Company NameDatavox Systems Limited
Company StatusDissolved
Company Number03010407
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameElizabeth Rebecca Kirsop
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 The Stables Burley Orchard
Staines Lane
Chertsey
Surrey
KT16 8PS
Director NameMartin Ramsey Kirsop
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address18 Bridge Road
Chertsey
Surrey
KT16 8JN
Secretary NameElizabeth Rebecca Kirsop
NationalityBritish
StatusClosed
Appointed23 May 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address2 The Stables Burley Orchard
Staines Lane
Chertsey
Surrey
KT16 8PS
Secretary NameMartin Ramsey Kirsop
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Church Street
Sunbury On Thames
Middlesex
TW16 6RQ
Secretary NameNicholas Trevor Biddulph
NationalityBritish
StatusResigned
Appointed01 May 1995(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54a Coppermill Road
Wraysbury
Staines
Middlesex
TW19 5NS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressContinental House
497 Sunleigh Road
Alperton
Middlesex
HA0 4LY
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2002Registered office changed on 17/04/02 from: network house, 29 station road chertsey surrey KT16 8BE (1 page)
17 April 2002Director's particulars changed (2 pages)
17 April 2002Secretary's particulars changed;director's particulars changed (1 page)
29 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
8 May 2001Return made up to 17/01/01; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
29 March 2000Return made up to 17/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 February 1999Return made up to 17/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 May 1998Accounts for a small company made up to 31 July 1997 (9 pages)
16 February 1998Return made up to 17/01/98; no change of members (4 pages)
15 January 1998Registered office changed on 15/01/98 from: network house 7 the avenue,sunbury on thames middlesex TW16 5HT (1 page)
7 February 1997Return made up to 17/01/97; no change of members (4 pages)
18 November 1996Accounts for a small company made up to 31 January 1996 (9 pages)
11 October 1996Particulars of mortgage/charge (6 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Secretary resigned (1 page)
16 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 1995Registered office changed on 21/07/95 from: network house 13 church street sunbury-on-thames middlesex TW16 6RQ (1 page)
17 May 1995Secretary resigned;new secretary appointed (2 pages)