Company NameRogue Byte Limited
Company StatusDissolved
Company Number05154839
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameJames Kwok Yiu Li
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(5 days after company formation)
Appointment Duration10 years, 11 months (closed 26 May 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressG3 Pattern House
223-227 St John Street
London
EC1V 4LY
Director NameSteven Victor Hope
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Clayhill
Goudhurst
Kent
TN17 1BD
Secretary NameDr Peter Li
NationalityBritish
StatusResigned
Appointed28 November 2007(3 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2008)
RoleSecretary
Correspondence Address97 Hartledon Road
Harborne
West Midlands
B17 0AA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJust Contractors Limited (Corporation)
StatusResigned
Appointed25 May 2005(11 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2007)
Correspondence AddressBarbican House
26 - 34 Old Street
London
EC1V 9QQ

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1James Kwok Yiu Li
100.00%
Ordinary

Financials

Year2014
Net Worth£4,686
Cash£5,336
Current Liabilities£662

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Application to strike the company off the register (3 pages)
3 February 2015Application to strike the company off the register (3 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 August 2013 (1 page)
14 August 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 14 August 2013 (1 page)
1 July 2013Director's details changed for James Kwok Yiu Li on 1 July 2013 (2 pages)
1 July 2013Director's details changed for James Kwok Yiu Li on 1 July 2013 (2 pages)
1 July 2013Director's details changed for James Kwok Yiu Li on 1 July 2013 (2 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 July 2009Return made up to 16/06/09; full list of members (3 pages)
28 July 2009Return made up to 16/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Return made up to 16/06/08; full list of members (3 pages)
2 September 2008Appointment terminated secretary peter li (1 page)
2 September 2008Return made up to 16/06/08; full list of members (3 pages)
2 September 2008Appointment terminated secretary peter li (1 page)
8 July 2008Return made up to 17/06/07; full list of members (3 pages)
8 July 2008Return made up to 17/06/07; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
14 December 2007Secretary resigned (1 page)
14 December 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007New secretary appointed (1 page)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
26 June 2007Return made up to 16/06/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 August 2006Return made up to 16/06/06; full list of members (2 pages)
9 August 2006Return made up to 16/06/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 July 2005Return made up to 16/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 June 2005Secretary resigned (2 pages)
16 June 2005Secretary resigned (2 pages)
16 June 2005New secretary appointed (1 page)
16 June 2005New secretary appointed (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2004Incorporation (17 pages)
16 June 2004Incorporation (17 pages)