Company NameDatumbureau Limited
Company StatusDissolved
Company Number02223800
CategoryPrivate Limited Company
Incorporation Date23 February 1988(36 years, 2 months ago)
Dissolution Date23 August 2023 (8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey Peter Cone
Date of BirthJune 1954 (Born 69 years ago)
NationalityNew Zealander
StatusClosed
Appointed29 June 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 23 August 2023)
RoleCompany Director
Country of ResidenceUruguay
Correspondence Address28/753 19 Marron
N0 1 ( Bal Santa Monica)
Santa Monica Dpto Maldonado
20402
Director NameBTT Nominees (BVI) Ltd (Corporation)
StatusClosed
Appointed29 June 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 23 August 2023)
Correspondence AddressTortola Pier Park Building 1 , Second Floor
Wickhams Cay 1, Road Town
Tortola
Virgin Islands, British
Secretary NameBTT Secretaries (BVI) Ltd (Corporation)
StatusClosed
Appointed29 June 2018(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 23 August 2023)
Correspondence AddressTortola Pier Park Building 1, Second Floor
Wickham Cay 1, Road Town
Tortola
Virgin Islands, British
Director NameRaymond Merat
Date of BirthMarch 1929 (Born 95 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 1995)
RoleCo Director
Correspondence Address4 Rue De La Tour De Lile
Ch 1204 Geneva
Switzerland
Director NameKathryn Lesley Speak
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address4 Rue De La Rotisserie
Geneva Ch-1204
Switzerland
Foreign
Secretary NameIngrid Wessner
NationalitySwiss
StatusResigned
Appointed31 December 1990(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 June 1995)
RoleCompany Director
Correspondence Address4 Rue De Latour De Lile
Ch 1204 Geneva
Switzerland
Director NameThierry Quincerot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2008(20 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Boulevard James - Fazy 4
Ch-1201
Geneva
Switzerland
Director NameJean Luc Merat
Date of BirthMay 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed25 March 2015(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGrand-Rue, 25 1204
Geneva
Case Postale 36
Director NameSheridan Associates Incorporated (Corporation)
StatusResigned
Appointed06 July 1995(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 April 2003)
Correspondence AddressC O Safidev Sa
Case Postale 5653
Ch-1211 Geneva 11
Switzerland
Secretary NameQueen Anne Street Registrars Limited (Corporation)
StatusResigned
Appointed06 July 1995(7 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 1999)
Correspondence Address38 Queen Anne Street
London
W1M 9LB
Secretary NameFinancial Data Management Limited (Corporation)
StatusResigned
Appointed28 February 1999(11 years after company formation)
Appointment Duration16 years, 7 months (resigned 28 September 2015)
Correspondence Address80 Broad Street
Monrovia
Liberia
Director NameNiven Associates Inc (Corporation)
StatusResigned
Appointed25 April 2003(15 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 June 2018)
Correspondence AddressCalle 53 Urbanizacion Obarrio
Swiss Tower
Piso 16
Panama
Secretary NameTrianon Team S.A. (Corporation)
StatusResigned
Appointed28 September 2015(27 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2018)
Correspondence AddressMf Legal Services Mossfon Building, 2nd Floor
East 54th Street
PO Box 0832-0886 W.T.C
Panama

Contact

Websitewww.databureau.com.fj

Location

Registered Address1st Floor 21 Station Road
Watford
Hertfordshire
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

453.1k at £1Cristian Lindemann
100.00%
Ordinary

Financials

Year2014
Net Worth£462,507
Cash£5,278
Current Liabilities£3,268

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

23 August 2023Final Gazette dissolved following liquidation (1 page)
23 May 2023Return of final meeting in a members' voluntary winding up (15 pages)
24 August 2022Registered office address changed from 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom to 1st Floor 21 Station Road Watford Hertfordshire WD17 1AP on 24 August 2022 (2 pages)
24 August 2022Appointment of a voluntary liquidator (3 pages)
24 August 2022Declaration of solvency (5 pages)
24 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-12
(1 page)
27 July 2022Notification of Megan Cohen as a person with significant control on 20 April 2022 (2 pages)
27 July 2022Cessation of Marianne Siv Lindemann as a person with significant control on 20 April 2022 (1 page)
24 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
24 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
30 December 2021Cessation of Cristian Lindemann as a person with significant control on 27 June 2021 (1 page)
24 December 2021Notification of Marianne Siv Lindemann as a person with significant control on 27 June 2021 (2 pages)
6 August 2021Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021 (1 page)
24 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2021Director's details changed for Btt Nominees (Bvi) Ltd on 21 December 2020 (1 page)
22 January 2021Secretary's details changed for Btt Secretaries (Bvi) Ltd on 21 December 2020 (1 page)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
2 August 2018Termination of appointment of Niven Associates Inc as a director on 29 June 2018 (1 page)
1 August 2018Appointment of Btt Nominees (Bvi) Ltd as a director on 29 June 2018 (2 pages)
1 August 2018Termination of appointment of Trianon Team S.A. as a secretary on 29 June 2018 (1 page)
1 August 2018Appointment of Mr Geoffrey Peter Cone as a director on 29 June 2018 (2 pages)
1 August 2018Appointment of Btt Secretaries (Bvi) Ltd as a secretary on 29 June 2018 (2 pages)
1 August 2018Termination of appointment of Jean Luc Merat as a director on 29 June 2018 (1 page)
8 May 2018Director's details changed for Jean Luc Merat on 8 May 2018 (2 pages)
23 February 2018Director's details changed for Jean Luc Merat on 22 February 2018 (2 pages)
21 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 January 2017Director's details changed for Jean Luc Merat on 1 November 2016 (2 pages)
31 January 2017Director's details changed for Jean Luc Merat on 1 November 2016 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 453,100
(7 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 453,100
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 453,100
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 453,100
(5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Termination of appointment of Financial Data Management Limited as a secretary on 28 September 2015 (1 page)
11 November 2015Appointment of Trianon Team S.A. as a secretary on 28 September 2015 (2 pages)
11 November 2015Termination of appointment of Financial Data Management Limited as a secretary on 28 September 2015 (1 page)
11 November 2015Appointment of Trianon Team S.A. as a secretary on 28 September 2015 (2 pages)
3 June 2015Termination of appointment of Thierry Quincerot as a director on 25 March 2015 (1 page)
3 June 2015Appointment of Jean Luc Merat as a director on 25 March 2015 (2 pages)
3 June 2015Appointment of Jean Luc Merat as a director on 25 March 2015 (2 pages)
3 June 2015Termination of appointment of Thierry Quincerot as a director on 25 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 453,100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 453,100
(5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 453,100
(5 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 453,100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 February 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 7-10 Chandos Street London W1G 9DQ on 20 February 2013 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Return made up to 31/12/08; full list of members (5 pages)
21 May 2009Return made up to 31/12/08; full list of members (5 pages)
16 May 2009Director's change of particulars / thierry quincerot / 01/10/2008 (1 page)
16 May 2009Director's change of particulars / thierry quincerot / 01/10/2008 (1 page)
5 November 2008Director appointed thierry quincerot (2 pages)
5 November 2008Director appointed thierry quincerot (2 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 31/12/07; no change of members (6 pages)
28 February 2008Return made up to 31/12/07; no change of members (6 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 May 2006Return made up to 31/12/05; full list of members (6 pages)
11 May 2006Return made up to 31/12/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 May 2005Return made up to 31/12/04; full list of members (6 pages)
20 May 2005Return made up to 31/12/04; full list of members (6 pages)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
15 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 February 2004Return made up to 31/12/03; full list of members (6 pages)
23 February 2004Return made up to 31/12/03; full list of members (6 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (3 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 March 2003Return made up to 31/12/02; full list of members (6 pages)
2 March 2003Return made up to 31/12/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 August 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 June 2001Registered office changed on 06/06/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
6 June 2001Registered office changed on 06/06/01 from: po box 2588 843 finchley road london NW11 8NQ (1 page)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
20 February 2001Return made up to 31/12/00; full list of members (6 pages)
8 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
8 May 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
15 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 June 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
15 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
15 May 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
3 April 1996Return made up to 31/12/95; full list of members (6 pages)
3 April 1996Return made up to 31/12/95; full list of members (6 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
14 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
23 February 1988Incorporation (13 pages)