Company NameBiterite Limited
Company StatusDissolved
Company Number06355416
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)
Dissolution Date3 August 2017 (6 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Michael Chaim Yosef Joseph
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Director NameMr Brian Sydney Joseph
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(4 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
Secretary NameAaron Joseph
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address7 Hurstwood Road
London
NW11 0AS
Secretary NameAnna Lehrer
NationalityBritish
StatusResigned
Appointed30 August 2007(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2009)
RoleCompany Director
Correspondence Address65 Lyttelton Court
Lyttelton Road
London
N2 0ED

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
Hertfordshire
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£17,247
Current Liabilities£83,716

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
22 August 2016Liquidators statement of receipts and payments to 19 July 2016 (15 pages)
22 August 2016Liquidators' statement of receipts and payments to 19 July 2016 (15 pages)
16 October 2015Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 16 October 2015 (2 pages)
31 July 2015Registered office address changed from 1019C Portsdown Mews Temple Fortune London NW11 7ES to C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 31 July 2015 (2 pages)
30 July 2015Statement of affairs with form 4.19 (6 pages)
30 July 2015Appointment of a voluntary liquidator (1 page)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 101
(4 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 101
(4 pages)
13 May 2013Satisfaction of charge 1 in full (1 page)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 101
(4 pages)
25 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 2.00
(4 pages)
16 October 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 2.00
(4 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
17 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
17 April 2012Appointment of Mr Brian Sydney Joseph as a director (2 pages)
13 April 2012Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100
(3 pages)
2 September 2011Director's details changed for Mr Michael Joseph on 2 September 2011 (2 pages)
2 September 2011Director's details changed for Mr Michael Joseph on 2 September 2011 (2 pages)
2 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
18 October 2010Registered office address changed from Suite 9 Stirling House Breasy Place 9 Burroughs Gardens London NW4 4AU on 18 October 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
25 July 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 July 2009Director's change of particulars / michael joseph / 15/07/2009 (1 page)
23 June 2009Appointment terminated secretary anna lehrer (1 page)
4 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 September 2008Return made up to 29/08/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from hallswelle house 1 hallswell road london NW11 0DH (1 page)
29 October 2007Registered office changed on 29/10/07 from: 65 lyttelton court lyttelton road london N2 0ED (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (1 page)
29 August 2007Incorporation (14 pages)