DATAPOINT LIMITED
Overview
| Company Name | DATAPOINT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01123929 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for DATAPOINT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for DATAPOINT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 16, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 16, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Current accounting period shortened from Jun 30, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Termination of appointment of Jon Sopher as a director | 2 pages | TM01 | ||||||||||
Appointment of William Drysdale Todd as a secretary | 3 pages | AP03 | ||||||||||
Appointment of William Drysdale Todd as a director | 3 pages | AP01 | ||||||||||
Appointment of Angus John Mccaffery as a director | 3 pages | AP01 | ||||||||||
Appointment of Edward Buxton as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Brent Marshall as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of James Kent as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Brent Marshall as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * 1000 Great West Road Brentford Middlesex TW8 9HH Uk* on Sep 30, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Mar 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Who are the officers of DATAPOINT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TODD, William Drysdale | Secretary | Webber Street SE1 0RF London 61 United Kingdom | British | 181695360001 | ||||||
| BUXTON, Edward | Director | Webber Street SE1 0RF London 61 | United Kingdom | British | 181694920001 | |||||
| MCCAFFERY, Angus John | Director | Webber Street SE1 0RF London 61 | United Kingdom | British | 181695090001 | |||||
| TODD, William Drysdale | Director | Webber Street SE1 0RF London 61 | United Kingdom | British | 181694980001 | |||||
| MARSHALL, Brent Austin | Secretary | Webber Street SE1 0RF London 61 | 167690940001 | |||||||
| SMITH, Roger Charles | Secretary | Hartfield 115 Little Marlow Road SL7 1JA Marlow Buckinghamshire | British | 4486770001 | ||||||
| VITHALDAS, Vim | Secretary | 6 The Chase Great Amwell SG12 9TN Ware Hertfordshire | British | 59433340003 | ||||||
| WINGFIELD, Richard Alan | Secretary | Town Farm Close Thame OX9 2DA Oxford 1 Oxon | British | 149201770001 | ||||||
| EDMONDS, Roger James | Director | Kingswood 1 Villa Gardens High Street MK45 1DS Flitwick Bedfordshire | British | 84406150001 | ||||||
| FAUX, Sarah | Director | 3 Glenmore House Richmond Hill TW10 6BQ Richmond Surrey | British | 84672680001 | ||||||
| KENT, James | Director | Webber Street SE1 0RF London 61 | United Kingdom | British | 148367460001 | |||||
| LEWIS, Paul Raymond Thomas | Director | 11 Wellfield Gardens SM5 4EA Carshalton Beeches Surrey | United Kingdom | British | 147923250001 | |||||
| MARSHALL, Brent Austin | Director | Southdown The Avenue Clifton BS8 3GE Bristol Flat 7 United Kingdom | England | British | 167689850001 | |||||
| SMITH, Roger Charles | Director | Hartfield 115 Little Marlow Road SL7 1JA Marlow Buckinghamshire | British | 4486770001 | ||||||
| SOPHER, Jon Andrew Victor | Director | Webber Street SE1 0RF London 61 | United Kingdom | British | 58720360003 | |||||
| TAILOR, Pravin | Director | Chess Way Chorley Wood WD3 5TA Rickmansworth Fairwinds Hertfordshire | United Kingdom | British | 23960250003 | |||||
| VITHALDAS, Vim | Director | 6 The Chase Great Amwell SG12 9TN Ware Hertfordshire | United Kingdom | British | 59433340003 | |||||
| WINGFIELD, Richard Alan | Director | Town Farm Close Thame OX9 2DA Oxford 1 Oxon | England | British | 76932830002 |
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