Company NameBits Infotech (UK) Limited
Company StatusDissolved
Company Number04482345
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 10 months ago)
Dissolution Date14 November 2006 (17 years, 5 months ago)

Business Activity

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

Directors

Secretary NameRajesh Solanki
NationalityBritish
StatusClosed
Appointed30 March 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 14 November 2006)
RoleProject Manager
Correspondence Address25 Thornbury
Comberton
Cambridge
CB3 7AP
Director NameSridhar Raj Urs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed31 May 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 14 November 2006)
RoleBuilder And Developer
Correspondence Address119 Garadi Apartments K R Road
Basavanagudi
Bangalore
560004
560001
Director NameMr Dharmesh Chauhan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2005)
RoleCo Director
Correspondence Address1st Floor 388-390 Romford Road
Forest Gate
London
E7 8BS
Director NameSreedhara Chikmagalur Anand Raj Urs
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed12 July 2002(2 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2004)
RoleCo Director
Correspondence Address119 E Block Garadi Apartments
K R Road
Basavanagudi
Bangalore560 004
Foreign
Secretary NameMr Dharmesh Chauhan
NationalityBritish
StatusResigned
Appointed12 July 2002(2 days after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2005)
RoleCo Director
Correspondence Address1st Floor 388-390 Romford Road
Forest Gate
London
E7 8BS
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered AddressUnit 105 Cremer Business Centre
37 Cremer Street
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Financials

Year2014
Turnover£95,113
Gross Profit£62,406
Net Worth-£16,837
Cash£3,784
Current Liabilities£42,313

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2006First Gazette notice for voluntary strike-off (1 page)
13 June 2006Application for striking-off (1 page)
7 September 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 August 2005Return made up to 10/07/05; full list of members (6 pages)
1 June 2005New director appointed (1 page)
11 May 2005Registered office changed on 11/05/05 from: 388-390 romford road forest gate london E7 8BS (1 page)
11 May 2005Director resigned (1 page)
15 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
14 February 2005Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
16 September 2004Return made up to 10/07/03; full list of members; amend (7 pages)
16 September 2004Amended accounts made up to 31 July 2003 (1 page)
11 August 2004Ad 01/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: 105 cremer business centre 37 cremer street london E2 8HD (1 page)
28 July 2004Registered office changed on 28/07/04 from: 277 ilford lane ilford essex IG1 2SD (1 page)
20 July 2004Total exemption small company accounts made up to 31 July 2003 (1 page)
31 July 2003Return made up to 10/07/03; full list of members (7 pages)
5 February 2003New secretary appointed;new director appointed (2 pages)
13 August 2002New director appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: 88A tooley street london bridge london SE1 2TF (1 page)