Company NameByron Bay Systems Limited
Company StatusDissolved
Company Number03575656
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 10 months ago)
Dissolution Date2 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameJacqueline Rae
Date of BirthJune 1975 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed10 June 1998(6 days after company formation)
Appointment Duration6 years, 4 months (closed 02 November 2004)
RoleTeacher
Correspondence Address3 Hoffman Close
Warfield
Bracknell
Berkshire
RG42 2JS
Director NameTimothy Allan Rae
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed10 June 1998(6 days after company formation)
Appointment Duration6 years, 4 months (closed 02 November 2004)
RoleEngineer
Correspondence Address30 The Crescent
Wharley End
Cranfield
Bedfordshire
MK43 0SU
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£9,935
Gross Profit£9,935
Net Worth£8,198
Cash£2
Current Liabilities£130

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
4 June 2004Application for striking-off (1 page)
9 March 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
24 February 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
16 July 2003Return made up to 04/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2003Director's particulars changed (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1ST contact tax clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
5 September 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
19 March 2002Return made up to 04/06/01; full list of members (6 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Registered office changed on 19/03/02 from: 30 the crescent wharley end cranford bedfordshire MK43 0SU (1 page)
19 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
9 March 2002Registered office changed on 09/03/02 from: 38 dundonald road london SW19 3QN (1 page)
6 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
8 June 2001Accounts for a small company made up to 30 June 2000 (4 pages)
21 May 2001Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Director's particulars changed (1 page)
13 December 2000Director's particulars changed (1 page)
26 June 2000Return made up to 04/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Director's particulars changed (1 page)
23 June 2000Director's particulars changed (1 page)
23 June 2000Registered office changed on 23/06/00 from: 197 southfield road chiswick london W4 5LB (1 page)
25 January 2000Compulsory strike-off action has been discontinued (1 page)
23 January 2000Full accounts made up to 30 June 1999 (6 pages)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
9 September 1998Registered office changed on 09/09/98 from: 59 temple road kew gardens london TW9 2EB (1 page)
9 September 1998Director's particulars changed (1 page)
9 September 1998Director's particulars changed (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998Director resigned (1 page)
15 June 1998Registered office changed on 15/06/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
15 June 1998New director appointed (2 pages)
4 June 1998Incorporation (10 pages)