DATALOGIX UK
Overview
| Company Name | DATALOGIX UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 08288497 |
| 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 DATALOGIX UK?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DATALOGIX UK located?
| Registered Office Address | Oracle Parkway Thames Valley Park RG6 1RA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DATALOGIX UK?
| Company Name | From | Until |
|---|---|---|
| DATALOGIX UK LIMITED | Nov 09, 2012 | Nov 09, 2012 |
What are the latest accounts for DATALOGIX UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for DATALOGIX UK?
| Annual Return |
|
|---|
What are the latest filings for DATALOGIX UK?
| 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 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a private limited company to a private unlimited company | 2 pages | RR05 | ||||||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||||||
Re-registration of Memorandum and Articles | 38 pages | MAR | ||||||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark Edward Dyer as a secretary on Mar 16, 2015 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from 4 Studley Court Guildford Road Chobham Woking Surrey GU24 8EB to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Mar 17, 2015 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Eric Roza as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Connor as a director on Mar 05, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Oracle Corporation Nominees Limited as a director on Mar 05, 2015 | 2 pages | AP02 | ||||||||||||||
Appointment of Mr David James Hudson as a director on Mar 05, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gabriel Ling as a director on Dec 02, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of David Fialkow as a director on Dec 02, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Joseph Sanford Miller as a director on Dec 02, 2014 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Ostling as a director on Dec 02, 2014 | 2 pages | TM01 | ||||||||||||||
Appointment of Timothy Connor as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Robert William Gierkink as a director on Dec 02, 2014 | 2 pages | TM01 | ||||||||||||||
Appointment of Timothy Connor as a director on Dec 02, 2014 | 3 pages | AP01 | ||||||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Paul Ostling on Jan 01, 2014 | 2 pages | CH01 | ||||||||||||||
Who are the officers of DATALOGIX UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, David James | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England | England | British | 100987010002 | |||||||||
| ORACLE CORPORATION NOMINEES LIMITED | Director | Thames Valley Park RG6 1RA Reading Oracle Parkway Berkshire England |
| 118326710001 | ||||||||||
| DYER, Mark Edward | Secretary | Studley Court Guildford Road Chobham GU24 8EB Woking 4 Surrey England | 185053490001 | |||||||||||
| HIGH STREET PARTNERS EUROPE LIMITED | Secretary | Dover Street, 5th Floor W1S 4NG Mayfair 34 London United Kingdom |
| 178458720001 | ||||||||||
| CONNOR, Timothy | Director | Guildford Road Chobham GU24 8EB Woking 4 Studley Court Surrey Uk | Usa | American | 193785120001 | |||||||||
| FIALKOW, David | Director | Westmoor Drive Suite 105 CO 80021 Westminster 10075 Usa | Usa | American | 173543040002 | |||||||||
| GIERKINK, Robert William | Director | Westmoor Drive Suite 105 CO 80021 Westminster 10075 Usa | United States | Canadian | 173543050001 | |||||||||
| LING, Gabriel | Director | Westmoor Drive Suite 105 CO 80021 Westminster 10075 Usa | United States | American | 173543060001 | |||||||||
| MILLER, Joseph Sanford | Director | Westmoor Drive Suite 105 CO 80021 Westminster 10075 Usa | Usa | American | 178321760002 | |||||||||
| OSTLING, Paul James | Director | Westmoor Drive Suite 105 CO 80021 Westminster 10075 Usa | Usa | British And American | 205090140001 | |||||||||
| ROZA, Eric | Director | Westmoor Drive Suite 105 CO 80021 Westminster 10075 Usa | Usa | American | 178321860001 |
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