Company NameData Exchange Systems Limited
Company StatusDissolved
Company Number01737083
CategoryPrivate Limited Company
Incorporation Date6 July 1983(40 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NamePaddockroy Limited

Business Activity

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

Directors

Director NameGary Wayne Gillespie
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed06 July 1992(9 years after company formation)
Appointment Duration24 years, 4 months (closed 01 November 2016)
RoleCompany Director
Correspondence Address15 Kirkside Road
London
SE3 7SQ
Secretary NameElton Shane
NationalityBritish
StatusClosed
Appointed08 February 1995(11 years, 7 months after company formation)
Appointment Duration21 years, 9 months (closed 01 November 2016)
RoleSecretary
Correspondence Address11 The Campions
Borehamwood
Hertfordshire
WD6 5QD
Director NameMiss Michelle Lee Gillespie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed06 July 1992(9 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 1995)
RoleStudent
Correspondence Address37 Wapping Wall
Wapping
London
E1
Secretary NameGary Wayne Gillespie
NationalityAmerican
StatusResigned
Appointed06 July 1992(9 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address37 Wapping Wall
Wapping
London
E1

Contact

Websitealternativebathrooms.com

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Gary Wayne Gillespie
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

17 December 1991Delivered on: 20 December 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all the and all book and other debts. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
12 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(4 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
13 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 (1 page)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
26 September 2012Director's details changed for Gary Wayne Gillespie on 15 August 2011 (2 pages)
26 September 2012Director's details changed for Gary Wayne Gillespie on 15 August 2011 (2 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
6 September 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 July 2009Return made up to 06/07/09; full list of members (3 pages)
13 July 2009Return made up to 06/07/09; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
22 September 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
16 September 2008Return made up to 06/07/08; full list of members (3 pages)
16 September 2008Return made up to 06/07/08; full list of members (3 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 July 2007Return made up to 06/07/07; full list of members (2 pages)
26 July 2007Return made up to 06/07/07; full list of members (2 pages)
18 December 2006Amended accounts made up to 31 March 2006 (10 pages)
18 December 2006Amended accounts made up to 31 March 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 July 2006Return made up to 06/07/06; full list of members (2 pages)
24 July 2006Return made up to 06/07/06; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 July 2005Return made up to 06/07/05; full list of members (2 pages)
29 July 2005Return made up to 06/07/05; full list of members (2 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
27 July 2004Return made up to 06/07/04; full list of members (5 pages)
27 July 2004Return made up to 06/07/04; full list of members (5 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
21 January 2004Registered office changed on 21/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
21 January 2004Registered office changed on 21/01/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
25 July 2003Return made up to 06/07/03; full list of members (5 pages)
25 July 2003Return made up to 06/07/03; full list of members (5 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
14 July 2002Return made up to 06/07/02; full list of members (5 pages)
14 July 2002Return made up to 06/07/02; full list of members (5 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
5 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
10 August 2001Return made up to 06/07/01; full list of members (5 pages)
10 August 2001Return made up to 06/07/01; full list of members (5 pages)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1M 6RL (1 page)
14 May 2001Registered office changed on 14/05/01 from: 28 ely place london EC1M 6RL (1 page)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
3 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2000Return made up to 06/07/00; full list of members (5 pages)
1 August 2000Return made up to 06/07/00; full list of members (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
29 July 1999Return made up to 06/07/99; full list of members (5 pages)
29 July 1999Return made up to 06/07/99; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Return made up to 06/07/98; full list of members (5 pages)
26 July 1998Return made up to 06/07/98; full list of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 January 1998Full accounts made up to 31 March 1997 (12 pages)
31 July 1997Return made up to 06/07/97; no change of members (4 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 July 1997Return made up to 06/07/97; no change of members (4 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
31 July 1996Return made up to 06/07/96; full list of members (5 pages)
31 July 1996Return made up to 06/07/96; full list of members (5 pages)
19 October 1995Director resigned (4 pages)
19 October 1995Director resigned (4 pages)
29 August 1995Full accounts made up to 31 March 1995 (13 pages)
29 August 1995Full accounts made up to 31 March 1995 (13 pages)
24 August 1995Return made up to 06/07/95; full list of members (6 pages)
24 August 1995Return made up to 06/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 November 1983Memorandum of association (5 pages)
7 November 1983Memorandum of association (5 pages)
6 July 1983Incorporation (15 pages)
6 July 1983Incorporation (15 pages)