Letchworth
Hertfordshire
SG6 2EE
Director Name | Mr Lawrence Peter Dalton |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months (closed 14 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Highgate West Hill London N6 6LU |
Director Name | Mr Stuart John Williams |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months (closed 14 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Lincoln Road Enfield Middlesex EN1 1JX |
Secretary Name | Mr Lawrence Peter Dalton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 September 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 7 months (closed 14 April 2021) |
Role | Print Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 87 Highgate West Hill London N6 6LU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.1stbyte.co.uk/ |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £261,240 |
Cash | £45,481 |
Current Liabilities | £646,001 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2021 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
9 January 2020 | Liquidators' statement of receipts and payments to 18 November 2019 (19 pages) |
29 January 2019 | Liquidators' statement of receipts and payments to 18 November 2018 (21 pages) |
25 January 2018 | Liquidators' statement of receipts and payments to 18 November 2017 (20 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 18 November 2016 (13 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 18 November 2016 (13 pages) |
14 January 2016 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 January 2016 (2 pages) |
14 January 2016 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from 1st House Baker's Yard Baker's Row London EC1R 3DD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from 1st House Baker's Yard Baker's Row London EC1R 3DD to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 January 2016 (2 pages) |
7 January 2016 | Statement of affairs with form 4.19 (16 pages) |
7 January 2016 | Statement of affairs with form 4.19 (16 pages) |
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Appointment of a voluntary liquidator (1 page) |
7 January 2016 | Resolutions
|
7 January 2016 | Resolutions
|
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 November 2014 | Satisfaction of charge 6 in full (6 pages) |
14 November 2014 | Satisfaction of charge 6 in full (6 pages) |
14 November 2014 | Satisfaction of charge 5 in full (6 pages) |
14 November 2014 | Satisfaction of charge 5 in full (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 October 2013 | Satisfaction of charge 8 in full (6 pages) |
12 October 2013 | Satisfaction of charge 8 in full (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (7 pages) |
20 January 2012 | Resolutions
|
20 January 2012 | Resolutions
|
24 December 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 November 2011 | Sub-division of shares on 17 October 2011 (6 pages) |
9 November 2011 | Sub-division of shares on 17 October 2011 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 1ST house baker's yard baker's row london EC1R 3DD (1 page) |
24 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 1ST house baker's yard baker's row london EC1R 3DD (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 December 2008 | Auditor's resignation (1 page) |
17 December 2008 | Auditor's resignation (1 page) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (9 pages) |
9 October 2008 | Registered office changed on 09/10/2008 from 1-2 baker's yard baker's row london EC1R 3DD (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 1-2 baker's yard baker's row london EC1R 3DD (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 2 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
10 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
8 August 2007 | Particulars of mortgage/charge (6 pages) |
8 August 2007 | Particulars of mortgage/charge (6 pages) |
8 August 2007 | Particulars of mortgage/charge (6 pages) |
8 August 2007 | Particulars of mortgage/charge (6 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
12 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
16 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: c/o rcg & co 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: c/o rcg & co 9 churchill court 58 station road north harrow middlesex HA2 7SA (1 page) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 August 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
17 January 2003 | Particulars of mortgage/charge (4 pages) |
17 January 2003 | Particulars of mortgage/charge (4 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 April 2002 | Return made up to 28/03/02; full list of members
|
10 April 2002 | Return made up to 28/03/02; full list of members
|
24 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 September 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
18 September 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
26 April 2000 | Return made up to 28/03/00; full list of members (8 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 28/03/99; full list of members (6 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
30 April 1998 | Return made up to 28/03/98; no change of members (4 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 April 1997 | Ad 07/12/96--------- £ si 798@1 (2 pages) |
11 April 1997 | Ad 07/12/96--------- £ si 798@1 (2 pages) |
11 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
11 April 1997 | Ad 07/12/96--------- £ si 200@1 (2 pages) |
11 April 1997 | Ad 07/12/96--------- £ si 200@1 (2 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
26 January 1997 | Memorandum and Articles of Association (8 pages) |
26 January 1997 | Memorandum and Articles of Association (8 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Registered office changed on 19/12/96 from: c/o s n bartarya F.C.A. 75 weston street london SE1 3RS (1 page) |
19 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
19 December 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: c/o s n bartarya F.C.A. 75 weston street london SE1 3RS (1 page) |
2 October 1996 | Memorandum and Articles of Association (8 pages) |
2 October 1996 | Memorandum and Articles of Association (8 pages) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Nc inc already adjusted 10/09/96 (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 October 1996 | Resolutions
|
2 October 1996 | New director appointed (2 pages) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Nc inc already adjusted 10/09/96 (1 page) |
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
2 October 1996 | Resolutions
|
26 September 1996 | Company name changed rowemade LIMITED\certificate issued on 27/09/96 (2 pages) |
26 September 1996 | Company name changed rowemade LIMITED\certificate issued on 27/09/96 (2 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
28 March 1996 | Incorporation (17 pages) |
28 March 1996 | Incorporation (17 pages) |