DATAPOINT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameDATAPOINT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01123929
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DATAPOINT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DATAPOINT LIMITED located?

    Registered Office Address
    c/o MAINTEL EUROPE LTD
    160 Blackfriars Road
    SE1 8EZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DATAPOINT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for DATAPOINT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 16, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from 61 Webber Street London SE1 0RF to C/O Maintel Europe Ltd 160 Blackfriars Road London SE1 8EZ on Dec 21, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 16, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2014

    Statement of capital on Mar 18, 2014

    • Capital: GBP 2
    SH01

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2013

    7 pagesAA

    Current accounting period shortened from Jun 30, 2014 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Jon Sopher as a director

    2 pagesTM01

    Appointment of William Drysdale Todd as a secretary

    3 pagesAP03

    Appointment of William Drysdale Todd as a director

    3 pagesAP01

    Appointment of Angus John Mccaffery as a director

    3 pagesAP01

    Appointment of Edward Buxton as a director

    3 pagesAP01

    Termination of appointment of Brent Marshall as a secretary

    2 pagesTM02

    Termination of appointment of James Kent as a director

    2 pagesTM01

    Termination of appointment of Brent Marshall as a director

    2 pagesTM01

    Registered office address changed from * 1000 Great West Road Brentford Middlesex TW8 9HH Uk* on Sep 30, 2013

    2 pagesAD01

    Annual return made up to Mar 16, 2013 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2012

    7 pagesAA

    Who are the officers of DATAPOINT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TODD, William Drysdale
    Webber Street
    SE1 0RF London
    61
    United Kingdom
    Secretary
    Webber Street
    SE1 0RF London
    61
    United Kingdom
    British181695360001
    BUXTON, Edward
    Webber Street
    SE1 0RF London
    61
    Director
    Webber Street
    SE1 0RF London
    61
    United KingdomBritish181694920001
    MCCAFFERY, Angus John
    Webber Street
    SE1 0RF London
    61
    Director
    Webber Street
    SE1 0RF London
    61
    United KingdomBritish181695090001
    TODD, William Drysdale
    Webber Street
    SE1 0RF London
    61
    Director
    Webber Street
    SE1 0RF London
    61
    United KingdomBritish181694980001
    MARSHALL, Brent Austin
    Webber Street
    SE1 0RF London
    61
    Secretary
    Webber Street
    SE1 0RF London
    61
    167690940001
    SMITH, Roger Charles
    Hartfield 115 Little Marlow Road
    SL7 1JA Marlow
    Buckinghamshire
    Secretary
    Hartfield 115 Little Marlow Road
    SL7 1JA Marlow
    Buckinghamshire
    British4486770001
    VITHALDAS, Vim
    6 The Chase
    Great Amwell
    SG12 9TN Ware
    Hertfordshire
    Secretary
    6 The Chase
    Great Amwell
    SG12 9TN Ware
    Hertfordshire
    British59433340003
    WINGFIELD, Richard Alan
    Town Farm Close
    Thame
    OX9 2DA Oxford
    1
    Oxon
    Secretary
    Town Farm Close
    Thame
    OX9 2DA Oxford
    1
    Oxon
    British149201770001
    EDMONDS, Roger James
    Kingswood 1 Villa Gardens
    High Street
    MK45 1DS Flitwick
    Bedfordshire
    Director
    Kingswood 1 Villa Gardens
    High Street
    MK45 1DS Flitwick
    Bedfordshire
    British84406150001
    FAUX, Sarah
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Director
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    British84672680001
    KENT, James
    Webber Street
    SE1 0RF London
    61
    Director
    Webber Street
    SE1 0RF London
    61
    United KingdomBritish148367460001
    LEWIS, Paul Raymond Thomas
    11 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    Director
    11 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    United KingdomBritish147923250001
    MARSHALL, Brent Austin
    Southdown
    The Avenue Clifton
    BS8 3GE Bristol
    Flat 7
    United Kingdom
    Director
    Southdown
    The Avenue Clifton
    BS8 3GE Bristol
    Flat 7
    United Kingdom
    EnglandBritish167689850001
    SMITH, Roger Charles
    Hartfield 115 Little Marlow Road
    SL7 1JA Marlow
    Buckinghamshire
    Director
    Hartfield 115 Little Marlow Road
    SL7 1JA Marlow
    Buckinghamshire
    British4486770001
    SOPHER, Jon Andrew Victor
    Webber Street
    SE1 0RF London
    61
    Director
    Webber Street
    SE1 0RF London
    61
    United KingdomBritish58720360003
    TAILOR, Pravin
    Chess Way
    Chorley Wood
    WD3 5TA Rickmansworth
    Fairwinds
    Hertfordshire
    Director
    Chess Way
    Chorley Wood
    WD3 5TA Rickmansworth
    Fairwinds
    Hertfordshire
    United KingdomBritish23960250003
    VITHALDAS, Vim
    6 The Chase
    Great Amwell
    SG12 9TN Ware
    Hertfordshire
    Director
    6 The Chase
    Great Amwell
    SG12 9TN Ware
    Hertfordshire
    United KingdomBritish59433340003
    WINGFIELD, Richard Alan
    Town Farm Close
    Thame
    OX9 2DA Oxford
    1
    Oxon
    Director
    Town Farm Close
    Thame
    OX9 2DA Oxford
    1
    Oxon
    EnglandBritish76932830002

    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