DATA ACQUISITION DESIGN LIMITED

DATA ACQUISITION DESIGN LIMITED

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

    Company NameDATA ACQUISITION DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04375055
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DATA ACQUISITION DESIGN LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is DATA ACQUISITION DESIGN LIMITED located?

    Registered Office Address
    Roberts House
    2 Manor Road
    HA4 7LB Ruislip
    Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DATA ACQUISITION DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for DATA ACQUISITION DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Appointment of Mrs Dushyanthini Srikonesh as a director on Jan 26, 2015

    2 pagesAP01

    Termination of appointment of Velauthar Srikonesh as a director on Jan 27, 2015

    1 pagesTM01

    Termination of appointment of Dushyanthini Srikonesh as a director on Jan 26, 2015

    1 pagesTM01

    Termination of appointment of Dushyanthini Srikonesh as a director on Jan 26, 2015

    1 pagesTM01

    Appointment of Mr Velauthar Srikonesh as a director on Jan 26, 2015

    2 pagesAP01

    Annual return made up to Feb 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2014

    Statement of capital on Mar 08, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    4 pagesAA

    Total exemption full accounts made up to Feb 28, 2012

    10 pagesAA

    Annual return made up to Feb 11, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * C/O Srikonesh 10 Ickenham Road 28 the Thomas More Building Ruislip Middlesex HA4 7BA United Kingdom* on Feb 18, 2013

    1 pagesAD01

    Annual return made up to Feb 11, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Feb 28, 2011

    8 pagesAA

    Annual return made up to Feb 11, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Feb 28, 2010

    8 pagesAA

    Appointment of Mrs Dushyanthini Srikonesh as a director

    2 pagesAP01

    Annual return made up to Feb 11, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Dushyanthini Srikonesh on Nov 15, 2009

    1 pagesCH03

    Secretary's details changed for Dushyanthini Srikonesh on Nov 15, 2009

    1 pagesCH03

    Secretary's details changed for Mrs Dushyanthini Srikonesh on Nov 15, 2009

    1 pagesCH03

    Registered office address changed from * C/O Srikonesh 10 Ickenham Road 28 the Thomas More Building Ruislip Middlesex HA4 7BA United Kingdom* on Feb 14, 2010

    1 pagesAD01

    Secretary's details changed for Dushyanthini Srikonesh on Nov 15, 2009

    1 pagesCH03

    Registered office address changed from * 5 Boswell Road Crawley West Sussex RH10 5BA* on Feb 14, 2010

    1 pagesAD01

    Who are the officers of DATA ACQUISITION DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SRIKONESH, Dushyanthini
    2 Manor Road
    HA4 7LB Ruislip
    Roberts House
    Middlesex
    United Kingdom
    Secretary
    2 Manor Road
    HA4 7LB Ruislip
    Roberts House
    Middlesex
    United Kingdom
    British80502180001
    SRIKONESH, Dushyanthini
    2 Manor Road
    HA4 7LB Ruislip
    Roberts House
    Middlesex
    Director
    2 Manor Road
    HA4 7LB Ruislip
    Roberts House
    Middlesex
    EnglandBritish194626610001
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    SRIKONESH, Dushyanthini
    2 Manor Road
    HA4 7LB Ruislip
    Roberts House
    Middlesex
    United Kingdom
    Director
    2 Manor Road
    HA4 7LB Ruislip
    Roberts House
    Middlesex
    United Kingdom
    United KingdomBritish150677450001
    SRIKONESH, Velauthar
    2 Manor Road
    HA4 7LB Ruislip
    Roberts House
    Middlesex
    Director
    2 Manor Road
    HA4 7LB Ruislip
    Roberts House
    Middlesex
    United KingdomBritish194426700001
    SRIKONESH, Velauthar
    5 Boswell Road
    RH10 5BA Crawley
    West Sussex
    Director
    5 Boswell Road
    RH10 5BA Crawley
    West Sussex
    United KingdomBritish194426700001
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001

    Does DATA ACQUISITION DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 19, 2002
    Delivered On Mar 26, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 26, 2002Registration of a charge (395)

    Does DATA ACQUISITION DESIGN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 21, 2014Petition date
    Jun 14, 2019Conclusion of winding up
    Feb 02, 2015Commencement of winding up
    Oct 01, 2019Due to be dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Reading
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading
    practitioner
    3d Apex Plaza
    Forbury Road
    RG1 1AX Reading

    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