Company NameWarmdata Limited
Company StatusDissolved
Company Number01578465
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 9 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NamePeter Glick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1991(10 years after company formation)
Appointment Duration28 years, 5 months (closed 11 February 2020)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Barn 3 Home Farm
Barton Hartshorn
Buckingham
Buckinghamshire
MK18 4JX
Secretary NameDavid Glick
NationalityBritish
StatusResigned
Appointed31 August 1991(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressCherrytrees Grove Way
Hartley
Dartford
Kent
DA3 8AG
Director NameLee Glick
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(16 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Barn 3 Home Farm
Barton Hartshorn
Buckingham
Buckinghamshire
MK18 4JX
Secretary NameLee Glick
NationalityBritish
StatusResigned
Appointed02 July 1998(16 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Barn 3 Home Farm
Barton Hartshorn
Buckingham
Buckinghamshire
MK18 4JX

Contact

Websitewww.warmdata.co.uk
Email address[email protected]

Location

Registered Address2 Parkfield Gardens
N Harrow
Middx
HA2 6JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Peter Glick
100.00%
Ordinary

Financials

Year2014
Net Worth£21,596
Cash£24,383
Current Liabilities£16,268

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
18 November 2019Application to strike the company off the register (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
10 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
6 September 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
1 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(3 pages)
15 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 July 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 September 2011Termination of appointment of Lee Glick as a director (1 page)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
23 September 2011Termination of appointment of Lee Glick as a secretary (1 page)
23 September 2011Termination of appointment of Lee Glick as a secretary (1 page)
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
23 September 2011Termination of appointment of Lee Glick as a director (1 page)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 August 2010Director's details changed for Peter Glick on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Lee Glick on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Lee Glick on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Peter Glick on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Peter Glick on 1 January 2010 (2 pages)
31 August 2010Director's details changed for Lee Glick on 1 January 2010 (2 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 26 August 2010 with a full list of shareholders (5 pages)
28 August 2009Return made up to 26/08/09; full list of members (4 pages)
28 August 2009Return made up to 26/08/09; full list of members (4 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 October 2008Return made up to 26/08/08; full list of members (4 pages)
8 October 2008Return made up to 26/08/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
18 September 2007Return made up to 26/08/07; full list of members (2 pages)
18 September 2007Return made up to 26/08/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 October 2006Return made up to 26/08/06; full list of members (2 pages)
19 October 2006Return made up to 26/08/06; full list of members (2 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 26/08/05; full list of members (3 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 26/08/05; full list of members (3 pages)
27 August 2004Return made up to 26/08/04; full list of members (7 pages)
27 August 2004Return made up to 26/08/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 August 2003Return made up to 26/08/03; full list of members (7 pages)
27 August 2003Return made up to 26/08/03; full list of members (7 pages)
28 August 2002Return made up to 26/08/02; full list of members (7 pages)
28 August 2002Return made up to 26/08/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 September 2001Return made up to 26/08/01; full list of members (6 pages)
7 September 2001Return made up to 26/08/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
29 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Return made up to 26/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Full accounts made up to 31 January 2000 (11 pages)
26 July 2000Full accounts made up to 31 January 2000 (11 pages)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
2 September 1999Return made up to 26/08/99; no change of members (4 pages)
27 July 1999Full accounts made up to 31 January 1999 (11 pages)
27 July 1999Full accounts made up to 31 January 1999 (11 pages)
28 August 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 August 1998Return made up to 26/08/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
9 July 1998Full accounts made up to 31 January 1998 (10 pages)
9 July 1998Full accounts made up to 31 January 1998 (10 pages)
5 September 1997Full accounts made up to 31 January 1997 (11 pages)
5 September 1997Full accounts made up to 31 January 1997 (11 pages)
5 September 1996Return made up to 26/08/96; no change of members (4 pages)
5 September 1996Return made up to 26/08/96; no change of members (4 pages)
2 June 1996Full accounts made up to 31 January 1996 (11 pages)
2 June 1996Full accounts made up to 31 January 1996 (11 pages)
30 August 1995Return made up to 26/08/95; no change of members (4 pages)
30 August 1995Return made up to 26/08/95; no change of members (4 pages)
16 August 1995Full accounts made up to 31 January 1995 (11 pages)
16 August 1995Full accounts made up to 31 January 1995 (11 pages)