About

Registered Number: 02185815
Date of Incorporation: 30/10/1987 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/01/2017 (8 years and 3 months ago)
Registered Address: Mulberry House, 53 Church Street, Weybridge, Surrey, KT13 8DJ

 

One Bite Communications Ltd was founded on 30 October 1987 and has its registered office in Weybridge in Surrey. We don't currently know the number of employees at this company. The current directors of the organisation are listed as Jones, Nicola Jayne, Shrubb, Kerry Sian, Grout, Katherine Sarah, Monaghan, Patrick Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROUT, Katherine Sarah N/A 31 December 1993 1
MONAGHAN, Patrick Christopher N/A 12 July 1995 1
Secretary Name Appointed Resigned Total Appointments
JONES, Nicola Jayne 24 December 1997 01 October 2009 1
SHRUBB, Kerry Sian 20 July 1995 24 December 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 January 2017
4.71 - Return of final meeting in members' voluntary winding-up 06 October 2016
4.68 - Liquidator's statement of receipts and payments 22 August 2016
AD01 - Change of registered office address 12 August 2015
RESOLUTIONS - N/A 11 August 2015
4.70 - N/A 11 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 11 August 2015
CH01 - Change of particulars for director 08 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 02 December 2013
AD01 - Change of registered office address 10 September 2013
AR01 - Annual Return 31 January 2013
AA01 - Change of accounting reference date 28 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 29 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 October 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 16 May 2011
RESOLUTIONS - N/A 01 April 2011
CH01 - Change of particulars for director 07 January 2011
AR01 - Annual Return 05 January 2011
SH01 - Return of Allotment of shares 13 May 2010
AA - Annual Accounts 13 January 2010
AR01 - Annual Return 04 January 2010
TM02 - Termination of appointment of secretary 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 02 January 2009
395 - Particulars of a mortgage or charge 03 May 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288c - Notice of change of directors or secretaries or in their particulars 04 January 2008
288a - Notice of appointment of directors or secretaries 05 June 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 21 December 2006
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 23 March 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 09 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 28 December 2000
AUD - Auditor's letter of resignation 20 June 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 22 December 1999
CERTNM - Change of name certificate 08 June 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 16 December 1998
395 - Particulars of a mortgage or charge 10 December 1998
CERTNM - Change of name certificate 09 February 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 08 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 20 February 1997
395 - Particulars of a mortgage or charge 31 December 1996
RESOLUTIONS - N/A 11 March 1996
RESOLUTIONS - N/A 11 March 1996
RESOLUTIONS - N/A 11 March 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 29 January 1996
288 - N/A 09 August 1995
395 - Particulars of a mortgage or charge 02 August 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 07 February 1995
AA - Annual Accounts 29 March 1994
288 - N/A 29 March 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 26 February 1993
363s - Annual Return 19 January 1993
363b - Annual Return 29 April 1992
AA - Annual Accounts 26 April 1992
AA - Annual Accounts 09 January 1991
363 - Annual Return 09 January 1991
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
288 - N/A 05 January 1990
288 - N/A 20 February 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 20 February 1989
287 - Change in situation or address of Registered Office 03 October 1988
395 - Particulars of a mortgage or charge 11 January 1988
PUC 2 - N/A 18 December 1987
PUC 5 - N/A 18 December 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 November 1987
288 - N/A 11 November 1987
NEWINC - New incorporation documents 30 October 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 22 October 2012 Outstanding

N/A

Rent deposit deed 22 April 2008 Outstanding

N/A

Debenture 04 December 1998 Fully Satisfied

N/A

Debenture 24 December 1996 Outstanding

N/A

Charge 27 July 1995 Fully Satisfied

N/A

Fixed and floating charge 06 January 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.