Company NameBytechoice Limited
Company StatusDissolved
Company Number03530001
CategoryPrivate Limited Company
Incorporation Date18 March 1998(26 years, 1 month ago)
Dissolution Date10 June 2003 (20 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameGordon Fu
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1998(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address16 Coburg Gardens
Ilford
Essex
IG5 0PP
Secretary NameLai-Chung Wong
NationalityBritish
StatusClosed
Appointed26 March 1998(1 week, 1 day after company formation)
Appointment Duration5 years, 2 months (closed 10 June 2003)
RoleCompany Director
Correspondence Address39 Knebworth Avenue
Walthamstow
London
E17 5AH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address89-91 Old Church Road
Chingford
Essex
E4 6ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,562
Cash£24,040
Current Liabilities£26,567

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2003First Gazette notice for voluntary strike-off (1 page)
16 January 2003Application for striking-off (1 page)
18 March 2002Return made up to 18/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
22 November 2001Accounting reference date shortened from 31/03/02 to 31/08/01 (1 page)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2001Return made up to 18/03/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 April 2000Return made up to 18/03/00; full list of members (6 pages)
1 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 April 1999Return made up to 18/03/99; full list of members (6 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
14 April 1998Registered office changed on 14/04/98 from: 25 shaftesbury avenue london W1V 8JH (1 page)
18 March 1998Incorporation (16 pages)