Company NameBydand Projects Limited
Company StatusDissolved
Company Number04226352
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameKay Elaine Howard
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 4 months (closed 17 October 2006)
RoleComputer Consultant
Correspondence Address1 Stapleford Way
Barking
Essex
IG11 0LW
Secretary NameMr Mark Jones
NationalityBritish
StatusClosed
Appointed31 October 2003(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Walton Road
Ware
Herts
SG12 9PF
Director NameJohn Howard
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2003)
RoleComputer Consultant
Correspondence Address1 Stapleford Way
Barking
Essex
IG11 0LW
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusResigned
Appointed08 June 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 09 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UP
Secretary NameSusan Jacqueline Frankland Haile
NationalityBritish
StatusResigned
Appointed09 July 2003(2 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Cottage
Bow Bridge Wateringbury
Maidstone
Kent
ME18 5ED
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address91 Tabernacle Street
London
EC2A 4JN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
9 June 2006Total exemption full accounts made up to 31 May 2004 (9 pages)
23 May 2006Application for striking-off (1 page)
28 June 2005Return made up to 31/05/05; full list of members (6 pages)
2 July 2004Return made up to 31/05/04; full list of members (6 pages)
10 December 2003Registered office changed on 10/12/03 from: 85 southchurch boulevard southend on sea essex SS2 4UP (1 page)
10 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
1 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (2 pages)
11 November 2003Director resigned (1 page)
1 September 2003New secretary appointed (2 pages)
1 September 2003Secretary resigned (1 page)
6 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
23 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 July 2001Registered office changed on 20/07/01 from: 82 oban road southend on sea essex SS2 4JL (1 page)
20 July 2001Director resigned (1 page)
20 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001New director appointed (2 pages)
10 July 2001Ad 08/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)