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(31 years, 4 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(31 years, 4 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 John Frederick Ashton |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1996) |
Role | Sales Executive |
Correspondence Address | 13 Ganton Close Widnes Cheshire WA8 9HX |
Director Name | Mrs Murial Ann Jones |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1996) |
Role | Secretary |
Correspondence Address | 12 Vale Road Wilmslow Cheshire SK9 5QA |
Secretary Name | Mrs Murial Ann Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | 12 Vale Road Wilmslow Cheshire SK9 5QA |
Director Name | Owen Malcolm Dinsdale |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(16 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ridge End 82 West Hill Apsley Guise Bedfordshire MK17 8DX |
Director Name | Mr Nicholas John De Carteret Hawker |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 September 2000) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Cople Cottage Cople Bedford Beds MK44 3TU |
Secretary Name | Mr Nicholas John De Carteret Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1998) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Cople Cottage Cople Bedford Beds MK44 3TU |
Secretary Name | David James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 November 2010) |
Role | Accountant |
Correspondence Address | 6 The Mount Aspley Guise Milton Keynes Bucks MK17 8EA |
Director Name | Mr Tomas Gronager |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 December 2010(30 years, 7 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 |
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 |
200 at £1 | Didata LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,537 |
Cash | £147 |
Current Liabilities | £1,667 |
Latest Accounts | 31 March 2014 (10 years, 1 month 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) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
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) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
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) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Termination of appointment of Tomas Gronager as a director (1 page) |
28 January 2013 | Termination of appointment of Tomas Gronager as a director (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) |
28 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 | 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) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Appointment of Mr Richard Mark Lea Jones as a secretary (1 page) |
21 November 2011 | Appointment of Mr Richard Mark Lea Jones as a secretary (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 Richard Mark Lea Jones as a director (2 pages) |
15 November 2011 | Appointment of Mr Cecil Jenkins Ferguson as a director (2 pages) |
15 November 2011 | Appointment of Mr Richard Mark Lea Jones as a director (2 pages) |
15 November 2011 | Appointment of Mr Cecil Jenkins Ferguson as a director (2 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) |
1 February 2011 | Termination of appointment of Owen Dinsdale as a director (1 page) |
1 February 2011 | Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Termination of appointment of Owen Dinsdale as a director (1 page) |
1 February 2011 | Appointment of Mr Tomas Gronager as a director (2 pages) |
1 February 2011 | Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 1 February 2011 (1 page) |
1 February 2011 | Registered office address changed from Talon House Presley Way Crownhill Milton Keynes Buckinghamshire MK8 0ES on 1 February 2011 (1 page) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Appointment of Mr Tomas Gronager as a director (2 pages) |
13 December 2010 | Termination of appointment of David Brown as a secretary (1 page) |
13 December 2010 | Termination of appointment of David Brown as a secretary (1 page) |
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) |
28 January 2010 | Secretary's details changed for David James Brown on 1 October 2009 (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Secretary's details changed for David James Brown on 1 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for David James Brown on 1 October 2009 (1 page) |
28 January 2010 | Director's details changed for Owen Malcolm Dinsdale on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Owen Malcolm Dinsdale on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Owen Malcolm Dinsdale on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
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) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 November 2008 | Company name changed graphic data online (uk) LIMITED\certificate issued on 18/11/08 (2 pages) |
18 November 2008 | Company name changed graphic data online (uk) LIMITED\certificate issued on 18/11/08 (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) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
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) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (2 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) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (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) |
29 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 31/12/04; 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) |
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) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
31 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (7 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
28 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 August 2002 | Company name changed i-enable.co.uk LIMITED\certificate issued on 07/08/02 (2 pages) |
7 August 2002 | Company name changed i-enable.co.uk LIMITED\certificate issued on 07/08/02 (2 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
25 September 2001 | Full accounts made up to 30 June 2001 (7 pages) |
25 September 2001 | Full accounts made up to 30 June 2001 (7 pages) |
27 March 2001 | Return made up to 31/12/00; full list of members
|
27 March 2001 | Return made up to 31/12/00; full list of members
|
27 September 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
27 September 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
27 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
27 September 2000 | Full accounts made up to 30 June 2000 (7 pages) |
31 May 2000 | Company name changed A.J. microfilm LIMITED\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed A.J. microfilm LIMITED\certificate issued on 01/06/00 (2 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
27 October 1999 | Full accounts made up to 30 April 1999 (7 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | New secretary appointed (2 pages) |
13 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
13 October 1998 | Full accounts made up to 30 April 1998 (14 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
27 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 February 1998 | Return made up to 31/12/97; full list of members
|
1 February 1998 | Return made up to 31/12/97; full list of members
|
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
3 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New secretary appointed;new director appointed (2 pages) |
24 September 1996 | Registered office changed on 24/09/96 from: 14,westgate everite road industrial estate widnes cheshire,WA8 8RA (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: 14,westgate everite road industrial estate widnes cheshire,WA8 8RA (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Secretary resigned;director resigned (1 page) |
27 August 1996 | Secretary resigned;director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
1 July 1996 | Ad 25/06/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
1 July 1996 | Ad 25/06/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
8 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
19 May 1980 | Incorporation (17 pages) |
19 May 1980 | Incorporation (17 pages) |