/03/95--------- £ si 2@1=2 £ ic 100/102 (2 pages)
31 March 1995Ad 11/03/95--------- £ si 200@1=200 £ ic 100/300 (2 pages)
31 March 1995Ad 11/03/95--------- £ si 200@1=200 £ ic 100/300 (2 pages)
29 October 1991First Gazette notice for compulsory strike-off (1 page)
29 October 1991First Gazette notice for compulsory strike-off (1 page)