Company NameCyber-Byte (UK) Limited
Company StatusDissolved
Company Number04053277
CategoryPrivate Limited Company
Incorporation Date15 August 2000(23 years, 9 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Odion Samuel Iremiren
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleSale Manager
Country of ResidenceEngland
Correspondence AddressTop Flat
20 Parsifal Road
London
NW6 1UH
Secretary NameDiana Iremiren
NationalityNigerian
StatusClosed
Appointed15 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTop Flat
20 Parsifal Road
London
NW6 1UH
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 August 2000(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address241 Kilburn High Road
London
NW6 7JN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 May 2006Voluntary strike-off action has been suspended (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
20 September 2005Voluntary strike-off action has been suspended (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
31 May 2005Application for striking-off (1 page)
28 April 2005Total exemption small company accounts made up to 31 October 2003 (3 pages)
29 January 2005Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2004Return made up to 15/08/03; no change of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 June 2003Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
16 November 2002Return made up to 15/08/02; no change of members (6 pages)
30 July 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
18 September 2001Return made up to 15/08/01; full list of members (6 pages)
22 September 2000New director appointed (2 pages)
4 September 2000Registered office changed on 04/09/00 from: 29 bideford avenue greenford middlesex UB6 8DD (1 page)
4 September 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)