About

Registered Number: 04186543
Date of Incorporation: 23/03/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 2 months ago)
Registered Address: 5 New Street Square, London, EC4A 3TW

 

Bytemobile Europe Ltd was founded on 23 March 2001 and has its registered office in London. This business has 6 directors listed as Bharghavan, Vaduvur, Doctor, Boucher, Jeffrey James, Iwersen, Renato, Jenkins, Christopher David, Polychronopoulos, Constantine, Doctor, Stevens, Randy. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARGHAVAN, Vaduvur, Doctor 25 May 2001 01 February 2002 1
BOUCHER, Jeffrey James 11 June 2006 06 October 2012 1
IWERSEN, Renato 01 October 2003 17 December 2004 1
JENKINS, Christopher David 23 March 2001 25 May 2001 1
POLYCHRONOPOULOS, Constantine, Doctor 25 May 2001 10 June 2006 1
STEVENS, Randy 01 October 2003 30 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 21 October 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
MR04 - N/A 21 April 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 22 February 2015
AP01 - Appointment of director 22 February 2015
TM01 - Termination of appointment of director 21 February 2015
AA - Annual Accounts 30 September 2014
AUD - Auditor's letter of resignation 16 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 15 May 2013
TM01 - Termination of appointment of director 21 November 2012
AA - Annual Accounts 18 October 2012
AP01 - Appointment of director 12 October 2012
AP01 - Appointment of director 10 October 2012
TM01 - Termination of appointment of director 10 October 2012
TM01 - Termination of appointment of director 08 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 03 October 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 08 May 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 02 April 2008
AA - Annual Accounts 12 October 2007
AUD - Auditor's letter of resignation 01 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 16 January 2007
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 29 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2005
363a - Annual Return 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288c - Notice of change of directors or secretaries or in their particulars 08 April 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
AA - Annual Accounts 18 October 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 19 May 2004
363a - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2003
AA - Annual Accounts 31 August 2003
363a - Annual Return 31 March 2003
288b - Notice of resignation of directors or secretaries 31 March 2003
AUD - Auditor's letter of resignation 01 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2002
363a - Annual Return 17 May 2002
363a - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
395 - Particulars of a mortgage or charge 28 March 2002
395 - Particulars of a mortgage or charge 29 November 2001
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
RESOLUTIONS - N/A 26 October 2001
225 - Change of Accounting Reference Date 26 October 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
287 - Change in situation or address of Registered Office 16 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 May 2011 Fully Satisfied

N/A

Rent deposit deed 01 May 2008 Fully Satisfied

N/A

Rent deposit deed 14 March 2002 Fully Satisfied

N/A

Rent deposit deed 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.