Company NameShebytes Limited
Company StatusDissolved
Company Number04076785
CategoryPrivate Limited Company
Incorporation Date22 September 2000(23 years, 6 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Per Gregers Bilse
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address5 Alphabet Square
London
E3 3RT
Director NameMs Anne Long Murray
Date of BirthOctober 1968 (Born 55 years ago)
NationalityTrinidadian
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleTrainer/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46 16 Brandram Road
Lewisham
London
SE13 5RT
Secretary NameMs Anne Long Murray
NationalityTrinidadian
StatusClosed
Appointed22 September 2000(same day as company formation)
RoleTrainer/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46 16 Brandram Road
Lewisham
London
SE13 5RT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5 Alphabet Square
London
E3 3RT
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBromley South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
16 April 2004Return made up to 22/09/03; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 October 2003Return made up to 22/09/02; full list of members (7 pages)
11 October 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Accounts for a dormant company made up to 30 September 2001 (2 pages)
24 January 2001Registered office changed on 24/01/01 from: st luke's church 89 tarling road london E16 1HN (1 page)
12 October 2000New secretary appointed;new director appointed (2 pages)
12 October 2000Registered office changed on 12/10/00 from: 164A kenton road kenton harrow middlesex HA3 8BO (1 page)
12 October 2000New director appointed (2 pages)
29 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)
27 September 2000Registered office changed on 27/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Secretary resigned (1 page)