Company NameDatapro Information Systems Limited
Company StatusDissolved
Company Number02896667
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date8 September 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJiten Harilal Sedani
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address69 Hartland Drive
Edgware
Middlesex
HA8 8RJ
Director NameRachna Jiten Sedani
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address24a Burrell Close
Knightswood
Edgware
Middlesex
HA8 8FH
Secretary NameRachna Jiten Sedani
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address24a Burrell Close
Knightswood
Edgware
Middlesex
HA8 8FH
Secretary NameNirmala Harilal Sedani
NationalityBritish
StatusResigned
Appointed31 March 1995(1 year, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleSecretary
Correspondence Address69 Hartland Drive
Edgware
Middlesex
HA8 8RJ
Secretary NameRachna Jiten Sedani
NationalityBritish
StatusResigned
Appointed02 January 2002(7 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2007)
RoleCompany Director
Correspondence Address69 Hartland Drive
Edgware
Middlesex
HA8 8RJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£385
Cash£5,908
Current Liabilities£28,918

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Appointment terminated secretary rachna sedani (1 page)
1 August 2008Return made up to 10/02/08; full list of members (3 pages)
31 March 2008Return made up to 10/02/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Registered office changed on 12/11/07 from: 69 hartland drive edgware middlesex HA8 8RJ (1 page)
12 February 2007Return made up to 10/02/06; full list of members (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 March 2005Return made up to 10/02/05; full list of members (6 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 March 2004Return made up to 10/02/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 June 2003Return made up to 10/02/03; full list of members (6 pages)
4 June 2003Return made up to 10/02/02; full list of members (6 pages)
4 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 69 hartland drive edgware middlesex HA8 8RJ (1 page)
27 July 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2001Return made up to 10/02/00; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 2000Return made up to 10/02/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998Return made up to 10/02/98; no change of members (4 pages)
3 December 1998Return made up to 10/02/97; no change of members (4 pages)
1 June 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
8 January 1998Accounts for a small company made up to 28 February 1997 (5 pages)
4 March 1997Accounts for a small company made up to 28 February 1996 (6 pages)
11 March 1996Return made up to 10/02/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
25 April 1995Return made up to 10/02/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 1995New secretary appointed (2 pages)