Company NameDatazone Limited
Company StatusDissolved
Company Number01824872
CategoryPrivate Limited Company
Incorporation Date14 June 1984(39 years, 10 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Guy Brook Davies
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed28 June 1991(7 years after company formation)
Appointment Duration19 years, 5 months (closed 30 November 2010)
RoleCompany Chairman
Correspondence AddressPalm Gate
Greenane
Killarney
Co Kerry
Irish
Director NameMs Corinna Joan Olivia Kinchin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(7 years after company formation)
Appointment Duration19 years, 5 months (closed 30 November 2010)
RoleComputer Services
Correspondence AddressPalm Gate
Greenane
Killarney
Co Kerry
Irish
Secretary NameMs Corinna Joan Olivia Kinchin
NationalityBritish
StatusClosed
Appointed31 December 1994(10 years, 6 months after company formation)
Appointment Duration15 years, 11 months (closed 30 November 2010)
RoleComputer Services
Correspondence AddressPalm Gate
Greenane
Killarney
Co Kerry
Irish
Director NameDr David Michael Marshall Searle
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleComputer Consultant
Correspondence Address40 Cumberland Drive
Chessington
Surrey
KT9 1HH
Secretary NameDr David Michael Marshall Searle
NationalityBritish
StatusResigned
Appointed28 June 1991(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address40 Cumberland Drive
Chessington
Surrey
KT9 1HH
Director NameJulie Ann Ashcroft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 June 2003)
RoleDeveloper
Correspondence Address133 Notting Hill Gate
London
W11 3LB

Location

Registered Address43 Overstone Road
London
W6 0AD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£147
Cash£1,324
Current Liabilities£1,242

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
5 August 2010Application to strike the company off the register (3 pages)
5 August 2010Application to strike the company off the register (3 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Return made up to 28/06/09; full list of members (4 pages)
12 August 2008Return made up to 28/06/08; full list of members (4 pages)
12 August 2008Return made up to 28/06/08; full list of members (4 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
17 July 2007Return made up to 28/06/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 28/06/06; full list of members (7 pages)
11 July 2006Return made up to 28/06/06; full list of members (7 pages)
26 July 2005Return made up to 28/06/05; full list of members (7 pages)
26 July 2005Return made up to 28/06/05; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 July 2004Return made up to 28/06/04; full list of members (7 pages)
19 July 2004Return made up to 28/06/04; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 July 2003Return made up to 28/06/03; full list of members (7 pages)
15 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 August 2002Registered office changed on 06/08/02 from: 133 notting hill gate london W11 3LB (1 page)
6 August 2002Return made up to 28/06/02; full list of members (7 pages)
6 August 2002Registered office changed on 06/08/02 from: 133 notting hill gate london W11 3LB (1 page)
6 August 2002Return made up to 28/06/02; full list of members (7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
13 July 2001Return made up to 28/06/01; full list of members (6 pages)
13 July 2001Return made up to 28/06/01; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 June 2000Return made up to 28/06/00; full list of members (6 pages)
29 June 2000Return made up to 28/06/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
20 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Return made up to 28/06/99; no change of members (4 pages)
9 September 1999Return made up to 28/06/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 June 1998Return made up to 28/06/98; full list of members (4 pages)
26 June 1998Return made up to 28/06/98; full list of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1997Return made up to 28/06/97; full list of members (6 pages)
3 July 1997Return made up to 28/06/97; full list of members (6 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 July 1996Return made up to 28/06/96; no change of members (6 pages)
30 July 1996Return made up to 28/06/96; no change of members (6 pages)
22 June 1996Return made up to 28/06/95; full list of members (8 pages)
22 June 1996Return made up to 28/06/95; full list of members (8 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)