THEDATACHAIN LTD

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

    Company NameTHEDATACHAIN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04417137
    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 THEDATACHAIN LTD?

    • (2213) /

    Where is THEDATACHAIN LTD located?

    Registered Office Address
    2 Red Lion Close
    WD25 8BB Aldenham
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THEDATACHAIN LTD?

    Previous Company Names
    Company NameFromUntil
    MARLINSPIKE MEDIA LIMITEDMar 23, 2005Mar 23, 2005
    714 MEDIA LIMITEDJun 05, 2002Jun 05, 2002
    SKILLWISE LIMITEDApr 15, 2002Apr 15, 2002

    What are the latest accounts for THEDATACHAIN LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for THEDATACHAIN LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 27 West Street Titchfield Fareham Hampshire PO14 4DH on Feb 18, 2011

    1 pagesAD01

    Termination of appointment of Grace Clark as a secretary

    1 pagesTM02

    Previous accounting period extended from Apr 30, 2010 to Oct 31, 2010

    1 pagesAA01

    Annual return made up to Apr 15, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2010

    Statement of capital on May 03, 2010

    • Capital: GBP 2
    SH01

    Appointment of Mr Rudi Arthur Keyser as a director

    2 pagesAP01

    Termination of appointment of Philip Alsop as a director

    3 pagesTM01

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    Certificate of change of name

    Company name changed marlinspike media LIMITED\certificate issued on 19/11/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 29, 2009

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    3 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2007

    3 pagesAA

    legacy

    2 pages363a

    Total exemption small company accounts made up to Apr 30, 2006

    3 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Apr 30, 2005

    3 pagesAA

    legacy

    2 pages363s

    Certificate of change of name

    Company name changed 714 media LIMITED\certificate issued on 23/03/05
    2 pagesCERTNM

    Total exemption small company accounts made up to Apr 30, 2004

    3 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Apr 30, 2003

    3 pagesAA

    legacy

    6 pages363s

    Who are the officers of THEDATACHAIN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEYSER, Rudi Arthur
    West Street
    PO14 4DH Titchfield
    27
    Hampshire
    Director
    West Street
    PO14 4DH Titchfield
    27
    Hampshire
    United KingdomSouth African136561540001
    CLARK, Grace Anne Philedelphia
    27 West Street
    Titchfield
    PO14 4DH Fareham
    Hampshire
    Secretary
    27 West Street
    Titchfield
    PO14 4DH Fareham
    Hampshire
    British67563170001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    ALSOP, Philip
    1 Close Lane
    Rowde
    SN10 2QG Devizes
    Wiltshire
    Director
    1 Close Lane
    Rowde
    SN10 2QG Devizes
    Wiltshire
    British59321590001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    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