Company NameData Architects Systems Limited
Company StatusDissolved
Company Number01620981
CategoryPrivate Limited Company
Incorporation Date9 March 1982(42 years, 1 month ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(17 years, 1 month after company formation)
Appointment Duration8 years, 12 months (closed 30 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed03 April 2000(18 years after company formation)
Appointment Duration8 years (closed 30 April 2008)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEnton Wood
Water Lane, Enton
Godalming
Surrey
GU8 5AQ
Secretary NameLogica International Limited (Corporation)
StatusClosed
Appointed02 November 1991(9 years, 8 months after company formation)
Appointment Duration16 years, 6 months (closed 30 April 2008)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Director NameAlexander Wayne Anderson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1991(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address11 Mallord Street
London
SW3 6DT
Director NameMr Martin Cooperstein
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1991(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1991)
RoleCompany Director
Correspondence Address10 Loring Road
Lexington Massachusetts 02173
Foreign
Director NameMr David Gilbert
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1991(9 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 1992)
RoleCompany Director
Correspondence Address245 Winter Street
Waltham Massachusetts 02154
Foreign
Director NameMr Edward Alan Maybury
Date of BirthOctober 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1991(9 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleGeneral Manager
Correspondence Address82 School Street
Chelmsford Massachusetts 01824
Foreign
Director NameDr Norman Zachary
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 1991(9 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 December 1991)
RoleSenior Consultant
Correspondence Address257 Prince Street
West Newton Massachusetts 02165
Foreign
Director NameAndrew Ferguson Given
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed07 October 1992(10 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address65 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Director NameMr Graham Peter Muir
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Epple Road
Fulham
London
SW6 4DH
Director NameJonathan Ashcroft
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(14 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressThe Rectory Farmhouse
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0TL
Wales
Director NameMr Ian William Mills
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Blackheath Lane
Wonersh
Surrey
GU5 0PN

Location

Registered AddressStephenson House
75 Hampstead Road
London
NW1 2PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£128,000

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
7 December 2007Application for striking-off (2 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
29 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 November 2006Return made up to 12/10/06; full list of members (2 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 December 2005Director's particulars changed (1 page)
4 November 2005Return made up to 12/10/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 November 2004Return made up to 12/10/04; full list of members (5 pages)
5 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 November 2003Return made up to 12/10/03; full list of members (5 pages)
21 June 2003Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
28 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
12 November 2001Return made up to 12/10/01; full list of members (5 pages)
25 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
22 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
10 April 2000New director appointed (1 page)
10 April 2000Director resigned (1 page)
12 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
1 May 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1999Full accounts made up to 30 June 1998 (9 pages)
6 August 1998Auditor's resignation (2 pages)
28 April 1998Full accounts made up to 30 June 1997 (9 pages)
6 November 1997Return made up to 12/10/97; full list of members
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
11 August 1997Director resigned (1 page)
8 August 1997New director appointed (1 page)
3 February 1997Full accounts made up to 30 June 1996 (9 pages)
12 November 1996Return made up to 12/10/96; no change of members (4 pages)
28 July 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
12 February 1996Return made up to 02/11/95; no change of members (4 pages)
11 December 1995Secretary's particulars changed (4 pages)