DATAPHARM COMMUNICATIONS LIMITED
Overview
| Company Name | DATAPHARM COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01317421 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DATAPHARM COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DATAPHARM COMMUNICATIONS LIMITED located?
| Registered Office Address | Ground Floor, Pascal Place Randalls Way KT22 7TW Leatherhead Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DATAPHARM COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DATAPHARM PUBLICATIONS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| PHARMIND PUBLICATIONS LIMITED | Jun 16, 1977 | Jun 16, 1977 |
What are the latest accounts for DATAPHARM COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DATAPHARM COMMUNICATIONS 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 06, 2021 with updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Mar 06, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 14 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Harpreet Singh Sood as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Lucy Lamb as a director on Jul 01, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Graham Francis Rich as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Aina Margareta Christina Olsen as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nathaniel Julian Scott Knight as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Christopher David Brinsmead as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew James Merrington Black as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Maxwell Abrams as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Datapharm Ltd as a person with significant control on Mar 06, 2019 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 13, 2019 | 2 pages | PSC09 | ||||||||||||||
Termination of appointment of Mark Edwin Toms as a director on Oct 31, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Julia Earnshaw as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Alexander Henderson as a director on Oct 17, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||||||
Who are the officers of DATAPHARM COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WEBSTER, Karen | Secretary | Randalls Way KT22 7TW Leatherhead Ground Floor, Pascal Place Surrey England | . | 157498860001 | ||||||||||
| LAMB, Lucy Jane | Director | Randalls Way KT22 7TW Leatherhead Ground Floor, Pascal Place Surrey England | United Kingdom | British | 260055440001 | |||||||||
| HESELGRAVE, Mark George | Secretary | 106 Borstal Road ME1 3BD Rochester Kent | British | 59415440005 | ||||||||||
| MOTT, Stephen Gregory | Secretary | 27 Newark Lane Ripley GU23 6BS Woking Surrey | British | 26140680001 | ||||||||||
| WALKER, Gillian Clare | Secretary | 109 Offord Road N1 1PQ London | British | 34237220001 | ||||||||||
| COSEC SERVICES LIMITED | Secretary | Cavendish Square W1A 2AW London 19 |
| 80779220003 | ||||||||||
| ABRAMS, Simon Maxwell | Director | Randalls Way KT22 7TW Leatherhead Ground Floor, Pascal Place Surrey England | England | British | 211758390001 | |||||||||
| ANDERSON SUPPLE, Damaris | Director | Novellus Court 61 South Street KT18 7PX Epsom Surrey | British | 87707960002 | ||||||||||
| ARMITAGE, Robert John | Director | Stocks House 9 North Street KT22 7AX Leatherhead | United Kingdom | British | 37333000002 | |||||||||
| BAILEY, Michael John | Director | Dolphins Firfields KT13 0UD Weybridge Surrey | England | British | 99140520001 | |||||||||
| BARKER, Richard William, Doctor | Director | 12 Whitehall SW1A 2DY London | United Kingdom | British | 100464480001 | |||||||||
| BERRY, Lawrence John | Director | Stocks House 9 North Street KT22 7AX Leatherhead | England | British | 73639480001 | |||||||||
| BLACK, Andrew James Merrington | Director | Randalls Way KT22 7TW Leatherhead Ground Floor, Pascal Place Surrey England | United Kingdom | British | 94356360002 | |||||||||
| BRINSMEAD, Christopher David | Director | Randalls Way KT22 7TW Leatherhead Ground Floor, Pascal Place Surrey England | United Kingdom | British | 61093630001 | |||||||||
| BRINSMEAD, Christopher David | Director | c/o Abpi Whitehall SW1A 2DY London 12 London United Kingdom | United Kingdom | British | 131290880001 | |||||||||
| BROOKSBY, Nigel Stanley | Director | One Onslow Street GU1 4YS Guildford Surrey | United Kingdom | British | 73798020001 | |||||||||
| CARROLL, Peter Stuart, Dr | Director | Stocks House 9 North Street KT22 7AX Leatherhead | United Kingdom | British | 85425120002 | |||||||||
| CLOUGH, Alison Anne | Director | Stocks House 9 North Street KT22 7AX Leatherhead | United Kingdom | British | 128076470001 | |||||||||
| COURSE, Nicola Jane, Dr | Director | 15 Sidbury Close SL5 0PD Ascot Berkshire | British | 81088350001 | ||||||||||
| EARNSHAW, Julia | Director | Randalls Way KT22 7TW Leatherhead Ground Floor, Pascal Place Surrey England | United Kingdom | British | 173301340001 | |||||||||
| FORD, Martin Allan, Dr | Director | Stocks House 9 North Street KT22 7AX Leatherhead | United Kingdom | British | 77812010001 | |||||||||
| FULLAGAR, Edgar John | Director | 20 Ridge Close GU22 0PU Woking Surrey | British | 70531490001 | ||||||||||
| GEORGE, David Bowen Lloyd | Director | 72 Hiller Road Battersea SW11 6AU London | Welsh | 45968430001 | ||||||||||
| GODFREY, David | Director | 316 Crewe Road Wistaston CW5 6NN Nantwich Cheshire | British | 34237230001 | ||||||||||
| GRIFFIN, John Parry | Director | Quartermans Digswell Lane Digswell AL6 0SP Welwyn Herts | British | 69607750001 | ||||||||||
| HAIGH, Adrian James | Director | 2 Downlands New Town Road RH20 4LZ Storrington West Sussex | British | 72920220001 | ||||||||||
| HELYER, Nicola | Director | Stocks House 9 North Street KT22 7AX Leatherhead | England | British | 95966340001 | |||||||||
| HENDERSON, Alan Alexander | Director | Randalls Way KT22 7TW Leatherhead Ground Floor, Pascal Place Surrey England | United Kingdom | British | 199784530001 | |||||||||
| JONES, Trevor Mervyn, Professor | Director | Woodhyrst House 18 Friths Drive RH2 0DS Reigate Surrey | British | 33106630001 | ||||||||||
| JOSE, Simon Anthony | Director | 1-3 Iron Bridge Road Stockley Park West UB11 1BT Uxbridge Glaxosmithkline Middlesex Uk | Uk | Uk | 135163590002 | |||||||||
| JOSE, Simon Anthony | Director | Stocks House 9 North Street KT22 7AX Leatherhead | United Kingdom | British | 155266780002 | |||||||||
| KHANNA, Deepak | Director | Stocks House 9 North Street KT22 7AX Leatherhead | United Kingdom | British/American | 173437460001 | |||||||||
| KIMMONS, Christine Joy | Director | 21 Aldenham Avenue WD7 8HZ Radlett Hertfordshire | British | 49749310001 | ||||||||||
| KNIGHT, Nathaniel Julian Scott | Director | Randalls Way KT22 7TW Leatherhead Ground Floor, Pascal Place Surrey England | United Kingdom | British | 195275190001 | |||||||||
| KNOWLSON, Patrick Akenhead, Dr | Director | Milley Farm Milley Road Waltham St Lawrence RG10 0JR Reading Berkshire | British | 6557850001 |
Who are the persons with significant control of DATAPHARM COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Datapharm Ltd | Mar 06, 2019 | Randalls Way KT22 7TW Leatherhead Ground Floor Pascal Place Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DATAPHARM COMMUNICATIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 06, 2017 | Mar 06, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does DATAPHARM COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Feb 20, 2006 Delivered On Feb 24, 2006 | Satisfied | Amount secured £14,882.55 due or to become due from the company to | |
Short particulars The deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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