Company NameElement Bit Limited
Company StatusDissolved
Company Number07559283
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameBruno Meseguer
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address52 Ravensfield Gardens
Epsom
KT19 0SR
Secretary NameCooper Faure Limited (Corporation)
StatusClosed
Appointed01 January 2014(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 17 April 2018)
Correspondence AddressFront Suite, First Floor 131 High Street
Teddington
Middlesex
TW11 8HH
Secretary NameJonathan Wright Cooper
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFront Suite First Floor
131 High Street
Teddington
Middlesex
TW11 8HH

Contact

Telephone020 89776587
Telephone regionLondon

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

100 at £1Bruno Meseguer
100.00%
Ordinary

Financials

Year2014
Net Worth£157,202
Cash£187,605
Current Liabilities£43,284

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

1 February 2017Registered office address changed from Front Suite First Floor 131 High Street Teddington Middlesex TW11 8HH to 52 Ravensfield Gardens Epsom KT19 0SR on 1 February 2017 (2 pages)
31 January 2017Appointment of a voluntary liquidator (1 page)
31 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
31 January 2017Declaration of solvency (3 pages)
8 October 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 March 2016Director's details changed for Bruno Meseguer on 8 March 2016 (2 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
7 September 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Appointment of Cooper Faure Limited as a secretary (2 pages)
28 March 2014Termination of appointment of Jonathan Cooper as a secretary (1 page)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
15 March 2012Secretary's details changed for Jonathan Wright Cooper on 31 March 2011 (1 page)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
17 March 2011Current accounting period shortened from 31 March 2012 to 28 February 2012 (1 page)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)