Company NameByteing Support Services Limited
DirectorStephen John Bailey
Company StatusLiquidation
Company Number03920877
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Bailey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address45 The Chase
North Chase
Harlow
Essex
CM17 9JA
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusResigned
Appointed18 January 2003(2 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD

Location

Registered Address45 The Chase
North Chase
Harlow
Essex
CM17 9JA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Financials

Year2008
Net Worth£2,576
Cash£5
Current Liabilities£35,886

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due21 February 2017 (overdue)

Filing History

4 August 2010Order of court to wind up (1 page)
4 August 2010Order of court to wind up (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Termination of appointment of Bibi Ally as a secretary (1 page)
1 April 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 April 2010 (1 page)
1 April 2010Termination of appointment of Bibi Ally as a secretary (1 page)
1 April 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 1 April 2010 (1 page)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2009Return made up to 07/02/09; full list of members (3 pages)
1 May 2009Return made up to 07/02/09; full list of members (3 pages)
30 April 2009Director's change of particulars / stephen bailey / 07/02/2009 (1 page)
30 April 2009Director's change of particulars / stephen bailey / 07/02/2009 (1 page)
22 May 2008Return made up to 07/02/08; full list of members (3 pages)
22 May 2008Return made up to 07/02/08; full list of members (3 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 April 2007Return made up to 07/02/07; full list of members (2 pages)
17 April 2007Return made up to 07/02/07; full list of members (2 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 07/02/06; full list of members (2 pages)
27 February 2006Return made up to 07/02/06; full list of members (2 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 07/02/05; full list of members (2 pages)
29 March 2005Return made up to 07/02/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 07/02/04; full list of members (6 pages)
23 March 2004Return made up to 07/02/04; full list of members (6 pages)
12 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 March 2003Return made up to 07/02/03; full list of members (6 pages)
2 March 2003Return made up to 07/02/03; full list of members (6 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
14 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
6 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
6 December 2001Delivery ext'd 3 mth 31/03/01 (2 pages)
27 February 2001Return made up to 07/02/01; full list of members (6 pages)
27 February 2001Return made up to 07/02/01; full list of members (6 pages)
20 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 February 2000Incorporation (15 pages)
7 February 2000Incorporation (15 pages)