Company NameEurobyte (UK) Ltd
Company StatusDissolved
Company Number03566117
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)
Dissolution Date10 February 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameSascha Azmat Khan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(2 days after company formation)
Appointment Duration5 years, 8 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressGround Floor
122 Mildmay Road
London
N1 4NE
Secretary NameSarah Louise Thorne
NationalityBritish
StatusClosed
Appointed20 May 1998(2 days after company formation)
Appointment Duration5 years, 8 months (closed 10 February 2004)
RoleCompany Director
Correspondence AddressGround Floor
122 Mildmay Road
London
N1 4NE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address4 Glencoe Road
Weybridge
Surrey
KT13 8JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,047
Cash£7,250
Current Liabilities£1,909

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
31 July 2003Registered office changed on 31/07/03 from: ground floor 122 mildmay road london N1 4NE (1 page)
18 June 2002Return made up to 18/05/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 May 2001Return made up to 18/05/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
12 June 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1999Registered office changed on 30/12/99 from: upper floor 82 southgate road london N1 3JD (1 page)
2 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
2 September 1999Ad 27/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 1999Return made up to 18/05/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998Director resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: avondale house 262 uxbridge road hatch end middlesex HA5 4HS (1 page)
28 May 1998New secretary appointed (2 pages)
28 May 1998New director appointed (2 pages)
18 May 1998Incorporation (12 pages)