Company NameBinary Tree Software Limited
Company StatusDissolved
Company Number07123171
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 2 months ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Pivnik
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address16 Westlake Ct
N Brunswick
Nj 08902-1222
Director NameMr Eli Van Bakofsky
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCfo Binary Tree
Country of ResidenceUnited States
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Henry Bestritsky
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Hunting Ridge Ct
Montvale
Nj 07645

Contact

Websitewww.binarytree.com
Email address[email protected]
Telephone020 35142599
Telephone regionLondon

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

400 at £1Steven Pivnik
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 400
(5 pages)
2 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 400
(5 pages)
6 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 400
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 400
(5 pages)
9 May 2014Appointment of Mr Eli Van Bakofsky as a director (2 pages)
25 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 January 2013Termination of appointment of Henry Bestritsky as a director (1 page)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
29 January 2013Termination of appointment of Henry Bestritsky as a director (1 page)
27 June 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
24 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP United Kingdom on 17 May 2010 (2 pages)
12 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)