Company NameBits N Bytes Ltd
Company StatusDissolved
Company Number07356540
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 9 months ago)
Dissolution Date13 November 2012 (11 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Ravi Kiran Goud Konda
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleIT Contractor
Country of ResidenceUnited Kingdom
Correspondence Address101 Dilston Road
Newcastle Upon Tyne
Tyne And Wear
NE4 5AB
Secretary NameMr Ravi Kiran Goud Konda
StatusClosed
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address101 Dilston Road
Newcastle Upon Tyne
Tyne And Wear
NE4 5AB

Location

Registered Address40 Crossley Terrace
Arthurs Hill
Newcastle Upon Tyne
Tyne And Wear
NE4 5NY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWingrove
Built Up AreaTyneside

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
18 July 2012Application to strike the company off the register (3 pages)
18 July 2012Application to strike the company off the register (3 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
23 February 2012Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(4 pages)
23 February 2012Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2012-02-23
  • GBP 1
(4 pages)
9 January 2012Registered office address changed from 101 Dilston Road Newcastle upon Tyne Tyne and Wear NE4 5AB United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 101 Dilston Road Newcastle upon Tyne Tyne and Wear NE4 5AB United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 101 Dilston Road Newcastle upon Tyne Tyne and Wear NE4 5AB United Kingdom on 9 January 2012 (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
25 August 2010Incorporation (21 pages)
25 August 2010Incorporation (21 pages)