Company NameNetwork Bit Ltd
Company StatusDissolved
Company Number07733725
CategoryPrivate Limited Company
Incorporation Date9 August 2011(12 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

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

Director

Director NameMr Davide Barbaro
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5-6 St. Mathew Street
London
SW1P 2JT

Location

Registered AddressFlat 17 Milford House
Queen Anne Street
London
W1G 9HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Davide Barbaro
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
13 February 2014Registered office address changed from Mae House Marlborough Business Centre 96 George Lane South Woodford E18 1AD United Kingdom on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Mae House Marlborough Business Centre 96 George Lane South Woodford E18 1AD United Kingdom on 13 February 2014 (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
10 September 2012Registered office address changed from 13 Vernon Street London W14 0RJ United Kingdom on 10 September 2012 (1 page)
10 September 2012Registered office address changed from 13 Vernon Street London W14 0RJ United Kingdom on 10 September 2012 (1 page)
21 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
21 May 2012Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
13 October 2011Registered office address changed from Mae House Marlborough Business Centre 96 George Lane South Woodford London E18 1AD England on 13 October 2011 (1 page)
13 October 2011Registered office address changed from Mae House Marlborough Business Centre 96 George Lane South Woodford London E18 1AD England on 13 October 2011 (1 page)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
9 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)