Company NameHunt Data Services Limited
Company StatusDissolved
Company Number03023113
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameCommander Software Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Ruth Blake
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(8 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameMr Matthew Hunt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(8 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
Secretary NameMrs Susan Ruth Blake
NationalityBritish
StatusClosed
Appointed13 November 1995(8 months, 4 weeks after company formation)
Appointment Duration13 years, 11 months (closed 13 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameSteven Hunt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1999(4 years after company formation)
Appointment Duration10 years, 7 months (closed 13 October 2009)
RoleIT Consultant
Correspondence Address37 Fleetwood Way
Watford
WD1 6NB
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressJubilee House
The Oaks
Ruislip
Middlesex
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
17 June 2009Application for striking-off (1 page)
10 February 2009Return made up to 10/02/09; full list of members (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 February 2008Return made up to 10/02/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 February 2007Return made up to 10/02/07; full list of members (3 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 February 2006Return made up to 10/02/06; full list of members (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 February 2005Return made up to 10/02/05; full list of members (3 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
16 February 2004Return made up to 10/02/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
19 February 2002Return made up to 10/02/02; full list of members (7 pages)
28 February 2001Full accounts made up to 31 December 2000 (6 pages)
15 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2000Registered office changed on 22/12/00 from: oak house 49A uxbridge road london W5 5SB (1 page)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
17 February 2000Return made up to 10/02/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
30 March 1999Return made up to 10/02/99; full list of members (6 pages)
24 March 1999New director appointed (2 pages)
6 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 March 1998Return made up to 10/02/98; no change of members (4 pages)
13 February 1997Return made up to 10/02/97; no change of members (4 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
22 October 1996Company name changed h b s nominees (uk) LIMITED\certificate issued on 23/10/96 (2 pages)
27 February 1996Return made up to 14/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 November 1995New director appointed (2 pages)
15 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 November 1995New secretary appointed;new director appointed (2 pages)
15 November 1995Accounting reference date notified as 31/12 (1 page)