Company NameTxworks Limited
Company StatusDissolved
Company Number03390881
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date2 February 2010 (14 years, 2 months ago)
Previous NameBetterbyte Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAdrienne El-Halawani
NationalityBritish
StatusClosed
Appointed24 June 1997(same day as company formation)
RoleHospital Specialist
Correspondence AddressCowgate Cottage
Frogs Green Radwinter
Saffron Walden
CB10 2SU
Director NameTaimur El-Halawani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEgyptian
StatusClosed
Appointed28 June 1997(4 days after company formation)
Appointment Duration12 years, 7 months (closed 02 February 2010)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCowgate Cottage
Frogs Green
Radwinter
Essex
CB10 2SU
Director NameTaimur El-Halawani
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address4 Kent Cottages High Street
Great Chesterford
Saffron Walden
Essex
CB10 1PR
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressCowgate Cottage, Radwinter
Saffron Walden
Essex
CB10 2SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWimbish
WardDebden & Wimbish

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
1 April 2009Return made up to 24/06/08; full list of members (3 pages)
1 April 2009Return made up to 24/06/08; full list of members (3 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
9 October 2007Accounts made up to 30 June 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 September 2007Return made up to 24/06/07; full list of members (2 pages)
27 September 2007Return made up to 24/06/07; full list of members (2 pages)
5 July 2006Location of debenture register (1 page)
5 July 2006Registered office changed on 05/07/06 from: cowgate cottage frogs green radwinter saffron walden CB10 2SU (1 page)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
5 July 2006Registered office changed on 05/07/06 from: cowgate cottage frogs green radwinter saffron walden CB10 2SU (1 page)
5 July 2006Location of debenture register (1 page)
5 July 2006Location of register of members (1 page)
5 July 2006Return made up to 24/06/06; full list of members (2 pages)
5 July 2006Location of register of members (1 page)
1 March 2006Accounts made up to 30 June 2005 (1 page)
1 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
30 November 2005Return made up to 24/06/05; full list of members (6 pages)
30 November 2005Return made up to 24/06/05; full list of members (6 pages)
15 October 2004Return made up to 24/06/04; full list of members (6 pages)
15 October 2004Return made up to 24/06/04; full list of members (6 pages)
11 October 2004Accounts made up to 30 June 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
11 October 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
11 October 2004Accounts made up to 30 June 2003 (1 page)
4 August 2003Return made up to 24/06/03; full list of members (6 pages)
4 August 2003Return made up to 24/06/03; full list of members (6 pages)
4 July 2003Accounts made up to 30 June 2002 (1 page)
4 July 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
21 July 2002Return made up to 24/06/02; full list of members (6 pages)
21 July 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2002Accounts made up to 30 June 2001 (1 page)
13 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
14 August 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
14 August 2001Return made up to 24/06/01; full list of members (6 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
2 May 2001Accounts made up to 30 June 2000 (1 page)
8 March 2001Company name changed betterbyte LIMITED\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed betterbyte LIMITED\certificate issued on 08/03/01 (2 pages)
23 June 2000Full accounts made up to 30 June 1999 (10 pages)
23 June 2000Full accounts made up to 30 June 1999 (10 pages)
19 June 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Return made up to 24/06/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: 4 kent cottages high street great chesterford saffron walden essex CB10 1PR (1 page)
6 April 2000Registered office changed on 06/04/00 from: 4 kent cottages high street great chesterford saffron walden essex CB10 1PR (1 page)
24 August 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 August 1999Return made up to 24/06/99; no change of members (4 pages)
2 June 1999Full accounts made up to 30 June 1998 (9 pages)
2 June 1999Full accounts made up to 30 June 1998 (9 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
18 September 1998Return made up to 24/06/98; full list of members (6 pages)
18 September 1998Return made up to 24/06/98; full list of members (6 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
29 August 1997Registered office changed on 29/08/97 from: 83 leonard street london EC2A 4QS (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997New director appointed (2 pages)
29 August 1997New director appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: 83 leonard street london EC2A 4QS (1 page)
24 June 1997Incorporation (10 pages)