Company NameBYUD Limited
Company StatusDissolved
Company Number03794987
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date21 June 2005 (18 years, 9 months ago)
Previous NameByudi Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMark Duncan Williams
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleActor & Producer
Correspondence Address1 Belgrave Place
Brighton
East Sussex
BN2 1EL
Secretary NameBLG Registrars Limited (Corporation)
StatusClosed
Appointed31 July 2000(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 21 June 2005)
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameGeorge Evans Williams
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 West Road
Bromsgrove
Worcestershire
B60 2NQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address27 Mortimer Street
London
W1N 8BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,039
Cash£47
Current Liabilities£1,088

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2005First Gazette notice for voluntary strike-off (1 page)
18 January 2005Application for striking-off (1 page)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Return made up to 31/05/04; full list of members (5 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Return made up to 24/06/03; full list of members (5 pages)
26 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 June 2002Return made up to 24/06/02; full list of members (5 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 July 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
3 August 2000Return made up to 24/06/00; full list of members (6 pages)
19 July 2000Registered office changed on 19/07/00 from: 14/16 great portland street london W1N 6BL (1 page)
27 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
30 June 1999Company name changed byudi LIMITED\certificate issued on 01/07/99 (2 pages)
24 June 1999Incorporation (15 pages)