Company NameMoreover Technologies Ltd.
Company StatusDissolved
Company Number03621249
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NamesByteobject Limited and Moreover.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Andrew James Garfield
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 28 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLexis House 30 Farringdon Street
London
EC4A 4HH
Director NameKendyl Aimee Clarke
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityNew Zealander
StatusClosed
Appointed05 June 2018(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 28 January 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressLexis House 30 Farringdon Street
London
EC4A 4HH
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed17 November 2014(16 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 28 January 2020)
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5JR
Director NameDavid Wilson Galbraith
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Moss Lane
Pinner
Middlesex
HA5 3AT
Director NameNicholas Guido Anthony Denton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(3 weeks, 6 days after company formation)
Appointment Duration5 years, 5 months (resigned 04 March 2004)
RoleCompany Director
Correspondence Address11 Oakhill Avenue
London
NW3 7RD
Director NameMr Angus Geoffrey Kingswell Bankes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(3 weeks, 6 days after company formation)
Appointment Duration7 years, 2 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Willifield Way
London
NW11 7XT
Secretary NameNicholas Guido Anthony Denton
NationalityBritish
StatusResigned
Appointed21 September 1998(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2003)
RoleCompany Director
Correspondence Address11 Oakhill Avenue
London
NW3 7RD
Secretary NameMr Angus Geoffrey Kingswell Bankes
NationalityBritish
StatusResigned
Appointed11 September 2003(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Willifield Way
London
NW11 7XT
Director NameJames Pitkow
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2004(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 November 2005)
RoleCEO
Correspondence Address581 Alvarado St
San Francisco
Ca 94114
Foreign
Director NamePaul Bruce Hudson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2005(7 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2009)
RoleAttorney
Correspondence Address44 Collingwood Street
San Francisco
California
94114
Director NameJames Michael Ulam
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2005(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 2006)
RoleAttorney
Correspondence Address1432 Hamilton Avenue
Palo Alto
California 94301-3124
United States
Secretary NameJames Michael Ulam
NationalityAmerican
StatusResigned
Appointed18 November 2005(7 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 2006)
RoleAttorney
Correspondence Address1432 Hamilton Avenue
Palo Alto
California 94301-3124
United States
Director NameAlf Bror Tage Tuvesson
Date of BirthApril 1951 (Born 73 years ago)
NationalitySwedish
StatusResigned
Appointed28 July 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2009)
RoleVice President
Country of ResidenceSwitzerland
Correspondence AddressChemin De Sodome
Grenolier
1272
Secretary NamePaul Bruce Hudson
NationalityAmerican
StatusResigned
Appointed28 July 2006(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 January 2009)
RoleAttorney
Correspondence Address44 Collingwood Street
San Francisco
California
94114
Secretary NameAlf Bror Tage Tuvesson
NationalitySwedish
StatusResigned
Appointed06 January 2009(10 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin De Sodome
Grenolier
1272
Director NameMr Robert Theron Brockman
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2009(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2014)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address6700 Hollister Suite 600
Houston
Texas
77040
United States
Director NamePaul Joseph Farrell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2009(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2014)
RoleExecutive Manager
Correspondence Address2083 Hunters Crest Way
Vienna 22181
Virginia
United States
Secretary NamePaul Joseph Farrell
NationalityAmerican
StatusResigned
Appointed05 May 2009(10 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 October 2014)
RoleExecutive Manager
Correspondence Address2083 Hunters Crest Way
Vienna 22181
Virginia
United States
Director NameMr Simon John Blackwell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(16 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLexis House 30 Farringdon Street
London
EC4A 4HH
Director NameMr Mark Jonathan Trumper
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 May 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLexis House 30 Farringdon Street
London
EC4A 4HH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed25 May 2007(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2009)
Correspondence AddressQuadrant House Floor 6
17 Thomas More Street, Thomas More Square
London
E1W 1YW

Contact

Websitemoreover.com

Location

Registered AddressGrand Buildings
1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

621.6m at £0.01Moreover Technologies Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,408,482
Gross Profit£2,348,157
Net Worth-£2,426,898
Cash£40,709
Current Liabilities£3,391,337

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 March 2001Delivered on: 30 March 2001
Satisfied on: 16 July 2013
Persons entitled: Charterhouse Holdings Limited

Classification: Rent deposit deed
Secured details: £90,000 due or to become due from the company to the chargee.
Particulars: £90,000 being the deposit.
Fully Satisfied
12 May 1999Delivered on: 25 May 1999
Satisfied on: 8 April 2003
Persons entitled: Richard Tahta

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
4 November 2019Application to strike the company off the register (3 pages)
18 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (19 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
7 June 2018Appointment of Kendyl Aimee Clarke as a director on 5 June 2018 (2 pages)
7 June 2018Termination of appointment of Mark Jonathan Trumper as a director on 11 May 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
6 October 2017Full accounts made up to 31 December 2016 (20 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
3 January 2017Full accounts made up to 31 December 2015 (19 pages)
3 January 2017Full accounts made up to 31 December 2015 (19 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,216,036.85
(5 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 6,216,036.85
(5 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
12 November 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2015Appointment of Mr Mark Jonathan Trumper as a director on 30 June 2015 (2 pages)
3 September 2015Termination of appointment of Simon John Blackwell as a director on 30 June 2015 (1 page)
3 September 2015Appointment of Mr Mark Jonathan Trumper as a director on 30 June 2015 (2 pages)
3 September 2015Termination of appointment of Simon John Blackwell as a director on 30 June 2015 (1 page)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6,216,036.85
(5 pages)
16 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 6,216,036.85
(5 pages)
15 July 2015Termination of appointment of Paul Joseph Farrell as a secretary on 17 October 2014 (1 page)
15 July 2015Termination of appointment of Paul Joseph Farrell as a secretary on 17 October 2014 (1 page)
14 July 2015Termination of appointment of Robert Theron Brockman as a director on 17 October 2014 (1 page)
14 July 2015Termination of appointment of Robert Theron Brockman as a director on 17 October 2014 (1 page)
14 July 2015Termination of appointment of Paul Joseph Farrell as a director on 17 October 2014 (1 page)
14 July 2015Termination of appointment of Paul Joseph Farrell as a director on 17 October 2014 (1 page)
6 January 2015Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Grand Buildings 1-3 Strand London WC2N 5JR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Grand Buildings 1-3 Strand London WC2N 5JR on 6 January 2015 (1 page)
6 January 2015Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to Grand Buildings 1-3 Strand London WC2N 5JR on 6 January 2015 (1 page)
18 December 2014Appointment of Re Secretaries Limited as a secretary on 17 November 2014 (3 pages)
18 December 2014Appointment of Re Secretaries Limited as a secretary on 17 November 2014 (3 pages)
11 December 2014Appointment of Paul Andrew James Garfield as a director on 17 November 2014 (3 pages)
11 December 2014Register(s) moved to registered inspection location Grand Buildings 1-3 Strand London WC2N 5JR (2 pages)
11 December 2014Register inspection address has been changed to Grand Buildings 1-3 Strand London WC2N 5JR (2 pages)
11 December 2014Appointment of Paul Andrew James Garfield as a director on 17 November 2014 (3 pages)
11 December 2014Register(s) moved to registered inspection location Grand Buildings 1-3 Strand London WC2N 5JR (2 pages)
11 December 2014Register inspection address has been changed to Grand Buildings 1-3 Strand London WC2N 5JR (2 pages)
11 December 2014Appointment of Simon John Blackwell as a director on 17 November 2014 (3 pages)
11 December 2014Appointment of Simon John Blackwell as a director on 17 November 2014 (3 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 6,216,036.85
(5 pages)
3 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 6,216,036.85
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 6,216,036.85
(5 pages)
5 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 6,216,036.85
(5 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
16 July 2013Satisfaction of charge 2 in full (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 22 March 2012 (1 page)
22 March 2012Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 22 March 2012 (1 page)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
18 January 2011Full accounts made up to 31 December 2009 (18 pages)
18 January 2011Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
1 December 2009Full accounts made up to 31 December 2008 (22 pages)
1 December 2009Full accounts made up to 31 December 2008 (22 pages)
2 September 2009Return made up to 25/08/09; full list of members (3 pages)
2 September 2009Return made up to 25/08/09; full list of members (3 pages)
19 June 2009Registered office changed on 19/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
19 June 2009Appointment terminated secretary cetc (nominees) LIMITED (1 page)
19 June 2009Director appointed robert theron brockman (1 page)
19 June 2009Director appointed robert theron brockman (1 page)
19 June 2009Appointment terminated secretary cetc (nominees) LIMITED (1 page)
19 June 2009Appointment terminated director and secretary alf tuvesson (1 page)
19 June 2009Registered office changed on 19/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
19 June 2009Appointment terminated director and secretary alf tuvesson (1 page)
18 June 2009Director and secretary appointed paul joseph farrell (2 pages)
18 June 2009Director and secretary appointed paul joseph farrell (2 pages)
8 April 2009Full accounts made up to 31 December 2007 (19 pages)
8 April 2009Full accounts made up to 31 December 2007 (19 pages)
26 January 2009Appointment terminated director and secretary paul hudson (1 page)
26 January 2009Appointment terminated director and secretary paul hudson (1 page)
23 January 2009Secretary appointed alf bror tage tuvesson (2 pages)
23 January 2009Secretary appointed alf bror tage tuvesson (2 pages)
3 September 2008Return made up to 25/08/08; full list of members (4 pages)
3 September 2008Return made up to 25/08/08; full list of members (4 pages)
26 August 2008Location of register of members (1 page)
26 August 2008Location of register of members (1 page)
18 June 2008Full accounts made up to 31 December 2006 (19 pages)
18 June 2008Full accounts made up to 31 December 2006 (19 pages)
19 May 2008Auditor's resignation (1 page)
19 May 2008Auditor's resignation (1 page)
18 April 2008Director and secretary's change of particulars / paul hudson / 16/04/2008 (1 page)
18 April 2008Director and secretary's change of particulars / paul hudson / 16/04/2008 (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
8 February 2008Registered office changed on 08/02/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
10 September 2007Return made up to 25/08/07; full list of members (2 pages)
10 September 2007Return made up to 25/08/07; full list of members (2 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Registered office changed on 18/06/07 from: 12 greenhill rents london EC1M 6BN (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 12 greenhill rents london EC1M 6BN (1 page)
18 June 2007New secretary appointed (2 pages)
18 June 2007Location of register of members (1 page)
2 October 2006Return made up to 25/08/06; full list of members (10 pages)
2 October 2006Return made up to 25/08/06; full list of members (10 pages)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006New secretary appointed (2 pages)
8 September 2006Secretary resigned;director resigned (1 page)
8 September 2006New director appointed (2 pages)
17 August 2006Resolutions
  • RES13 ‐ Resignation/appointment 28/07/06
(2 pages)
17 August 2006Resolutions
  • RES13 ‐ Resignation/appointment 28/07/06
(2 pages)
24 April 2006Full accounts made up to 31 December 2005 (19 pages)
24 April 2006Full accounts made up to 31 December 2005 (19 pages)
20 December 2005New secretary appointed;new director appointed (1 page)
20 December 2005New secretary appointed;new director appointed (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned;director resigned (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New secretary appointed;new director appointed (1 page)
1 December 2005Director resigned (1 page)
1 December 2005New secretary appointed;new director appointed (1 page)
1 December 2005Secretary resigned;director resigned (1 page)
27 October 2005Full accounts made up to 31 December 2004 (17 pages)
27 October 2005Full accounts made up to 31 December 2004 (17 pages)
12 October 2005Particulars of contract relating to shares (3 pages)
12 October 2005Ad 20/09/05--------- £ si [email protected]=6215936 £ ic 100/6216036 (2 pages)
12 October 2005Particulars of contract relating to shares (3 pages)
12 October 2005Ad 20/09/05--------- £ si [email protected]=6215936 £ ic 100/6216036 (2 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Nc inc already adjusted 20/09/05 (2 pages)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Nc inc already adjusted 20/09/05 (2 pages)
13 September 2005Return made up to 25/08/05; full list of members (7 pages)
13 September 2005Return made up to 25/08/05; full list of members (7 pages)
23 September 2004Return made up to 25/08/04; full list of members (7 pages)
23 September 2004Return made up to 25/08/04; full list of members (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
26 May 2004Full accounts made up to 31 December 2003 (16 pages)
27 March 2004Director resigned (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
10 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 September 2003Return made up to 25/08/03; full list of members (7 pages)
24 September 2003Return made up to 25/08/03; full list of members (7 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Secretary resigned (1 page)
22 September 2003Secretary resigned (1 page)
22 September 2003New secretary appointed (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
21 August 2002Return made up to 25/08/02; full list of members (7 pages)
21 August 2002Return made up to 25/08/02; full list of members (7 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
28 September 2001Company name changed moreover.com LIMITED\certificate issued on 28/09/01 (2 pages)
28 September 2001Company name changed moreover.com LIMITED\certificate issued on 28/09/01 (2 pages)
14 September 2001Return made up to 25/08/01; full list of members (7 pages)
14 September 2001Return made up to 25/08/01; full list of members (7 pages)
3 May 2001Registered office changed on 03/05/01 from: 8TH floor charter house 2 farringdon road london EC1M 3HP (1 page)
3 May 2001Registered office changed on 03/05/01 from: 8TH floor charter house 2 farringdon road london EC1M 3HP (1 page)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
22 December 2000Full accounts made up to 31 December 1999 (10 pages)
22 December 2000Full accounts made up to 31 December 1999 (10 pages)
14 November 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2000Registered office changed on 09/10/00 from: 4 faulkners alley london EC1M 6DD (1 page)
9 October 2000Registered office changed on 09/10/00 from: 4 faulkners alley london EC1M 6DD (1 page)
30 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
8 September 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
10 April 1999£ nc 1000/10000 19/02/99 (1 page)
10 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 April 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
10 April 1999£ nc 1000/10000 19/02/99 (1 page)
10 April 1999S-div 19/02/99 (1 page)
10 April 1999Ad 19/02/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
10 April 1999Ad 19/02/99--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
10 April 1999S-div 19/02/99 (1 page)
3 November 1998Memorandum and Articles of Association (9 pages)
3 November 1998Memorandum and Articles of Association (9 pages)
28 October 1998Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Company name changed byteobject LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Registered office changed on 28/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Company name changed byteobject LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998Director resigned (1 page)
28 October 1998Secretary resigned (1 page)
25 August 1998Incorporation (13 pages)
25 August 1998Incorporation (13 pages)