Company NameAdvanced Bytes & Rights Limited
Company StatusDissolved
Company Number03025817
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)
Dissolution Date1 April 2003 (21 years ago)

Business Activity

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

Directors

Secretary NameAlison Kaye Reeves
NationalityBritish
StatusClosed
Appointed26 November 1996(1 year, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 01 April 2003)
RoleCompany Director
Correspondence AddressAppledore
Bryants Bottom Road
Great Missenden
Buckinghamshire
HP16 0JS
Director NameCarlo Donzella
Date of BirthMay 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed26 June 2000(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 01 April 2003)
RoleIT Consultant
Correspondence Address3 Herald Close
Bristol
Avon
BS9 1DF
Director NameGiovanni Breviario
Date of BirthDecember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed10 March 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1997)
RoleResearcher
Correspondence AddressVia Montello 1
Bergamo
24124
Director NameBerta Cappelli
Date of BirthJuly 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 June 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressVia Amendola 13
Bologna
Emilia-Romagna
I40123
Director NameCarlo Donzella
Date of BirthMay 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed07 April 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1999)
RoleIT Consultant
Correspondence Address2 Montague Court
Kingsdown
Bristol
BS2 8SH
Director NameAlison Kaye Reeves
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 1999)
RoleAccountant
Correspondence AddressAppledore
Bryants Bottom Road
Great Missenden
Buckinghamshire
HP16 0JS
Director NameGiovanni Dallara
Date of BirthApril 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 April 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address3 Herald Close
Bristol
Avon
BS9 1DF
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address200 West End Lane
London
NW6 1SG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
26 March 2002Return made up to 23/02/02; full list of members (8 pages)
18 January 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 April 2001Return made up to 23/02/01; full list of members (8 pages)
18 October 2000Full accounts made up to 30 June 2000 (12 pages)
21 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
29 March 2000Return made up to 23/02/00; full list of members (8 pages)
13 March 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
22 March 1999Full accounts made up to 31 December 1998 (12 pages)
21 February 1999Return made up to 23/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Full accounts made up to 31 December 1997 (12 pages)
21 April 1998Return made up to 23/02/98; full list of members (6 pages)
17 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
16 July 1997Return made up to 23/02/97; full list of members (6 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
24 April 1997New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
11 June 1996New director appointed (2 pages)
31 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 May 1996£ nc 1000/100000 03/05/96 (1 page)
29 April 1996Full accounts made up to 31 December 1995 (8 pages)
25 March 1996Return made up to 23/02/96; full list of members (6 pages)
31 July 1995Ad 17/07/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 1995Accounting reference date notified as 31/12 (1 page)
3 April 1995Director resigned;new director appointed (2 pages)