Company NameBite Asia Holdings Limited
Company StatusDissolved
Company Number07012545
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 6 months ago)
Dissolution Date22 November 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 22 November 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Clive Paul Armitage
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLadymede House Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyrons Manor
2 Hyrons Lane
Amersham
Buckinghamshire
HP6 5AS
Director NameMr Hamish Malcolm Macphail
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address41 West Oak Knoll Drive
San Anselmo
California 94960
United States
Director NameMs Jane Frances McGuire Ketchum
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleFinancial Editor
Correspondence AddressApartment 28, 2/F, Block Cd High West
142 Pokfulam Road
Pokfulam
Hong Kong
Director NameDavid Ketchum
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 28 December 2014)
RolePrresident, Asia Pacific
Country of ResidenceHong Kong
Correspondence AddressApt 28, 2/F, Block Cd,High West 142 Pokfulam Road
Pokfulam
Hong Kong
China
Director NamePaul Mottram
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2015)
RoleExecutive Vice President.Asia Pacific
Country of ResidenceHong Kong
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Timothy John Bruce Dyson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2015)
RolePR Consultant
Country of ResidencePalo Alto, Usa
Correspondence AddressThe Triangle 5-17 Hammersmith Grove
London
W6 0LG

Contact

Websitenext15.com

Location

Registered Address75 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1000 at £0.1Next Fifteen Communications Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£484,989
Current Liabilities£821,360

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
21 June 2016Statement of capital on 21 June 2016
  • GBP 0.1
(4 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2016Solvency Statement dated 16/05/16 (1 page)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP .1
(3 pages)
18 December 2015Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to 75 Bermondsey Street London SE1 3XF on 18 December 2015 (1 page)
9 November 2015Full accounts made up to 31 January 2015 (16 pages)
21 October 2015Solvency Statement dated 30/09/15 (1 page)
21 October 2015Statement by Directors (1 page)
21 October 2015Statement of capital on 21 October 2015
  • GBP 0.10
(4 pages)
21 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 October 2015Termination of appointment of Timothy John Bruce Dyson as a director on 30 September 2015 (1 page)
14 October 2015Termination of appointment of Paul Mottram as a director on 30 September 2015 (1 page)
1 June 2015Director's details changed for Paul Mottram on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Paul Mottram on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
8 January 2015Termination of appointment of David Ketchum as a director on 28 December 2014 (1 page)
31 August 2014Auditor's resignation (2 pages)
22 August 2014Section 519 (1 page)
7 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
26 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
14 February 2014Sub-division of shares on 21 January 2014 (5 pages)
30 January 2014Full accounts made up to 31 July 2013 (13 pages)
23 January 2014Appointment of Mr Timothy John Bruce Dyson as a director (2 pages)
10 January 2014Termination of appointment of David Dewhurst as a director (1 page)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
7 May 2013Full accounts made up to 31 July 2012 (13 pages)
28 January 2013Termination of appointment of Clive Armitage as a director (1 page)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
2 May 2012Full accounts made up to 31 July 2011 (13 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 March 2011Full accounts made up to 31 July 2010 (13 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Termination of appointment of Jane Frances Mcguire Ketchum as a director (1 page)
3 June 2010Termination of appointment of Hamish Macphail as a director (1 page)
12 May 2010Current accounting period shortened from 30 September 2010 to 31 July 2010 (1 page)
25 January 2010Appointment of David Ketchum as a director (3 pages)
25 January 2010Appointment of Paul Mottram as a director (3 pages)
8 September 2009Incorporation (19 pages)