Company NameDatacom Services (West London)
Company StatusDissolved
Company Number01093717
CategoryPrivate Unlimited Company
Incorporation Date1 February 1973(51 years, 3 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Mark Christopher Hooper
NationalityBritish
StatusClosed
Appointed10 October 1992(19 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameWilliam Brooks
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address1777 Seminole
Detroit
Michigan 48214
Foreign
Director NameAllen Nesbitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address48847 Meadow Drive
Plymouth
Michigan 48170
United States
Director NameRonald Risher
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed17 May 2001(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address1025 Elmsmere
Northville
Michigan 48167
United States
Secretary NameWilliam Brooks
NationalityAmerican
StatusClosed
Appointed17 May 2001(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 17 December 2002)
RoleCompany Director
Correspondence Address1777 Seminole
Detroit
Michigan 48214
Foreign
Director NameMr Michael John Booth
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(18 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameMr Sidney Henry Cordier
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(18 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeybourne 10 Wray Park Road
Reigate
Surrey
RH2 0DD
Director NameMichael John Elliott
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 1995)
RoleCompany Director
Correspondence AddressEastways
20 Shirley Avenue
Cheam
Surrey
SM2 7QR
Secretary NameMichael John Elliott
NationalityBritish
StatusResigned
Appointed11 January 1992(18 years, 11 months after company formation)
Appointment Duration9 months (resigned 10 October 1992)
RoleCompany Director
Correspondence AddressEastways
20 Shirley Avenue
Cheam
Surrey
SM2 7QR
Director NameJohn Aidan Redmond
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 July 1995)
RoleStockbroker
Correspondence AddressEastlands Stud Farm
Rectory Lane
Woodmansterne Banstead
Surrey
Sm7
Director NameBarry George Kelley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(22 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 January 1996)
RoleCompany Director
Correspondence AddressThe Old Rectory Rectory Drive
Waddesdon
Aylesbury
Buckinghamshire
HP18 0JQ
Director NameMr Mark Christopher Hooper
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(22 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address18 Downside
8 St Johns Avenue
London
SW15 2AE
Director NameMr Colin Peter Haylock
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(22 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownside The Drive
Belmont
Sutton
Surrey
SM2 7DP
Director NamePatrick Joseph O'Connor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2001)
RoleCompany Director
Correspondence Address2 Uplands Road
Kenley
Surrey
CR8 5EF
Director NameGregory Douglas Edwin Coomber
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(28 years, 1 month after company formation)
Appointment Duration2 months (resigned 18 May 2001)
RoleAccountant
Correspondence Address120 Mill Road
Stock
Ingatestone
Essex
CM4 9LN

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£90,430

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
30 November 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
22 November 2001Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 47 bastwick street london EC1V 3PS (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
6 July 2001New director appointed (3 pages)
6 July 2001New director appointed (3 pages)
6 July 2001New secretary appointed;new director appointed (3 pages)
17 May 2001Certificate of re-registration from Limited to Unlimited (1 page)
17 May 2001Members' assent for rereg from LTD to UNLTD (1 page)
17 May 2001Declaration of assent for reregistration to UNLTD (1 page)
17 May 2001Application for reregistration from LTD to UNLTD (2 pages)
17 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2001Re-registration of Memorandum and Articles (4 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (4 pages)
13 February 2001Accounts for a dormant company made up to 31 December 1999 (8 pages)
27 December 2000Return made up to 20/12/00; full list of members (6 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
7 July 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
11 March 1999Return made up to 11/01/99; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (8 pages)
9 March 1998Return made up to 11/01/98; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
2 February 1997Return made up to 11/01/97; full list of members (6 pages)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
1 March 1996Full accounts made up to 30 June 1995 (8 pages)
11 January 1996Return made up to 11/01/96; no change of members (4 pages)
3 October 1995Director resigned (2 pages)
3 October 1995New director appointed (2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Director resigned (2 pages)
20 March 1995Full accounts made up to 30 June 1994 (8 pages)