Company NameByte Training Centre Limited
Company StatusDissolved
Company Number04289770
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date2 April 2008 (16 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameRubina Gul
Date of BirthMarch 1971 (Born 53 years ago)
NationalityPakistani
StatusClosed
Appointed22 June 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2008)
RoleManager
Correspondence Address30 Jasmine Close
Ilford
Essex
IG1 2BS
Secretary NameSamina Kausar
NationalityPakistani
StatusClosed
Appointed22 June 2005(3 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2008)
RoleCompany Director
Correspondence Address31b Goodmays Road
Ilford
Essex
IG3 9UH
Director NameMr Abdul Hafiz
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Westbury Road
Ilford
Essex
IG1 3BW
Director NameSharaq Shiraz
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2004)
RoleCompany Director
Correspondence Address35 Belgrave Road
Ilford
Essex
IG1 3AW
Secretary NameMr Abdul Hafiz
NationalityBritish
StatusResigned
Appointed20 September 2001(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 Westbury Road
Ilford
Essex
IG1 3BW
Director NameHafeez Kakar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAfghani
StatusResigned
Appointed26 January 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2005)
RoleManager
Correspondence Address17 Radbourne Crescent
Walthamstow
London
E17 3RR
Director NameSuleman Mohammed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 June 2005)
RoleCompany Director
Correspondence Address78 Holden Close
Dagenham
Essex
RM8 2QT
Secretary NameHafeez Kakar
NationalityAfghani
StatusResigned
Appointed26 January 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2005)
RoleManager
Correspondence Address17 Radbourne Crescent
Walthamstow
London
E17 3RR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressForest House First Floor
16-20 Clements Road
Ilford
Essex
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2007First Gazette notice for voluntary strike-off (1 page)
3 November 2007Application for striking-off (1 page)
4 October 2006Return made up to 10/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 2006Full accounts made up to 30 September 2005 (13 pages)
21 September 2005Return made up to 10/09/05; full list of members (6 pages)
18 July 2005Return made up to 19/09/04; full list of members (7 pages)
18 July 2005New director appointed (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (1 page)
26 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
12 April 2005Compulsory strike-off action has been discontinued (1 page)
7 April 2005Withdrawal of application for striking off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
17 February 2005Application for striking-off (1 page)
9 February 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned;director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 September 2003Return made up to 19/09/03; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
1 October 2002Return made up to 19/09/02; full list of members (7 pages)
25 September 2001Ad 20/09/01-20/09/01 £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2001Registered office changed on 25/09/01 from: first floor forest house 16-20 clements road ilford essex IG1 1VA (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New secretary appointed;new director appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: 12 chapel road ilford essex IG1 2AG (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001Director resigned (1 page)