Company NameByles Ltd
Company StatusDissolved
Company Number09135228
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Daniel Byles
Date of BirthJune 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed17 July 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBasement Flat, 38 Cranley Gardens
London
SW7 3DD

Location

Registered AddressBasement Flat, 38 Cranley Gardens
London
SW7 3DD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

100 at £0.01Daniel Byles
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
15 September 2021Application to strike the company off the register (1 page)
4 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 September 2020Director's details changed for Mr Daniel Byles on 30 September 2020 (2 pages)
30 September 2020Registered office address changed from 31 Cranley Mews London SW7 3BY England to Basement Flat, 38 Cranley Gardens London SW7 3DD on 30 September 2020 (1 page)
30 September 2020Change of details for Mr Daniel Alan Byles as a person with significant control on 30 September 2020 (2 pages)
24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
14 July 2020Amended total exemption full accounts made up to 31 March 2018 (6 pages)
14 July 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 October 2019Compulsory strike-off action has been discontinued (1 page)
11 October 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 July 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
7 July 2017Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Compulsory strike-off action has been discontinued (1 page)
18 October 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
8 August 2016Registered office address changed from Flat 112 County Hall North 5 Chicheley Street London SE1 7PN England to 31 Cranley Mews London SW7 3BY on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Flat 112 County Hall North 5 Chicheley Street London SE1 7PN England to 31 Cranley Mews London SW7 3BY on 8 August 2016 (1 page)
15 April 2016Registered office address changed from Manor Farmhouse Springhill Lane Lower Penn Wolverhampton WV4 4UH to Flat 112 County Hall North 5 Chicheley Street London SE1 7PN on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Manor Farmhouse Springhill Lane Lower Penn Wolverhampton WV4 4UH to Flat 112 County Hall North 5 Chicheley Street London SE1 7PN on 15 April 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 September 2015Registered office address changed from Manor Farmhouse Springhill Lane Lower Penn Wolverhampton WV4 4UH England to Manor Farmhouse Springhill Lane Lower Penn Wolverhampton WV4 4UH on 15 September 2015 (1 page)
15 September 2015Director's details changed for Mr Daniel Byles on 7 May 2015 (3 pages)
15 September 2015Director's details changed for Mr Daniel Byles on 7 May 2015 (3 pages)
15 September 2015Director's details changed for Mr Daniel Byles on 7 May 2015 (3 pages)
15 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Manor Farmhouse Springhill Lane Lower Penn Wolverhampton WV4 4UH on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Manor Farmhouse Springhill Lane Lower Penn Wolverhampton WV4 4UH on 15 September 2015 (1 page)
15 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
(3 pages)
15 September 2015Registered office address changed from Manor Farmhouse Springhill Lane Lower Penn Wolverhampton WV4 4UH England to Manor Farmhouse Springhill Lane Lower Penn Wolverhampton WV4 4UH on 15 September 2015 (1 page)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(24 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 1
(24 pages)