Company NameDatapoint (U.K.) Limited
Company StatusDissolved
Company Number00955834
CategoryPrivate Limited Company
Incorporation Date9 June 1969(54 years, 11 months ago)
Dissolution Date14 November 2013 (10 years, 5 months ago)
Previous NameVentek Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vim Vithaldas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(31 years after company formation)
Appointment Duration13 years, 4 months (closed 14 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 The Chase
Great Amwell
Ware
Hertfordshire
SG12 9TN
Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed05 September 2002(33 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameSarah Faux
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(33 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 14 November 2013)
RoleChief Executive Officer
Correspondence Address3 Glenmore House
Richmond Hill
Richmond
Surrey
TW10 6BQ
Director NameSir Kenneth Robin Warren
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 January 1995)
RoleMember Of Parliament
Correspondence AddressWoodfield House
Goudhurst
Cranbrook
Kent
TN17 2NN
Director NameMr Roger Charles Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 1997)
RoleChartered Accountant
Correspondence AddressHartfield 115 Little Marlow Road
Marlow
Buckinghamshire
SL7 1JA
Director NameMr John Patrick Charles Robotham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 January 1997)
RoleCompany Director
Correspondence Address29 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr David James Parcell
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hawkshill Way
Esher
Surrey
KT10 8LH
Director NameRoger James Edmonds
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 January 1997)
RoleCompany Director
Correspondence AddressKingswood 1 Villa Gardens
High Street
Flitwick
Bedfordshire
MK45 1DS
Director NameMr David Jacob Berger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 January 1997)
RoleCompany Director
Correspondence Address5 Whittle Close Sandhurst
Camberley
Surrey
GU17 8JN
Secretary NameMr Roger Charles Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 January 1997)
RoleCompany Director
Correspondence AddressHartfield 115 Little Marlow Road
Marlow
Buckinghamshire
SL7 1JA
Director NameMr Munawar-Qdal Rooman
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(23 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 January 1993)
RoleEngineering Manager
Correspondence Address61 Allenby Road
Southall
Middlesex
UB1 2EY
Director NamePeter Manson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(24 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 January 1997)
RoleManaging Director
Correspondence AddressGatsby House Rickmansworth Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0LX
Director NameBlake Thomas
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1995(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 January 1997)
RoleManagement Consultant
Correspondence Address617 Jefferson Circle
Liberty
Missouri
64068
Director NameDavid Berger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(31 years after company formation)
Appointment Duration2 years, 1 month (resigned 19 August 2002)
RoleCompany Director
Correspondence Address6 Coombe Hill Court
Windsor
Berkshire
SL4 4UL
Director NameMr Peter Manson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(31 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacobs Cottage
Cotswold Meadow
Great Rissington
Gloucestershire
GL54 2LN
Wales
Secretary NameMr Vim Vithaldas
NationalityBritish
StatusResigned
Appointed30 June 2000(31 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 The Chase
Great Amwell
Ware
Hertfordshire
SG12 9TN
Director NameRobert Ian Clark
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(33 years, 2 months after company formation)
Appointment Duration6 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address25 Carpenders Close
Harpenden
Hertfordshire
AL5 3HN
Director NameDatapoint Holdings Limited (Corporation)
StatusResigned
Appointed07 January 1997(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
Correspondence AddressDatapoint House
400 North Circular Road Neasden
London
NW10 0JG
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1997(27 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£21,843,000
Gross Profit£6,566,000
Net Worth-£4,545,000
Cash£179,000
Current Liabilities£9,462,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 November 2013Final Gazette dissolved following liquidation (1 page)
14 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2013Final Gazette dissolved following liquidation (1 page)
14 August 2013Notice of final account prior to dissolution (1 page)
14 August 2013Return of final meeting of creditors (1 page)
14 August 2013Notice of final account prior to dissolution (1 page)
25 October 2012Order of court - restore and wind up (3 pages)
25 October 2012Order of court - restore and wind up (3 pages)
20 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2008Final Gazette dissolved following liquidation (1 page)
20 November 2008Final Gazette dissolved following liquidation (1 page)
20 August 2008Completion of winding up (1 page)
20 August 2008Completion of winding up (1 page)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
9 September 2005Order of court to wind up (3 pages)
9 September 2005Order of court to wind up (3 pages)
11 August 2005Order of court to wind up (1 page)
11 August 2005Notice of end of Administration (6 pages)
11 August 2005Notice of end of Administration (6 pages)
11 August 2005Order of court to wind up (1 page)
11 August 2005Appointment of a liquidator (1 page)
11 August 2005Appointment of a liquidator (1 page)
10 May 2005Notice of extension of period of Administration (1 page)
10 May 2005Notice of extension of period of Administration (1 page)
26 October 2004Administrator's progress report (11 pages)
26 October 2004Administrator's progress report (11 pages)
4 August 2004Statement of affairs (5 pages)
4 August 2004Statement of affairs (5 pages)
6 May 2004Statement of administrator's proposal (11 pages)
6 May 2004Statement of administrator's proposal (11 pages)
17 March 2004Appointment of an administrator (1 page)
17 March 2004Appointment of an administrator (1 page)
15 March 2004Registered office changed on 15/03/04 from: data point house 400 north circular road londonn NW10 0JG (1 page)
15 March 2004Registered office changed on 15/03/04 from: data point house 400 north circular road londonn NW10 0JG (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (1 page)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 July 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
1 July 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
16 June 2003Full accounts made up to 31 December 2001 (19 pages)
16 June 2003Full accounts made up to 31 December 2001 (19 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
6 February 2003Return made up to 31/12/02; full list of members (8 pages)
5 February 2003Location of register of members (1 page)
5 February 2003Location of register of members (1 page)
17 January 2003Particulars of mortgage/charge (5 pages)
17 January 2003Particulars of mortgage/charge (5 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
25 September 2002Particulars of mortgage/charge (8 pages)
25 September 2002Particulars of mortgage/charge (8 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
18 June 2002Full accounts made up to 31 December 2000 (20 pages)
18 June 2002Full accounts made up to 31 December 2000 (20 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 January 2002Director resigned (2 pages)
2 January 2002Director resigned (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
1 June 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
1 June 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Declaration of assistance for shares acquisition (14 pages)
4 January 2001Declaration of assistance for shares acquisition (14 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
11 July 2000Full accounts made up to 31 July 1999 (19 pages)
11 July 2000Full accounts made up to 31 July 1999 (19 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000New director appointed (2 pages)
4 July 2000Particulars of mortgage/charge (7 pages)
4 July 2000Particulars of mortgage/charge (7 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2000Return made up to 31/12/99; full list of members (5 pages)
30 January 2000Return made up to 31/12/99; full list of members (5 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
1 June 1999Full accounts made up to 31 July 1998 (17 pages)
1 June 1999Full accounts made up to 31 July 1998 (17 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (5 pages)
13 May 1998Full accounts made up to 2 August 1997 (18 pages)
13 May 1998Full accounts made up to 2 August 1997 (18 pages)
13 May 1998Full accounts made up to 2 August 1997 (18 pages)
3 February 1998Return made up to 31/12/97; full list of members (5 pages)
3 February 1998Return made up to 31/12/97; full list of members (5 pages)
26 October 1997Secretary's particulars changed (1 page)
26 October 1997Secretary's particulars changed (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
6 June 1997Full accounts made up to 27 July 1996 (18 pages)
6 June 1997Full accounts made up to 27 July 1996 (18 pages)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
21 January 1997Return made up to 31/12/96; no change of members (8 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Return made up to 31/12/96; no change of members (8 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
21 January 1997New secretary appointed (2 pages)
29 March 1996Full accounts made up to 29 July 1995 (20 pages)
29 March 1996Full accounts made up to 29 July 1995 (20 pages)
15 February 1996Return made up to 31/12/95; no change of members (6 pages)
15 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
14 August 1995Director resigned (2 pages)
14 August 1995Director resigned (2 pages)
19 July 1995Particulars of mortgage/charge (4 pages)
19 July 1995Particulars of mortgage/charge (3 pages)
9 March 1995Full accounts made up to 30 July 1994 (22 pages)
9 March 1995Full accounts made up to 30 July 1994 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (180 pages)
16 December 1992Particulars of mortgage/charge (5 pages)
16 December 1992Particulars of mortgage/charge (5 pages)
25 November 1992Particulars of mortgage/charge (5 pages)
25 November 1992Particulars of mortgage/charge (5 pages)
29 August 1990Particulars of mortgage/charge (3 pages)
29 August 1990Particulars of mortgage/charge (3 pages)
2 May 1990Particulars of mortgage/charge (3 pages)
2 May 1990Particulars of mortgage/charge (3 pages)
21 January 1988Memorandum and Articles of Association (15 pages)
21 January 1988Memorandum and Articles of Association (15 pages)
8 January 1988Memorandum and Articles of Association (17 pages)
8 January 1988Memorandum and Articles of Association (17 pages)
30 November 1987Declaration of satisfaction of mortgage/charge (4 pages)
30 November 1987Declaration of satisfaction of mortgage/charge (4 pages)