About

Registered Number: 04820015
Date of Incorporation: 03/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 10 months ago)
Registered Address: 85 Upland Way, Epsom, Surrey, KT18 5SN

 

Based in Epsom, Surrey, Bite the Dust Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". The current directors of Bite the Dust Ltd are Coe, Peter William, Meyern, Shelley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COE, Peter William 02 October 2006 31 July 2012 1
MEYERN, Shelley 10 July 2003 01 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 25 April 2016
AA - Annual Accounts 17 February 2016
TM01 - Termination of appointment of director 16 December 2015
AP01 - Appointment of director 15 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 16 September 2012
TM02 - Termination of appointment of secretary 16 September 2012
AD01 - Change of registered office address 16 September 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 04 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2009
353 - Register of members 04 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 19 April 2007
288a - Notice of appointment of directors or secretaries 09 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 09 March 2006
287 - Change in situation or address of Registered Office 18 November 2005
363a - Annual Return 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
287 - Change in situation or address of Registered Office 18 July 2003
CERTNM - Change of name certificate 16 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 10 July 2003
NEWINC - New incorporation documents 03 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.