Company NameBitspeed Networks Ltd
Company StatusDissolved
Company Number07261100
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date2 May 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Anandevanhalli Guru Prashant
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address216 Queen Ediths Way
Cambridge
CB1 8NL

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anandevanhalli Prashant
100.00%
Ordinary

Financials

Year2014
Net Worth£121,003
Cash£143,639
Current Liabilities£25,492

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2016Appointment of a voluntary liquidator (1 page)
9 December 2016Registered office address changed from 216 Queen Ediths Way Cambridge CB1 8NL England to Airport House Purley Way Croydon Surrey CR0 0XZ on 9 December 2016 (2 pages)
7 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
(1 page)
7 December 2016Declaration of solvency (3 pages)
14 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
9 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(3 pages)
26 March 2016Statement of capital following an allotment of shares on 1 June 2015
  • GBP 10
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 August 2015Director's details changed for Mr Anandevanhalli Guru Prashant on 26 July 2015 (2 pages)
3 August 2015Registered office address changed from 58 Mill End Road Cambridge CB1 9JP to 216 Queen Ediths Way Cambridge CB1 8NL on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 58 Mill End Road Cambridge CB1 9JP to 216 Queen Ediths Way Cambridge CB1 8NL on 3 August 2015 (1 page)
30 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1
(3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
7 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
14 February 2012Registered office address changed from 22 Sheraton Avenue Basingstoke RG22 4TS England on 14 February 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Director's details changed for Mr Anandevanhalli Prashant on 14 February 2012 (2 pages)
27 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
21 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)