Owlsmoor
Sandhurst
Berkshire
GU47 0YS
Director Name | Mr Stephen Maxwell Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2017(24 years, 9 months after company formation) |
Appointment Duration | 2 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Radius Park, Faggs Road Feltham TW14 0NG |
Director Name | Robert Craig Hale |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 February 1993(2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 October 1998) |
Role | Computer Buying And Selling |
Correspondence Address | 19874 Observation Drive Topanga Canyon Los Angeles Ca 90290 Usa Foreign |
Director Name | Mr Neal Philip Saunders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Computer Sales |
Country of Residence | England |
Correspondence Address | Surrey Mill Kennels Tandridge Hill Lane Godstone Surrey RH9 8DD |
Secretary Name | Robert Craig Hale |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 25 February 1993(2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 August 1997) |
Role | Computer Buying And Selling |
Correspondence Address | 19874 Observation Drive Topanga Canyon Los Angeles Ca 90290 Usa Foreign |
Director Name | Mr Neal Philip Saunders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1998) |
Role | Computer Salesman |
Country of Residence | England |
Correspondence Address | Surrey Mill Kennels Tandridge Hill Lane Godstone Surrey RH9 8DD |
Secretary Name | Mr Neal Philip Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 October 1998) |
Role | Computer Salesman |
Country of Residence | England |
Correspondence Address | Surrey Mill Kennels Tandridge Hill Lane Godstone Surrey RH9 8DD |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Secretary Name | Ms Patricia Anne Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(5 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 22 October 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Neal Philip Saunders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Hatchlands Road Redhill RH1 6RW |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1993(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | dataservuk.com |
---|
Registered Address | Unit 5 Radius Park, Faggs Road Feltham TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
2k at £1 | Dataserv Omnico Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,103 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2017 | Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages) |
---|---|
22 November 2017 | Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Cessation of Dataserv Omnico Holdings Ltd as a person with significant control on 7 July 2017 (1 page) |
3 August 2017 | Notification of Dataserv Group Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
4 April 2017 | Registered office address changed from Unit 5 Radius Park, Faggs Road Feltham TW14 0NG England to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from C/O Dataserv Limited Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page) |
17 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 January 2016 | Full accounts made up to 31 December 2014 (12 pages) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
23 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Registered office address changed from Hawthorne Road Staines Middlesex TW18 3AY on 22 February 2010 (1 page) |
9 January 2010 | Appointment of Mr Neal Philip Saunders as a director (3 pages) |
9 January 2010 | Termination of appointment of Simon Finch as a director (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
22 October 2008 | Appointment terminated secretary patricia bolton (1 page) |
22 October 2008 | Return made up to 11/02/08; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 December 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
12 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page) |
27 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
18 December 2006 | Accounts for a dormant company made up to 28 February 2006 (6 pages) |
9 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
29 November 2005 | Accounts for a dormant company made up to 28 February 2005 (6 pages) |
11 March 2005 | Return made up to 11/02/05; full list of members (6 pages) |
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (6 pages) |
17 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
11 November 2003 | Full accounts made up to 28 February 2003 (9 pages) |
23 March 2003 | Full accounts made up to 28 February 2002 (10 pages) |
11 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
26 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
11 January 2002 | Full accounts made up to 28 February 2001 (9 pages) |
24 December 2001 | Delivery ext'd 3 mth 28/02/01 (1 page) |
6 November 2001 | Resolutions
|
6 November 2001 | Nc inc already adjusted 15/10/01 (1 page) |
6 November 2001 | Ad 15/10/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
12 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
18 January 2001 | Full accounts made up to 28 February 2000 (10 pages) |
28 December 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
17 April 2000 | Return made up to 11/02/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
17 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
18 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Secretary resigned;director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | New secretary appointed (2 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: sterling house 27 hatchlands road redhill surrey RH1 6AE (1 page) |
16 November 1998 | New director appointed (2 pages) |
4 August 1998 | Full accounts made up to 28 February 1998 (9 pages) |
8 July 1998 | Full accounts made up to 28 February 1997 (11 pages) |
12 March 1998 | Return made up to 11/02/98; full list of members
|
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 1996 | Full accounts made up to 28 February 1996 (12 pages) |
15 November 1995 | Full accounts made up to 28 February 1995 (11 pages) |
28 March 1995 | Return made up to 11/02/95; no change of members
|
11 April 1994 | Full accounts made up to 28 February 1994 (10 pages) |
11 April 1994 | Return made up to 11/02/94; full list of members (5 pages) |
11 February 1993 | Incorporation (12 pages) |