Company NameData Direct Services Limited
Company StatusDissolved
Company Number02940751
CategoryPrivate Limited Company
Incorporation Date20 June 1994(29 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameData Direct (Database Marketing Services) Limited

Business Activity

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

Directors

Director NameMr Gabe Cooney
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed05 July 1994(2 weeks, 1 day after company formation)
Appointment Duration17 years, 5 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Elfort Road
London
N5 1AZ
Director NameMr Anthony Clifford Gale
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPoynters Lodge 5 Croydon Road
Keston
Kent
BR2 6EA
Secretary NameMr Naresh Chandra Malhotra
NationalityBritish
StatusClosed
Appointed04 February 2008(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 27 December 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address59 Bispham Road
London
NW10 7HB
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed20 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Robin Welch
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 1997)
RoleCd/Sec
Country of ResidenceEngland
Correspondence AddressHighbury House 22 Leicester Road
Market Harborough
Leicestershire
LE16 7AX
Secretary NameMr Robin Welch
NationalityBritish
StatusResigned
Appointed05 July 1994(2 weeks, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 1997)
RoleCd/Sec
Country of ResidenceEngland
Correspondence AddressHighbury House 22 Leicester Road
Market Harborough
Leicestershire
LE16 7AX
Secretary NameCaroline Cooney
NationalityBritish
StatusResigned
Appointed02 July 1997(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address20 Elfort Road
Highbury
London
N5 2AZ
Director NameGarry Douglas Bettle
Date of BirthApril 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed01 September 1998(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 08 September 2004)
RoleCompany Director
Correspondence Address10a Alconbury Road
London
E5 8RH
Director NameCaroline Cooney
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(4 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address20 Elfort Road
Highbury
London
N5 2AZ
Director NameJonathan King
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleDatabase Programmer
Correspondence Address78 Whieldon Grange
Church Langley
Essex
CM17 9WG
Director NameMr Kamil Lewandowski
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityPolish
StatusResigned
Appointed19 January 2007(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 February 2008)
RoleDatabase Programmer
Country of ResidenceEngland
Correspondence Address16 Bergholt Mews
London
NW1 0BQ

Location

Registered Address28 Willow Street
London
EC2A 4BH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

75 at 1Techtrek Technologies (Uk)limited
75.00%
Ordinary
25 at 1Gabriel B Cooney
25.00%
Ordinary

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2010Compulsory strike-off action has been suspended (1 page)
24 September 2010Compulsory strike-off action has been suspended (1 page)
30 September 2009Full accounts made up to 31 August 2008 (12 pages)
30 September 2009Accounts made up to 31 August 2008 (12 pages)
18 July 2009Return made up to 20/06/09; full list of members (4 pages)
18 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 August 2008Return made up to 20/06/08; full list of members (4 pages)
8 August 2008Return made up to 20/06/08; full list of members (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from 28 willow street london EC2A 4BH (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from 28 willow street london EC2A 4BH (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of debenture register (1 page)
30 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
21 February 2008Company name changed data direct (database marketing services) LIMITED\certificate issued on 25/02/08 (2 pages)
21 February 2008Company name changed data direct (database marketing services) LIMITED\certificate issued on 25/02/08 (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Registered office changed on 20/02/08 from: the counting house 4A frederick street wigston leciestershire LE18 1PJ (1 page)
20 February 2008Registered office changed on 20/02/08 from: the counting house 4A frederick street wigston leciestershire LE18 1PJ (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008New secretary appointed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Ad 04/02/08--------- £ si 5@1=5 £ ic 95/100 (1 page)
19 February 2008Ad 04/02/08--------- £ si 5@1=5 £ ic 95/100 (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (1 page)
19 September 2007Return made up to 20/06/07; full list of members (3 pages)
19 September 2007Return made up to 20/06/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
19 March 2007Return made up to 20/06/06; full list of members; amend (7 pages)
19 March 2007Return made up to 20/06/06; full list of members; amend (7 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
12 September 2006Return made up to 20/06/06; full list of members (2 pages)
12 September 2006Return made up to 20/06/06; full list of members (2 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 October 2005Registered office changed on 18/10/05 from: 4C cross street blaby leicester LE8 4FD (1 page)
18 October 2005Registered office changed on 18/10/05 from: 4C cross street blaby leicester LE8 4FD (1 page)
28 July 2005Return made up to 20/06/05; full list of members (3 pages)
28 July 2005Return made up to 20/06/05; full list of members (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
22 July 2005Secretary's particulars changed;director's particulars changed (1 page)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
24 June 2004Return made up to 20/06/04; full list of members (7 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 July 2003Return made up to 20/06/03; full list of members (8 pages)
6 July 2003Return made up to 20/06/03; full list of members (8 pages)
21 February 2003Particulars of mortgage/charge (5 pages)
21 February 2003Particulars of mortgage/charge (5 pages)
24 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
24 January 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
4 July 2002Return made up to 20/06/02; full list of members (7 pages)
27 December 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
27 December 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
26 June 2001Return made up to 20/06/01; full list of members (7 pages)
26 June 2001Return made up to 20/06/01; full list of members (7 pages)
13 December 2000Accounts made up to 31 August 2000 (12 pages)
13 December 2000Full accounts made up to 31 August 2000 (12 pages)
29 June 2000Return made up to 20/06/00; full list of members (7 pages)
29 June 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 June 2000Accounts made up to 31 August 1999 (12 pages)
29 June 2000Full accounts made up to 31 August 1999 (12 pages)
8 July 1999Return made up to 20/06/99; full list of members (6 pages)
8 July 1999Return made up to 20/06/99; full list of members (6 pages)
3 March 1999Full accounts made up to 31 August 1998 (12 pages)
3 March 1999Accounts made up to 31 August 1998 (12 pages)
9 October 1998Ad 01/09/98--------- £ si 20@1=20 £ ic 4/24 (2 pages)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Ad 01/09/98--------- £ si 71@1=71 £ ic 24/95 (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Ad 01/09/98--------- £ si 20@1=20 £ ic 4/24 (2 pages)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998Ad 01/09/98--------- £ si 71@1=71 £ ic 24/95 (2 pages)
18 June 1998Return made up to 20/06/98; full list of members (6 pages)
18 June 1998Return made up to 20/06/98; full list of members (6 pages)
28 April 1998Accounts made up to 31 August 1997 (11 pages)
28 April 1998Full accounts made up to 31 August 1997 (11 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
9 July 1997Return made up to 20/06/97; no change of members (4 pages)
9 July 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1997Accounts made up to 31 July 1996 (11 pages)
29 May 1997Full accounts made up to 31 July 1996 (11 pages)
19 February 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
19 February 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
9 August 1996Return made up to 20/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1996Return made up to 20/06/96; full list of members (6 pages)
7 May 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
7 May 1996Accounting reference date shortened from 31/08/96 to 31/07/96 (1 page)
5 February 1996Ad 11/01/96--------- £ si 2@2=4 £ ic 2/6 (2 pages)
5 February 1996Ad 11/01/96--------- £ si 2@2=4 £ ic 2/6 (2 pages)
27 September 1995Return made up to 20/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1995Return made up to 20/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
20 June 1994Incorporation (17 pages)
20 June 1994Incorporation (17 pages)