DATA CENTRE INVESTMENTS LIMITED

DATA CENTRE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDATA CENTRE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03769786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DATA CENTRE INVESTMENTS LIMITED?

    • (7032) /
    • (7260) /

    Where is DATA CENTRE INVESTMENTS LIMITED located?

    Registered Office Address
    9 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DATA CENTRE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL SWITCH LIMITEDMay 13, 1999May 13, 1999

    What are the latest accounts for DATA CENTRE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for DATA CENTRE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on Sep 06, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 17, 2011

    LRESSP

    Declaration of solvency

    5 pages4.70

    Miscellaneous

    Section 519 only
    1 pagesMISC

    Annual return made up to May 13, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2011

    Statement of capital on May 16, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to May 13, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Patrick Colin O'driscoll on Jan 18, 2010

    2 pagesCH01

    Memorandum and Articles of Association

    13 pagesMA

    Certificate of change of name

    Company name changed global switch LIMITED\certificate issued on 10/06/09
    2 pagesCERTNM

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2009

    6 pagesAA

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages225

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages353a

    legacy

    1 pages288b

    Who are the officers of DATA CENTRE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    E L SERVICES LIMITED
    25 Harley Street
    W1G 9BR London
    Secretary
    25 Harley Street
    W1G 9BR London
    78638580003
    O'DRISCOLL, Patrick Colin
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    Director
    Floor
    Millbank Tower 21-24 Millbank
    SW1P 4QP London
    4th
    United Kingdom
    EnglandIrish75571770001
    GRIFFITHS, Clive Montague
    142 Ballabrooie Drive
    IM1 4HJ Douglas
    Isle Of Man
    Secretary
    142 Ballabrooie Drive
    IM1 4HJ Douglas
    Isle Of Man
    British53203450001
    MCNALLY, Simon John
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Secretary
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    British65751480002
    MCNALLY, Simon John
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Secretary
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    British65751480002
    RUMLEY, Esme Ann
    141 Wilmot Street
    E2 0BU London
    Secretary
    141 Wilmot Street
    E2 0BU London
    British111323970001
    WILSON, Andrew William John
    33 Carlton Road
    Chiswick
    W4 5DY London
    Secretary
    33 Carlton Road
    Chiswick
    W4 5DY London
    British83737750002
    CDF SECRETARIAL SERVICES LIMITED
    188/196 Old Street
    EC1V 9FR London
    Nominee Secretary
    188/196 Old Street
    EC1V 9FR London
    900014680001
    BUCKNALL, David John
    Barn End Park Avenue
    B91 3EJ Solihull
    West Midlands
    Director
    Barn End Park Avenue
    B91 3EJ Solihull
    West Midlands
    United KingdomBritish2832240001
    CHAN, Hock Lai
    Eversfield
    Bayview
    IM8 3EQ Ramsey
    Isle Of Man
    Director
    Eversfield
    Bayview
    IM8 3EQ Ramsey
    Isle Of Man
    British59796860003
    COOPER, Simon Nicholas Hope
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    Director
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    British80955930001
    DENT, Matthew Michael
    115 Princess Court
    Queensway
    W2 4RF London
    Director
    115 Princess Court
    Queensway
    W2 4RF London
    United KingdomNew Zealander100940280001
    MCNALLY, Simon John
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Director
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Isle Of ManBritish65751480002
    MEERSCH, Andrew David Vander
    31 Elaine Grove
    NW5 4QH London
    Director
    31 Elaine Grove
    NW5 4QH London
    United KingdomBritish91429300001
    ORRELL, Martin Robert
    54 Hermitage Court
    Knighten Street Wapping
    E1W 1PW London
    Director
    54 Hermitage Court
    Knighten Street Wapping
    E1W 1PW London
    British82092440003
    RUHAN, Andrew Joseph
    High Trees
    Shire Lane Horn Hill
    SL9 0QY Chalfont St Peter
    Buckinghamshire
    Director
    High Trees
    Shire Lane Horn Hill
    SL9 0QY Chalfont St Peter
    Buckinghamshire
    United KingdomBritish154690700001
    RUHAN, Gabriel
    Tigh Ruadhan
    Cnoc An Ime
    IRISH Lough Rea
    County Galway
    Ireland
    Director
    Tigh Ruadhan
    Cnoc An Ime
    IRISH Lough Rea
    County Galway
    Ireland
    Irish63299770002
    TEARE, James Clifford Kermode
    Flat D
    84 West End Lane West Hampstead
    NW6 2LX London
    Director
    Flat D
    84 West End Lane West Hampstead
    NW6 2LX London
    United KingdomBritish113318190001
    WILSON, Andrew William John
    33 Carlton Road
    Chiswick
    W4 5DY London
    Director
    33 Carlton Road
    Chiswick
    W4 5DY London
    British83737750002
    CDF FORMATIONS LIMITED
    188/196 Old Street
    EC1V 9FR London
    Nominee Director
    188/196 Old Street
    EC1V 9FR London
    900014670001

    Does DATA CENTRE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2012Dissolved on
    Aug 17, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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