Company NameDataheights Limited
Company StatusDissolved
Company Number02571208
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMrs Erene Christoforou
NationalityBritish
StatusClosed
Appointed28 January 1991(3 weeks, 5 days after company formation)
Appointment Duration29 years, 8 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Andreas Paraskeva Christoforou
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2010(19 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 29 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Andreas Ploutarchou
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(3 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 20 February 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Cedar Rise
Southgate
London
N14 5NJ
Director NameMrs Erene Christoforou
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(3 weeks, 5 days after company formation)
Appointment Duration29 years (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameMrs Maria Evagora
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year, 1 month after company formation)
Appointment Duration28 years (resigned 03 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA

Location

Registered Address869 High Road
London
N12 8QA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Maria Evagora
50.00%
Ordinary
50 at £1Mrs Erene Christoforou
50.00%
Ordinary

Financials

Year2014
Net Worth£441
Cash£1,421
Current Liabilities£36,947

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
5 March 2020Application to strike the company off the register (1 page)
3 February 2020Termination of appointment of Maria Evagora as a director on 3 February 2020 (1 page)
3 February 2020Termination of appointment of Erene Christoforou as a director on 3 February 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
26 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 March 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Director's details changed for Mrs Maria Evagora on 31 January 2015 (2 pages)
19 February 2016Secretary's details changed for Mrs Erene Christoforou on 31 December 2015 (1 page)
19 February 2016Secretary's details changed for Mrs Erene Christoforou on 31 December 2015 (1 page)
19 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
19 February 2016Director's details changed for Mrs Maria Evagora on 31 January 2015 (2 pages)
19 February 2016Director's details changed for Mrs Erene Christoforou on 31 December 2015 (2 pages)
19 February 2016Director's details changed for Mrs Erene Christoforou on 31 December 2015 (2 pages)
19 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Appointment of Mr Andreas Paraskeva Christoforou as a director (2 pages)
17 August 2010Appointment of Mr Andreas Paraskeva Christoforou as a director (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 January 2010Director's details changed for Mrs Erene Christoforou on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Maria Evagora on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Maria Evagora on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Erene Christoforou on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Maria Evagora on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mrs Erene Christoforou on 1 October 2009 (2 pages)
30 January 2009Return made up to 02/01/09; full list of members (4 pages)
30 January 2009Return made up to 02/01/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 02/01/08; full list of members (2 pages)
25 January 2008Return made up to 02/01/08; full list of members (2 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Return made up to 02/01/07; full list of members (2 pages)
1 February 2007Return made up to 02/01/07; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 January 2006Return made up to 02/01/06; full list of members (2 pages)
6 January 2006Return made up to 02/01/06; full list of members (2 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
10 January 2005Return made up to 02/01/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2004Return made up to 02/01/04; full list of members (7 pages)
10 January 2004Return made up to 02/01/04; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 December 2001Director's particulars changed (1 page)
31 December 2001Director's particulars changed (1 page)
31 December 2001Return made up to 02/01/02; full list of members (6 pages)
31 December 2001Return made up to 02/01/02; full list of members (6 pages)
10 January 2001Return made up to 02/01/01; full list of members (6 pages)
10 January 2001Return made up to 02/01/01; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 January 2000Return made up to 02/01/00; full list of members (6 pages)
11 January 2000Return made up to 02/01/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Registered office changed on 13/07/99 from: 34 hendon lane london N3 1TT (1 page)
13 July 1999Registered office changed on 13/07/99 from: 34 hendon lane london N3 1TT (1 page)
13 January 1999Return made up to 02/01/99; full list of members (6 pages)
13 January 1999Return made up to 02/01/99; full list of members (6 pages)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 January 1999Secretary's particulars changed;director's particulars changed (1 page)
30 April 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 April 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 December 1997Director's particulars changed (1 page)
22 December 1997Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Director's particulars changed (1 page)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 January 1997Return made up to 02/01/97; no change of members (4 pages)
24 January 1997Return made up to 02/01/97; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
21 May 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 February 1996Director resigned (1 page)
27 February 1996Director resigned (1 page)
12 January 1996Return made up to 02/01/96; no change of members (4 pages)
12 January 1996Return made up to 02/01/96; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
16 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)