STEPBYTE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 04607217
Status ADMINISTRATIVE RECEIVER
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address BDO STOY HAYWARD LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Receiver's abstract of receipts and payments to 13 July 2009; Notice of ceasing to act as receiver or manager; Notice of ceasing to act as receiver or manager. The most likely internet sites of STEPBYTE LIMITED are www.stepbyte.co.uk, and www.stepbyte.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Stepbyte Limited is a Private Limited Company. The company registration number is 04607217. Stepbyte Limited has been working since 03 December 2002. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Stepbyte Limited is Bdo Stoy Hayward Llp 55 Baker Street London W1u 7eu. . Secretary LANGRIDGE, Megan Joy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director KLIMT, Peter Richard has been resigned. Director NAGGAR, Guy Anthony has been resigned. Director ROGERS, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development & sell real estate".


Resigned Directors

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 10 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 December 2002
Appointed Date: 03 December 2002

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 10 December 2002
77 years old

Director
KLIMT, Peter Richard
Resigned: 08 August 2008
Appointed Date: 10 December 2002
79 years old

Director
NAGGAR, Guy Anthony
Resigned: 18 July 2008
Appointed Date: 10 December 2002
85 years old

Director
ROGERS, Paul
Resigned: 11 June 2008
Appointed Date: 10 December 2002
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 December 2002
Appointed Date: 03 December 2002

STEPBYTE LIMITED Events

02 Sep 2009
Receiver's abstract of receipts and payments to 13 July 2009
02 Sep 2009
Notice of ceasing to act as receiver or manager
02 Sep 2009
Notice of ceasing to act as receiver or manager
22 Oct 2008
Administrative Receiver's report
02 Oct 2008
Appointment terminated secretary megan langridge
...
... and 31 more events
11 Dec 2002
New secretary appointed
11 Dec 2002
Secretary resigned
11 Dec 2002
New director appointed
11 Dec 2002
Director resigned
03 Dec 2002
Incorporation

STEPBYTE LIMITED Charges

16 May 2003
Supplemental deed
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h land k/a unit 1, 33-37 high street ramsgate…
16 May 2003
Deed of assignment
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The l/h land k/a unit 1 33-37 high street, ramsgate, other…
21 March 2003
Third party security deed
Delivered: 31 March 2003
Status: Satisfied on 23 October 2007
Persons entitled: Ansbacher & Co Limited
Description: L/H property 37 high street, ramsgate, kent and the…