London
EC4N 1SP
Director Name | Mr Richard Mark Lea Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2011(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Secretary Name | Mr Richard Mark Lea Jones |
---|---|
Status | Closed |
Appointed | 30 September 2011(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 26 January 2016) |
Role | Company Director |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr Peter John Dunkerley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Gables Road Church Crookham Fleet Hampshire GU52 6QY |
Director Name | Mr Stephen Harris |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 1996) |
Role | Sales Manager |
Correspondence Address | 136 Sutherland Grove Bletchley Milton Keynes Buckinghamshire MK3 7NX |
Director Name | Mr Christopher Irvine |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | Further Pegs 10 The Green Woughton On The Green Milton Keynes Buckinghamshire MK6 3BE |
Director Name | Mrs Valerie Jane Mary Irvine |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | Further Pegs 10 The Green Woughton On The Green Milton Keynes Buckinghamshire MK6 3BE |
Secretary Name | Mr Brian Francis Rolls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 1996) |
Role | Company Director |
Correspondence Address | 2a Digby Road Leighton Buzzard Bedfordshire LU7 7BX |
Secretary Name | Nicholas John De Cateret Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 34 Northill Road Cople Bedfordshire |
Secretary Name | David James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(27 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | 6 The Mount Aspley Guise Milton Keynes Buckinghamshire MK17 8EA |
Director Name | Mr Tomas Gronager |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2010(38 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Didata Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1996(24 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 September 2011) |
Correspondence Address | Unit 2 Campfield Road Shoeburyness Southend-On-Sea Essex SS3 9FL |
Registered Address | Queens House 8-9 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
8.1k at £1 | Didata LTD 81.00% Ordinary |
---|---|
1.9k at £1 | Didata LTD 19.00% Preference |
Year | 2014 |
---|---|
Net Worth | £309,473 |
Cash | £497 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Application to strike the company off the register (3 pages) |
3 August 2015 | Resolutions
|
3 August 2015 | Change of share class name or designation (2 pages) |
3 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2015 | Resolutions
|
3 August 2015 | Statement of company's objects (2 pages) |
3 August 2015 | Statement of company's objects (2 pages) |
3 August 2015 | Change of share class name or designation (2 pages) |
3 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Solvency Statement dated 21/07/15 (1 page) |
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Solvency Statement dated 21/07/15 (1 page) |
28 July 2015 | Statement by Directors (1 page) |
28 July 2015 | Resolutions
|
28 July 2015 | Statement of capital on 28 July 2015
|
28 July 2015 | Statement by Directors (1 page) |
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Termination of appointment of Tomas Gronager as a director on 22 January 2013 (1 page) |
5 February 2013 | Termination of appointment of Tomas Gronager as a director on 22 January 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from Edm House Village Way Bilston West Midlands WV14 0UJ United Kingdom on 20 November 2012 (1 page) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
28 March 2012 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 November 2011 | Appointment of Mr Richard Mark Lea Jones as a secretary on 30 September 2011 (1 page) |
21 November 2011 | Appointment of Mr Richard Mark Lea Jones as a secretary on 30 September 2011 (1 page) |
20 November 2011 | Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL England on 20 November 2011 (1 page) |
20 November 2011 | Registered office address changed from Unit 2 Campfield Road Shoeburyness Southend-on-Sea Essex SS3 9FL England on 20 November 2011 (1 page) |
15 November 2011 | Appointment of Mr Cecil Jenkins Ferguson as a director on 30 September 2011 (2 pages) |
15 November 2011 | Appointment of Mr Cecil Jenkins Ferguson as a director on 30 September 2011 (2 pages) |
15 November 2011 | Appointment of Mr Richard Mark Lea Jones as a director on 30 September 2011 (2 pages) |
15 November 2011 | Termination of appointment of Didata Limited as a director on 30 September 2011 (1 page) |
15 November 2011 | Appointment of Mr Richard Mark Lea Jones as a director on 30 September 2011 (2 pages) |
15 November 2011 | Termination of appointment of Didata Limited as a director on 30 September 2011 (1 page) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Director's details changed for Didata Limited on 1 January 2011 (2 pages) |
21 February 2011 | Registered office address changed from Ground Floor Talon House Presley Way, Crownhill Milton Keynes Buckinghamshire MK8 0ES on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Didata Limited on 1 January 2011 (2 pages) |
21 February 2011 | Registered office address changed from Ground Floor Talon House Presley Way, Crownhill Milton Keynes Buckinghamshire MK8 0ES on 21 February 2011 (1 page) |
21 February 2011 | Director's details changed for Didata Limited on 1 January 2011 (2 pages) |
2 February 2011 | Appointment of Mr Tomas Gronager as a director (2 pages) |
2 February 2011 | Appointment of Mr Tomas Gronager as a director (2 pages) |
24 December 2010 | Termination of appointment of David Brown as a secretary (1 page) |
24 December 2010 | Termination of appointment of David Brown as a secretary (1 page) |
19 July 2010 | Director's details changed for Didata Limited on 15 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Didata Limited on 15 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
27 August 2009 | Secretary's change of particulars / david brown / 29/06/2009 (1 page) |
27 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
27 August 2009 | Secretary's change of particulars / david brown / 29/06/2009 (1 page) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from first floor, talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES (1 page) |
28 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from first floor, talon house presley way, crownhill milton keynes buckinghamshire MK8 0ES (1 page) |
28 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
28 July 2008 | Location of register of members (1 page) |
28 July 2008 | Location of register of members (1 page) |
25 July 2008 | Location of debenture register (1 page) |
25 July 2008 | Location of debenture register (1 page) |
22 August 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
18 August 2007 | Return made up to 15/07/07; full list of members (6 pages) |
18 August 2007 | Return made up to 15/07/07; full list of members (6 pages) |
11 August 2006 | Return made up to 15/07/06; full list of members (6 pages) |
11 August 2006 | Return made up to 15/07/06; full list of members (6 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (6 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
9 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
16 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
16 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
29 August 2002 | Return made up to 15/07/02; full list of members
|
29 August 2002 | Return made up to 15/07/02; full list of members
|
25 September 2001 | Full accounts made up to 30 June 2001 (8 pages) |
25 September 2001 | Full accounts made up to 30 June 2001 (8 pages) |
25 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
3 October 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
3 October 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
3 October 2000 | Full accounts made up to 30 June 2000 (8 pages) |
31 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
23 November 1999 | Return made up to 15/07/98; full list of members (6 pages) |
23 November 1999 | Secretary resigned (1 page) |
23 November 1999 | Return made up to 15/07/99; full list of members
|
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Return made up to 15/07/98; full list of members (6 pages) |
23 November 1999 | Return made up to 15/07/99; full list of members
|
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | Secretary resigned (1 page) |
22 November 1999 | Return made up to 15/07/96; full list of members (6 pages) |
22 November 1999 | Return made up to 15/07/97; full list of members (6 pages) |
22 November 1999 | Return made up to 15/07/97; full list of members (6 pages) |
22 November 1999 | Return made up to 15/07/96; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
27 October 1999 | Full accounts made up to 30 April 1999 (8 pages) |
13 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
13 October 1998 | Full accounts made up to 30 April 1998 (10 pages) |
10 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
10 February 1998 | Full accounts made up to 30 April 1997 (15 pages) |
16 July 1996 | Memorandum and Articles of Association (5 pages) |
16 July 1996 | Accounting reference date extended from 30/11/96 to 30/04/97 (1 page) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Memorandum and Articles of Association (5 pages) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Auditor's resignation (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Resolutions
|
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Director resigned (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 6 horwood croft bletchley milton keynes MK1 1HW (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 6 horwood croft bletchley milton keynes MK1 1HW (1 page) |
16 July 1996 | Accounting reference date extended from 30/11/96 to 30/04/97 (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Resolutions
|
16 July 1996 | Auditor's resignation (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1996 | Full group accounts made up to 30 November 1995 (23 pages) |
15 May 1996 | Full group accounts made up to 30 November 1995 (23 pages) |
21 September 1995 | Full group accounts made up to 30 November 1994 (23 pages) |
21 September 1995 | Full group accounts made up to 30 November 1994 (23 pages) |
12 August 1992 | Director resigned;new director appointed (2 pages) |
12 August 1992 | Director resigned;new director appointed (2 pages) |
16 February 1990 | New director appointed (2 pages) |
16 February 1990 | New director appointed (2 pages) |
4 September 1989 | Director resigned (2 pages) |
4 September 1989 | Director resigned (2 pages) |
23 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
29 October 1987 | New director appointed (3 pages) |
29 October 1987 | New director appointed (3 pages) |
10 July 1987 | (5 pages) |
10 July 1987 | Accounts for a small company made up to 30 November 1986 (5 pages) |
22 March 1977 | Annual return made up to 31/12/76 (4 pages) |
22 March 1977 | Annual return made up to 31/12/76 (4 pages) |
28 May 1975 | Annual return made up to 26/05/75 (4 pages) |
28 May 1975 | Annual return made up to 26/05/75 (4 pages) |
20 March 1972 | Incorporation (17 pages) |
20 March 1972 | Incorporation (17 pages) |