Company NameAll Byte Limited.
Company StatusDissolved
Company Number03957899
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameAlbyte Computers Limited

Business Activity

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

Directors

Director NameMark Christopher Hamlin
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2000(1 week, 2 days after company formation)
Appointment Duration8 years, 1 month (closed 21 May 2008)
RoleMultimedia Engineer
Correspondence AddressFlat 10 Adelaide Mansions
Hove
East Sussex
BN3 2FD
Secretary NameAlexander John Bailey
NationalityBritish
StatusClosed
Appointed06 April 2000(1 week, 2 days after company formation)
Appointment Duration8 years, 1 month (closed 21 May 2008)
RoleCompany Director
Correspondence AddressFlat 10 Adelaide Mansions
Hove
East Sussex
BN3 2FD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address64 Clarendon Road
Watford
WD17 1DA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,292
Cash£1
Current Liabilities£12,049

Accounts

Latest Accounts5 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2007Voluntary strike-off action has been suspended (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
12 July 2007Registered office changed on 12/07/07 from: hiller hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (1 page)
1 June 2007Application for striking-off (1 page)
12 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
13 June 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
11 May 2006Return made up to 28/03/06; full list of members (2 pages)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
12 April 2005Return made up to 28/03/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
21 April 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
29 March 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2004Company name changed albyte computers LIMITED\certificate issued on 23/03/04 (2 pages)
4 April 2003Return made up to 28/03/03; full list of members (6 pages)
4 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
16 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
19 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
(6 pages)
14 April 2001Accounting reference date extended from 31/03/01 to 05/04/01 (1 page)
29 June 2000Ad 10/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: crwys house 33 crwys road cardiff south glamorgan CG24 4YF (1 page)
2 May 2000Secretary resigned;director resigned (1 page)
28 March 2000Incorporation (18 pages)