Company NameMarcbyte Computers Limited
Company StatusDissolved
Company Number03018089
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 3 months ago)
Dissolution Date14 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameSam Sour Esrafil
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(3 days after company formation)
Appointment Duration7 years, 3 months (closed 14 May 2002)
RoleComputer Consultant
Correspondence Address146 College Road
London
NW10 3PG
Director NameTouffahi Sour Esrafil
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish/Iranian
StatusClosed
Appointed06 February 1995(3 days after company formation)
Appointment Duration7 years, 3 months (closed 14 May 2002)
RoleHousewife
Correspondence Address25 Turpins Rise
Windlesham
Surrey
GU20 6NG
Director NameKayvan Souresrafil
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1995(3 days after company formation)
Appointment Duration7 years, 3 months (closed 14 May 2002)
RoleComputer Consultant
Correspondence Address25 Turpins Rise
Windlesham
Surrey
GU20 6NG
Secretary NameFarrokh Forouzin
NationalityIranian
StatusClosed
Appointed12 October 2000(5 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address2 Dyson Court
Whitefield Avenue
London
NW2 1TL
Secretary NameKayvan Souresrafil
NationalityBritish
StatusResigned
Appointed06 February 1995(3 days after company formation)
Appointment Duration5 years, 8 months (resigned 12 October 2000)
RoleComputer Consultant
Correspondence Address25 Turpins Rise
Windlesham
Surrey
GU20 6NG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Nyman Linden & Co
118 Baker Street
London
W1M 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

14 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
17 July 2001Strike-off action suspended (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
21 January 2001Secretary resigned (1 page)
21 January 2001New secretary appointed (2 pages)
25 February 2000Return made up to 03/02/00; full list of members (7 pages)
13 March 1999Full accounts made up to 31 January 1998 (11 pages)
13 March 1999Full accounts made up to 31 January 1999 (11 pages)
12 February 1999Secretary's particulars changed;director's particulars changed (1 page)
12 February 1999Director's particulars changed (1 page)
12 February 1999Return made up to 03/02/99; full list of members (5 pages)
5 February 1998Return made up to 03/02/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 January 1997 (7 pages)
5 February 1997Return made up to 03/02/97; full list of members (5 pages)
24 December 1996Full accounts made up to 31 January 1996 (7 pages)
14 June 1996Return made up to 03/02/96; full list of members (5 pages)
25 October 1995Accounting reference date notified as 31/01 (1 page)
15 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 March 1995Ad 17/02/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
3 February 1995Incorporation (20 pages)