Company NameDatapact Limited
Company StatusDissolved
Company Number02570328
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Digby Lang
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(2 years after company formation)
Appointment Duration18 years, 2 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Newton Wood Road
Ashtead
Surrey
KT21 1NN
Director NameMr Paul David Yudt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1992(2 years after company formation)
Appointment Duration18 years, 2 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Highwood Hill
London
NW7 4ET
Secretary NameMr Paul David Yudt
NationalityBritish
StatusClosed
Appointed31 December 2003(13 years after company formation)
Appointment Duration7 years, 2 months (closed 15 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Highwood Hill
London
NW7 4ET
Director NameValentine John Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address58 Tudor Drive
Otford
Sevenoaks
Kent
TN14 5QR
Director NameMr Barry Nigel Warren
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration15 years, 5 months (resigned 11 June 2008)
RoleCompany Director
Correspondence Address1 Tilehouse Close
Borehamwood
Hertfordshire
WD6 4AS
Secretary NameValentine John Smith
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration11 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address58 Tudor Drive
Otford
Sevenoaks
Kent
TN14 5QR
Director NameDavid Reginald Hewett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address18 Highland Road
Purley
Surrey
CR8 2HS

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£42,521
Cash£8,622
Current Liabilities£766,603

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2011Final Gazette dissolved following liquidation (1 page)
15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2010Liquidators' statement of receipts and payments to 12 October 2010 (5 pages)
2 November 2010Liquidators statement of receipts and payments to 12 October 2010 (5 pages)
21 April 2010Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
21 April 2010Liquidators statement of receipts and payments to 12 April 2010 (5 pages)
13 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
13 April 2009Administrator's progress report to 6 April 2009 (8 pages)
13 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
13 April 2009Administrator's progress report to 6 April 2009 (8 pages)
13 April 2009Administrator's progress report to 6 April 2009 (8 pages)
21 January 2009Result of meeting of creditors (4 pages)
21 January 2009Result of meeting of creditors (4 pages)
14 January 2009Gbp ic 39996/26664 11/06/08 gbp sr 13332@1=13332 (1 page)
14 January 2009Gbp ic 39996/26664\11/06/08\gbp sr 13332@1=13332\ (1 page)
7 January 2009Statement of administrator's proposal (21 pages)
7 January 2009Statement of administrator's proposal (21 pages)
28 November 2008Registered office changed on 28/11/2008 from 18 hand court london WC1V 6JF (1 page)
28 November 2008Registered office changed on 28/11/2008 from 18 hand court london WC1V 6JF (1 page)
27 November 2008Appointment of an administrator (1 page)
27 November 2008Appointment of an administrator (1 page)
23 June 2008Appointment terminated director barry warren (1 page)
23 June 2008Appointment Terminated Director barry warren (1 page)
13 June 2008Return made up to 21/12/07; full list of members (5 pages)
13 June 2008Return made up to 21/12/07; full list of members (5 pages)
11 February 2008Registered office changed on 11/02/08 from: 18 18 hand court london WC1V 6JF (1 page)
11 February 2008Registered office changed on 11/02/08 from: 18 18 hand court london WC1V 6JF (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: 1 conduit street london W1S 2XA (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: 1 conduit street london W1S 2XA (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
2 February 2007Return made up to 21/12/06; full list of members (3 pages)
2 February 2007Return made up to 21/12/06; full list of members (3 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
8 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
22 March 2006Particulars of mortgage/charge (3 pages)
17 February 2006Return made up to 21/12/05; full list of members (7 pages)
17 February 2006Return made up to 21/12/05; full list of members (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 March 2005Return made up to 21/12/04; full list of members (8 pages)
17 March 2005Return made up to 21/12/04; full list of members (8 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (1 page)
17 February 2005£ ic 46664/40000 10/12/04 £ sr 6664@1=6664 (1 page)
17 February 2005£ ic 46664/40000 10/12/04 £ sr 6664@1=6664 (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
20 July 2004£ ic 53328/46664 02/07/04 £ sr 6664@1=6664 (1 page)
20 July 2004£ ic 53328/46664 02/07/04 £ sr 6664@1=6664 (1 page)
13 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 June 2004Memorandum and Articles of Association (13 pages)
28 June 2004Memorandum and Articles of Association (13 pages)
6 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 January 2004Return made up to 21/12/03; full list of members (8 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 21/12/02; no change of members (6 pages)
7 January 2003Return made up to 21/12/02; no change of members (6 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
16 January 2002Registered office changed on 16/01/02 from: 1 conduit street london W1R 9TG (1 page)
16 January 2002Registered office changed on 16/01/02 from: 1 conduit street london W1R 9TG (1 page)
16 January 2002Return made up to 21/12/01; full list of members (6 pages)
16 January 2002Return made up to 21/12/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 February 2001Return made up to 21/12/00; full list of members (6 pages)
15 February 2001Return made up to 21/12/00; full list of members (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 January 2000Director's particulars changed (3 pages)
7 January 2000Return made up to 21/12/99; full list of members (6 pages)
7 January 2000Director's particulars changed (3 pages)
7 January 2000Return made up to 21/12/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page)
13 August 1999Registered office changed on 13/08/99 from: 23 bridford mews off devonshire street london W1N 1LQ (1 page)
8 January 1999Director's particulars changed (1 page)
8 January 1999Director's particulars changed (1 page)
6 January 1999Return made up to 21/12/98; full list of members (6 pages)
6 January 1999Return made up to 21/12/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 January 1998Return made up to 21/12/97; no change of members (5 pages)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Return made up to 21/12/97; no change of members (5 pages)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 1997Registered office changed on 11/11/97 from: 5 north end road golders green london NW11 7RJ (1 page)
11 November 1997Registered office changed on 11/11/97 from: 5 north end road golders green london NW11 7RJ (1 page)
1 October 1997Memorandum and Articles of Association (13 pages)
1 October 1997Memorandum and Articles of Association (13 pages)
28 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 July 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 January 1997Return made up to 21/12/96; no change of members (4 pages)
29 January 1997Return made up to 21/12/96; no change of members (4 pages)
22 May 1996Return made up to 21/12/95; full list of members (6 pages)
22 May 1996Return made up to 21/12/95; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 April 1996Ad 28/12/95--------- £ si 26664@1=26664 £ ic 26664/53328 (2 pages)
30 April 1996Ad 28/12/95--------- £ si 26664@1=26664 £ ic 26664/53328 (2 pages)
25 August 1995Ad 13/07/95--------- £ si 666@1=666 £ ic 25998/26664 (2 pages)
25 August 1995Ad 13/07/95--------- £ si 666@1=666 £ ic 25998/26664 (2 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 March 1995Return made up to 21/12/94; no change of members (4 pages)
24 March 1995Return made up to 21/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
28 June 1993Particulars of mortgage/charge (4 pages)
28 June 1993Particulars of mortgage/charge (4 pages)
20 January 1993Ad 30/12/92--------- £ si 12999@1=12999 £ ic 12999/25998 (2 pages)
20 January 1993Ad 30/12/92--------- £ si 12999@1=12999 £ ic 12999/25998 (2 pages)
28 July 1992Ad 10/07/92--------- £ si 1500@1=1500 £ ic 11499/12999 (2 pages)
28 July 1992Ad 10/07/92--------- £ si 1500@1=1500 £ ic 11499/12999 (2 pages)
11 May 1992Ad 30/03/92--------- £ si 1500@1=1500 £ ic 9999/11499 (2 pages)
11 May 1992Ad 30/03/92--------- £ si 1500@1=1500 £ ic 9999/11499 (2 pages)
25 February 1991Ad 31/01/91--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages)
25 February 1991Ad 31/01/91--------- £ si 9997@1=9997 £ ic 2/9999 (2 pages)
21 December 1990Incorporation (12 pages)
21 December 1990Incorporation (12 pages)