TASTE BYTES LIMITED
Overview
Company Name | TASTE BYTES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03459680 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TASTE BYTES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TASTE BYTES LIMITED located?
Registered Office Address | 1 Kings Avenue N21 3NA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TASTE BYTES LIMITED?
Company Name | From | Until |
---|---|---|
TASTE-BUDZ LIMITED | Jul 04, 2008 | Jul 04, 2008 |
HEROIC SOLUTIONS LIMITED | Nov 03, 1997 | Nov 03, 1997 |
What are the latest accounts for TASTE BYTES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2020 |
What are the latest filings for TASTE BYTES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from 26 Hillfield Park London N21 3QH England to 1 Kings Avenue London N21 3NA on Jun 07, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Apr 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Antonio Petrou as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Demetra Petrou on Feb 15, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Demetra Petrou as a person with significant control on Feb 15, 2021 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 33 Ridge Crest Enfield Middlesex EN2 8JU to 26 Hillfield Park London N21 3QH on Mar 09, 2021 | 1 pages | AD01 | ||||||||||
Cessation of Antonio Petrou as a person with significant control on Feb 15, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2016 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mrs Demetra Petrou as a director on May 01, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TASTE BYTES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PETROU, Demetra | Secretary | 33 Ridge Crest EN2 8JU Enfield Middlesex | British | 64570060002 | ||||||
PETROU, Demetra | Director | Kings Avenue N21 3NA London 1 | England | British | Secretary | 207966760001 | ||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
IOANNOU, Anthony George | Director | 10 The Grove EN2 7PY Enfield Middlesex | Great Britain | British | Sales Director | 76412420001 | ||||
PETROU, Antonio | Director | 33 Ridge Crest EN2 8JU Enfield Middlesex | United Kingdom | British | Software Engineer | 64570070002 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of TASTE BYTES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Antonio Petrou | Apr 06, 2016 | Ridge Crest EN2 8JU Enfield 33 Middlesex | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Demetra Petrou | Apr 06, 2016 | Kings Avenue N21 3NA London 1 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does TASTE BYTES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0