Company NameThe Datacomms Warehouse Limited
Company StatusDissolved
Company Number02507274
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameD C X Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr Colin Howard
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(1 year after company formation)
Appointment Duration22 years, 2 months (closed 20 August 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Suite
4 Churchill Court
Station Road
Harrow
HA2 7ST
Director NameMr Peter Lynch
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(1 year after company formation)
Appointment Duration22 years, 2 months (closed 20 August 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressPremier Suite
4 Churchill Court
Station Road
Harrow
HA2 7ST
Secretary NameDr Colin Howard
NationalityBritish
StatusClosed
Appointed31 May 1991(1 year after company formation)
Appointment Duration22 years, 2 months (closed 20 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Suite
4 Churchill Court
Station Road
Harrow
HA2 7ST

Location

Registered AddressPremier Suite
4 Churchill Court
Station Road
Harrow
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Colin Howard
50.00%
Ordinary
500 at £1Mr Peter Lynch
50.00%
Ordinary

Financials

Year2014
Net Worth£1,076
Current Liabilities£1,561

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (5 pages)
26 April 2013Application to strike the company off the register (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1,000
(4 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1,000
(4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
19 March 2010Secretary's details changed for Colin Howard on 19 March 2010 (1 page)
19 March 2010Director's details changed for Colin Howard on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Colin Howard on 19 March 2010 (1 page)
19 March 2010Director's details changed for Colin Howard on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Peter Lynch on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Peter Lynch on 19 March 2010 (2 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
22 June 2009Return made up to 31/05/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 July 2007Return made up to 31/05/07; full list of members (2 pages)
17 July 2007Return made up to 31/05/07; full list of members (2 pages)
11 September 2006Return made up to 31/05/06; full list of members (2 pages)
11 September 2006Return made up to 31/05/06; full list of members (2 pages)
10 June 2005Return made up to 31/05/05; full list of members (3 pages)
10 June 2005Return made up to 31/05/05; full list of members (3 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 May 2004Return made up to 31/05/04; full list of members (7 pages)
25 May 2004Return made up to 31/05/04; full list of members (7 pages)
23 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(7 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
31 May 2002Return made up to 31/05/02; full list of members (7 pages)
31 May 2002Return made up to 31/05/02; full list of members (7 pages)
22 April 2002Registered office changed on 22/04/02 from: premier suite malcolm house empire way wembley middlesex HA9 0LN (1 page)
22 April 2002Registered office changed on 22/04/02 from: premier suite malcolm house empire way wembley middlesex HA9 0LN (1 page)
12 March 2002Full accounts made up to 31 March 2001 (13 pages)
12 March 2002Full accounts made up to 31 March 2001 (13 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Return made up to 31/05/00; full list of members (6 pages)
3 August 2000Return made up to 31/05/00; full list of members (6 pages)
10 March 2000Full accounts made up to 31 March 1999 (15 pages)
10 March 2000Full accounts made up to 31 March 1999 (15 pages)
9 September 1999Secretary's particulars changed;director's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
9 September 1999Secretary's particulars changed;director's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
5 July 1999Return made up to 31/05/99; no change of members (5 pages)
5 July 1999Return made up to 31/05/99; no change of members (5 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
27 November 1998Return made up to 31/05/98; no change of members (5 pages)
27 November 1998Return made up to 31/05/98; no change of members (5 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Director's particulars changed (1 page)
9 October 1998Full accounts made up to 31 March 1998 (15 pages)
9 October 1998Full accounts made up to 31 March 1998 (15 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
12 June 1997Return made up to 31/05/97; full list of members (6 pages)
7 February 1997Full accounts made up to 31 March 1996 (15 pages)
7 February 1997Full accounts made up to 31 March 1996 (15 pages)
29 May 1996Return made up to 31/05/96; no change of members
  • 363(287) ‐ Registered office changed on 29/05/96
(4 pages)
29 May 1996Return made up to 31/05/96; no change of members (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (15 pages)
5 January 1996Full accounts made up to 31 March 1995 (15 pages)
20 July 1995Return made up to 31/05/95; no change of members (4 pages)
20 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)