Company NameExtrabyte Limited
Company StatusDissolved
Company Number03954763
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameMundays (654) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Pritchard
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Mark Edward Townsend
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed03 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed03 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 17 August 2010)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameStephen Charles Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address135 Donald Woods Gardens
Surbiton
Surrey
KT5 9NZ
Director NameMr Mark Andrew Bower-Dyke
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(3 weeks, 3 days after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowans
Houghton
Stockbridge
Hampshire
SO20 6LT
Director NameMr Andrew John Dunkerley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(3 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressKerrera
Ockham Road North
West Horsley
Surrey
KT24 6PF
Secretary NameMr Andrew John Dunkerley
NationalityBritish
StatusResigned
Appointed17 April 2000(3 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2004)
RoleCompany Director
Correspondence AddressKerrera
Ockham Road North
West Horsley
Surrey
KT24 6PF
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(4 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 June 2005)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameMr Ian William James Patrick
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 College Drive
Tunbridge Wells
Kent
TN2 3PN
Secretary NamePhilip John Lampshire
NationalityBritish
StatusResigned
Appointed07 July 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address57 Maldon Road
Danbury
Chelmsford
Essex
CM3 4QL
Director NameMr Paul Nigel Cosh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrockham Hill House
Main Road Crockham Hill
Edenbridge
Kent
TN8 6RB
Director NameMr Stephen Victor Castle
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(8 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 2009)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLunghurst Place
Lunghurst Road
Woldingham
Surrey
CR3 7EJ
Director NameMr John Brendan O'Roarke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(8 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOverhills Northdown Road
Woldingham
Caterham
Surrey
CR3 7BB
Secretary NameMr Paul Bernard Cassidy
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 9 months after company formation)
Appointment Duration2 months (resigned 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Fanshawe Street
Bengeo
Hertford
Hertfordshire
SG14 3AT
Director NameMr Richard Francis Holland
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2009(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence AddressCrown House
Church Road Claygate
Esher
Surrey
KT10 0LP

Location

Registered Address17 Rochester Row
London
SW1P 1QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2010Auditor's resignation (4 pages)
9 June 2010Auditor's resignation (4 pages)
4 May 2010Section 519 (2 pages)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010Section 519 (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(5 pages)
19 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 2
(5 pages)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Termination of appointment of Richard Holland as a director (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
16 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
16 April 2010Termination of appointment of Richard Holland as a director (1 page)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
13 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Paul Pritchard on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Mark Edward Townsend on 1 October 2009 (2 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
8 April 2009Director's Change of Particulars / richard holland / 31/03/2009 / HouseName/Number was: , now: 17; Street was: 28 broadway, now: rochester row; Post Town was: wilmslow, now: london; Post Code was: SK9 1NB, now: SW1P 1QT; Country was: , now: united kingdom; Secure Officer was: false, now: true (1 page)
8 April 2009Director's change of particulars / richard holland / 31/03/2009 (1 page)
26 March 2009Director appointed mark townsend (1 page)
26 March 2009Director appointed paul pritchard (1 page)
26 March 2009Director appointed mark townsend (1 page)
26 March 2009Director appointed paul pritchard (1 page)
25 March 2009Director appointed richard francis holland (1 page)
25 March 2009Director appointed richard francis holland (1 page)
23 March 2009Secretary appointed capita group secretary LIMITED (2 pages)
23 March 2009Appointment Terminated Director paul cosh (1 page)
23 March 2009Appointment terminated director stephen castle (1 page)
23 March 2009Appointment terminated director john o'roarke (1 page)
23 March 2009Secretary appointed capita group secretary LIMITED (2 pages)
23 March 2009Director appointed capita corporate director LIMITED (2 pages)
23 March 2009Director appointed capita corporate director LIMITED (2 pages)
23 March 2009Appointment Terminated Secretary paul cassidy (1 page)
23 March 2009Appointment terminated director paul cosh (1 page)
23 March 2009Appointment Terminated Director stephen castle (1 page)
23 March 2009Appointment terminated secretary paul cassidy (1 page)
23 March 2009Appointment Terminated Director john o'roarke (1 page)
20 March 2009Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF (1 page)
20 March 2009Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF (1 page)
4 March 2009Registered office changed on 04/03/2009 from highway house 171 kings road brentwood essex CM14 4EJ (1 page)
4 March 2009Registered office changed on 04/03/2009 from highway house 171 kings road brentwood essex CM14 4EJ (1 page)
4 March 2009Secretary appointed paul bernard cassidy (2 pages)
4 March 2009Secretary appointed paul bernard cassidy (2 pages)
3 March 2009Appointment Terminated Secretary philip lampshire (1 page)
3 March 2009Appointment terminated secretary philip lampshire (1 page)
22 December 2008Director appointed john brendan o'roarke (3 pages)
22 December 2008Director appointed john brendan o'roarke (3 pages)
22 December 2008Director appointed stephen victor castle (3 pages)
22 December 2008Director appointed stephen victor castle (3 pages)
25 March 2008Return made up to 23/03/08; full list of members (3 pages)
25 March 2008Return made up to 23/03/08; full list of members (3 pages)
8 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
8 February 2008Accounts made up to 31 December 2007 (4 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
21 October 2007Accounts made up to 31 December 2006 (4 pages)
19 April 2007Return made up to 23/03/07; full list of members (7 pages)
19 April 2007Return made up to 23/03/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2006New director appointed (3 pages)
9 December 2006New director appointed (3 pages)
7 December 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 December 2006Accounts made up to 31 December 2005 (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
26 April 2006Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2006Return made up to 23/03/06; full list of members (8 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 October 2005Accounts made up to 31 December 2004 (1 page)
30 March 2005Return made up to 23/03/05; full list of members (8 pages)
30 March 2005Return made up to 23/03/05; full list of members (8 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (4 pages)
20 July 2004New director appointed (3 pages)
20 July 2004New director appointed (4 pages)
16 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 July 2004Registered office changed on 16/07/04 from: kerrera ockham road north, west horsley leatherhead surrey KT24 6PF (1 page)
16 July 2004Registered office changed on 16/07/04 from: kerrera ockham road north, west horsley leatherhead surrey KT24 6PF (1 page)
16 July 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
15 April 2004Return made up to 23/03/04; full list of members (7 pages)
15 April 2004Return made up to 23/03/04; full list of members (7 pages)
19 January 2004Accounts made up to 31 October 2003 (1 page)
19 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
27 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
27 September 2003Accounts made up to 31 October 2002 (1 page)
5 April 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2003Return made up to 23/03/03; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
2 April 2002Return made up to 23/03/02; full list of members (6 pages)
2 April 2002Return made up to 23/03/02; full list of members (6 pages)
28 August 2001Accounts made up to 31 October 2000 (1 page)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
23 April 2001Return made up to 23/03/01; full list of members (6 pages)
23 April 2001Return made up to 23/03/01; full list of members (6 pages)
8 May 2000Company name changed mundays (654) LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed mundays (654) LIMITED\certificate issued on 09/05/00 (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000New director appointed (2 pages)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
21 April 2000Nc inc already adjusted 17/04/00 (1 page)
21 April 2000Registered office changed on 21/04/00 from: crown house church road claygate esher surrey KT10 0LP (1 page)
21 April 2000Nc inc already adjusted 17/04/00 (1 page)
21 April 2000Registered office changed on 21/04/00 from: crown house church road claygate esher surrey KT10 0LP (1 page)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 April 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
23 March 2000Incorporation (23 pages)