Company NameThe Bite.org Limited
Company StatusDissolved
Company Number05177091
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Francis Botfield
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Secretary NameInbar Sagiv
NationalityBritish
StatusClosed
Appointed24 June 2009(4 years, 11 months after company formation)
Appointment Duration9 years, 6 months (closed 15 January 2019)
RoleSecretary
Correspondence AddressSuffolk House George Street
Croydon
Surrey
CR0 0YN
Secretary NameCarol Jarvest
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Woodside
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ

Location

Registered AddressSuffolk House
George Street
Croydon
Surrey
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£120
Current Liabilities£13,807

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Director's details changed for Graham Francis Botfield on 9 September 2015 (2 pages)
9 September 2015Secretary's details changed for Inbar Sagiv on 9 September 2015 (1 page)
9 September 2015Director's details changed for Graham Francis Botfield on 9 September 2015 (2 pages)
9 September 2015Secretary's details changed for Inbar Sagiv on 9 September 2015 (1 page)
21 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 September 2010Secretary's details changed for Inbar Sagiv on 1 July 2010 (2 pages)
9 September 2010Director's details changed for Graham Botfield on 1 July 2010 (2 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Inbar Sagiv on 1 July 2010 (2 pages)
9 September 2010Director's details changed for Graham Botfield on 1 July 2010 (2 pages)
9 September 2010Director's details changed for Graham Botfield on 1 July 2010 (2 pages)
9 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for Inbar Sagiv on 1 July 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
15 October 2009Annual return made up to 12 July 2009 with a full list of shareholders (3 pages)
1 July 2009Return made up to 12/07/08; full list of members (3 pages)
1 July 2009Return made up to 12/07/08; full list of members (3 pages)
30 June 2009Return made up to 12/07/06; full list of members (3 pages)
30 June 2009Director's change of particulars / graham botfield / 03/07/2008 (1 page)
30 June 2009Return made up to 12/07/07; full list of members (3 pages)
30 June 2009Appointment terminated secretary carol jarvest (1 page)
30 June 2009Secretary appointed inbar sagiv (1 page)
30 June 2009Return made up to 12/07/06; full list of members (3 pages)
30 June 2009Appointment terminated secretary carol jarvest (1 page)
30 June 2009Director's change of particulars / graham botfield / 03/07/2008 (1 page)
30 June 2009Secretary appointed inbar sagiv (1 page)
30 June 2009Return made up to 12/07/07; full list of members (3 pages)
6 February 2009Registered office changed on 06/02/2009 from 24 buckley place crawley down west sussex RH10 4JG (1 page)
6 February 2009Registered office changed on 06/02/2009 from 24 buckley place crawley down west sussex RH10 4JG (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
28 April 2006Registered office changed on 28/04/06 from: suffolk house, george street croydon surrey CR0 0YN (1 page)
28 April 2006Registered office changed on 28/04/06 from: suffolk house, george street croydon surrey CR0 0YN (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
10 January 2006Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Director's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
20 October 2005Return made up to 12/07/05; full list of members (2 pages)
20 October 2005Return made up to 12/07/05; full list of members (2 pages)
12 July 2004Incorporation (17 pages)
12 July 2004Incorporation (17 pages)