Company NameDatabase Analysis Limited
DirectorsAshley Julian Miller and Sian Miller
Company StatusDissolved
Company Number02788845
CategoryPrivate Limited Company
Incorporation Date11 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ashley Julian Miller
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 2 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Haycorns
Glaziers Lane
Normandy
Surrey
GU3 2DE
Director NameMrs Sian Miller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 2 months
RoleComputer Consultant
Correspondence AddressThe Haycorns
Glaziers Lane
Normandy
Surrey
GU3 2DE
Secretary NameMrs Sian Miller
NationalityBritish
StatusCurrent
Appointed24 February 1993(1 week, 6 days after company formation)
Appointment Duration31 years, 2 months
RoleComputer Consultant
Correspondence AddressThe Haycorns
Glaziers Lane
Normandy
Surrey
GU3 2DE
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed11 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Cash£18,335
Current Liabilities£45,879

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 December 2003Dissolved (1 page)
9 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 2003Appointment of a voluntary liquidator (1 page)
17 January 2003Statement of affairs (5 pages)
19 December 2002Registered office changed on 19/12/02 from: 15 duncan terrace london N1 8BZ (1 page)
6 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
25 April 2001Return made up to 11/02/01; full list of members (6 pages)
12 April 2000Return made up to 11/02/00; full list of members (6 pages)
10 February 2000Full accounts made up to 31 March 1999 (8 pages)
20 April 1999Return made up to 11/02/99; no change of members (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
17 March 1998Return made up to 11/02/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 May 1997Full accounts made up to 31 March 1996 (9 pages)
19 February 1997Return made up to 11/02/97; full list of members (6 pages)
22 March 1996Full accounts made up to 31 March 1995 (9 pages)
21 March 1996Return made up to 11/02/96; no change of members (4 pages)
8 March 1995Accounting reference date extended from 28/02 to 31/03 (1 page)