Company NameDesignbite Limited
Company StatusDissolved
Company Number06634365
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 9 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameDinkerarts Consultancy Limited

Business Activity

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

Directors

Director NameMr Jitesh Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Windsor House 1270 London Road
Norbury
London
SW16 4DH
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameAmisha Patel
Date of BirthMay 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleDirector-Secretary
Country of ResidenceEngland
Correspondence Address139 New Cross Road
New Cross
London
SE14 5DJ
Director NameMr Jitesh Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 New Cross Road
New Cross
London
SE14 5DJ
Secretary NameAmisha Patel
NationalityIndian
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleDirector-Secretary
Country of ResidenceEngland
Correspondence Address139 New Cross Road
New Cross
London
SE14 5DJ

Location

Registered AddressDoshi And Co
1st Floor Windsor House 1270 London Road
Norbury
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£628
Cash£849
Current Liabilities£6,515

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Application to strike the company off the register (6 pages)
23 February 2012Application to strike the company off the register (6 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(3 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(3 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-27
  • GBP 100
(3 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
15 November 2010Appointment of Mr Jitesh Patel as a director (2 pages)
15 November 2010Termination of appointment of Amisha Patel as a director (1 page)
15 November 2010Termination of appointment of Amisha Patel as a director (1 page)
15 November 2010Appointment of Mr Jitesh Patel as a director (2 pages)
11 November 2010Termination of appointment of Amisha Patel as a secretary (1 page)
11 November 2010Termination of appointment of Amisha Patel as a secretary (1 page)
26 August 2010Director's details changed for Jitesh Patel on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Amisha Patel on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Jitesh Patel on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Amisha Patel on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Amisha Patel on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Jitesh Patel on 1 October 2009 (2 pages)
20 August 2010Termination of appointment of Jitesh Patel as a director (2 pages)
20 August 2010Termination of appointment of Jitesh Patel as a director (2 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 August 2009Return made up to 01/07/09; full list of members (4 pages)
12 August 2009Return made up to 01/07/09; full list of members (4 pages)
11 June 2009Company name changed dinkerarts consultancy LIMITED\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed dinkerarts consultancy LIMITED\certificate issued on 12/06/09 (2 pages)
7 January 2009Director appointed jitesh patel (1 page)
7 January 2009Registered office changed on 07/01/2009 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page)
7 January 2009Ad 01/07/08 gbp si 100@1=100 gbp ic 2/102 (2 pages)
7 January 2009Director and secretary appointed amisha patel (1 page)
7 January 2009Registered office changed on 07/01/2009 from 1ST floor windsor house 1270 london road norbury london SW16 4DH uk (1 page)
7 January 2009Director appointed jitesh patel (1 page)
7 January 2009Ad 01/07/08\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
7 January 2009Director and secretary appointed amisha patel (1 page)
2 July 2008Appointment Terminated Director laurence adams (1 page)
2 July 2008Appointment terminated director laurence adams (1 page)
1 July 2008Incorporation (14 pages)
1 July 2008Incorporation (14 pages)