Company NameByword Computers Limited
Company StatusDissolved
Company Number03536460
CategoryPrivate Limited Company
Incorporation Date27 March 1998(26 years, 1 month ago)
Dissolution Date6 May 2003 (21 years ago)

Business Activity

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

Directors

Director NamePeter Laurence Keen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(2 months after company formation)
Appointment Duration4 years, 11 months (closed 06 May 2003)
RoleComputer Consultant
Correspondence Address7a Cobham Road
Kingston Upon Thames
Surrey
KT1 3AE
Secretary NameJytte Pagh Keen
NationalityBritish
StatusClosed
Appointed01 June 1998(2 months after company formation)
Appointment Duration4 years, 11 months (closed 06 May 2003)
RoleCompany Director
Correspondence Address7a Cobham Road
Kingston Upon Thames
Surrey
KT1 3AE
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed27 March 1998(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered Address18 Colenso Road
Hackney
London
E5 0SL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2014
Turnover£8,983
Net Worth£13
Cash£4,705
Current Liabilities£6,927

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
26 November 2002Application for striking-off (1 page)
9 August 2002Registered office changed on 09/08/02 from: 7A cobham road kingston upon thames surrey KT1 3AE (1 page)
15 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
8 May 2001Return made up to 27/03/01; full list of members (6 pages)
9 March 2001Accounts made up to 30 June 2000 (8 pages)
18 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2000Registered office changed on 08/05/00 from: 7A cobham road kingston upon thames surrey KT1 3AE (1 page)
31 January 2000Accounts made up to 30 June 1999 (8 pages)
8 November 1999Registered office changed on 08/11/99 from: 6 pan walk chelmsford essex CM1 2HD (1 page)
29 April 1999Return made up to 27/03/99; full list of members (6 pages)
17 March 1999Ad 20/12/98--------- £ si 2@500=1000 £ ic 1/1001 (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Registered office changed on 21/07/98 from: crystal house new bedford road luton LU1 1HS (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
27 March 1998Incorporation (14 pages)