Company NameBinarytech (UK) Limited
Company StatusDissolved
Company Number04003513
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGregory Alexander Benoit Wilson
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleStudent It
Country of ResidenceUnited Kingdom
Correspondence Address56 Chadacre Road
Stoneleigh
Surrey
KT17 2HE
Secretary NameGregory Alexander Benoit Wilson
NationalityBritish
StatusClosed
Appointed30 May 2000(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address56 Chadacre Road
Stoneleigh
Surrey
KT17 2HE
Director NameJames Toby Jozef Bartosik
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleStudent
Correspondence Address7 The Links
Walton On Thames
Surrey
KT12 1HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Exchange
12 Compton Road
Wimbledon
SW19 7QD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
13 June 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
24 October 2001Director resigned (1 page)
20 June 2001Return made up to 30/05/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
6 July 2000Accounting reference date extended from 31/05/01 to 31/07/01 (1 page)
26 June 2000Ad 01/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000New secretary appointed;new director appointed (1 page)
30 May 2000Incorporation (20 pages)