Company NameByte Consulting Limited
Company StatusDissolved
Company Number04173567
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 2 months ago)
Dissolution Date30 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameAndre Dadayan
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleIT Consultant
Correspondence Address7 Elgin Court
16 Montpelier Road
London
W5 2QP
Secretary NameMr Hykoohi Minassian
NationalityBritish
StatusClosed
Appointed06 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elgin Court
Montpelier Road
London
W5 2QP
Director NameICAS Financial Advisory Services Limited (Corporation)
Date of BirthSeptember 1998 (Born 25 years ago)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address7 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Secretary NameICAS Management Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address7 Cardiff Road
Luton
LU1 1PP

Location

Registered Address7 Elgin Court
16 Montpelier Road
London
W5 2QP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
18 May 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
2 March 2004Return made up to 06/03/04; full list of members (6 pages)
2 March 2003Return made up to 06/03/03; full list of members (6 pages)
9 December 2002Total exemption small company accounts made up to 31 August 2002 (2 pages)
9 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Director resigned (1 page)
14 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 June 2001Secretary resigned (1 page)
21 March 2001Registered office changed on 21/03/01 from: 7 cardiff road luton bedfordshire LU1 1PP (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
21 March 2001New director appointed (2 pages)
6 March 2001Incorporation (18 pages)