Company NamePlusbyte Limited
Company StatusDissolved
Company Number03408326
CategoryPrivate Limited Company
Incorporation Date24 July 1997(26 years, 9 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Charles Alexander Leach
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Gaisford Street
London
NW5 2EB
Secretary NameMr Charles Alexander Leach
NationalityBritish
StatusClosed
Appointed02 July 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 18 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29b Gaisford Street
London
NW5 2EB
Director NameRyan David McCarthy
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 18 October 2005)
RoleCompany Director
Correspondence Address33 Shaftesbury Road
Watford
Hertfordshire
WD17 2RG
Director NameSimon Raymond Pietroni
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 17 February 2003)
RoleComputer Consultant
Correspondence Address193 Ruskin Park House
Champion Hill
London
SE5 8TN
Secretary NameAngela Noble
NationalityBritish
StatusResigned
Appointed25 July 1997(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 02 July 2002)
RoleCompany Director
Correspondence Address193 Ruskin Park House
Champion Hill
London
SE5 8TN
Director NameJames Bryant
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 July 2003)
RoleCompany Director
Correspondence Address5 Nelson Road
London
SW19 1HS
Director NameJohn Anthony Cooper
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(5 years, 5 months after company formation)
Appointment Duration9 months (resigned 20 October 2003)
RoleCompany Director
Correspondence Address30 Collins Drive
Eastcote
Middlesex
HA4 9EN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address109 Spitfire Studios
63-71 Collier Street
London
N1 9BE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
26 May 2005Application for striking-off (1 page)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
31 August 2004Registered office changed on 31/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
19 March 2004Return made up to 24/07/03; full list of members (7 pages)
26 October 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
16 June 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
4 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 February 2003New director appointed (1 page)
26 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
14 October 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(8 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 2 blake house waterside admirals way london E14 9UJ (1 page)
11 October 2002Secretary resigned (1 page)
10 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
25 June 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
16 August 2001Return made up to 24/07/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (9 pages)
11 October 2000Return made up to 24/07/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 July 1999 (9 pages)
9 September 1999Return made up to 24/07/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 July 1998 (9 pages)
21 August 1998Return made up to 24/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 1998Registered office changed on 15/04/98 from: 193 ruskin park house champion hill london SE5 8TN (7 pages)
16 October 1997Ad 30/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997New director appointed (2 pages)
28 July 1997Registered office changed on 28/07/97 from: 120 east road london N1 6AA (1 page)
24 July 1997Incorporation (15 pages)