Company NameShipbroker Exchange Limited
Company StatusDissolved
Company Number03027733
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)
Previous NameDataworks Development Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony Odegbaro
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2002(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 30 November 2004)
RoleAccountant
Correspondence Address179 Tradewinds
London
E16 2eq
ME4 4LF
Secretary NameRyan Kirby
NationalityBritish
StatusClosed
Appointed01 February 2003(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 30 November 2004)
RoleManagement Accountant
Correspondence Address76 Henry Doulton Drive
Tooting Bec
London
SW17 6DD
Director NameAlexander Ferenc Felton
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillfield Close
Redhill
Surrey
RH1 4AR
Director NameMr John Duncan Rolfs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Giles Coppice
Dulwich
London
SE19 1XF
Director NameLawrence Royston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Secretary NameJoanne Royston
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Fontayne Avenue
Chigwell
Essex
IG7 5HB
Director NameMark Stennett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2001(6 years after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 2002)
RoleSoftware Designer
Correspondence Address8 Glen Orchard Close
Tempestowe
3106 Victoria
W12 8AH
Director NameMr Stephen Francis Barker
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Elgin Place
Saint Georges Avenue
Weybridge
Surrey
KT13 0BE
Director NameMr Nicholas Lawrence Josephy
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House 2-4 South Street
Aldbourne
Marlborough
Wiltshire
SN8 2DW
Secretary NameAnthony Folaremi Odegbaro
NationalityBritish
StatusResigned
Appointed25 May 2001(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressFlat 5 7 Randolph Gardens
Maida Vale
London
NW6 5EH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPriory House
C/O Strategic Software Ltd
St Johns Lane
London
EC1M 4HD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
6 July 2004Application for striking-off (1 page)
23 February 2004Return made up to 01/03/04; full list of members (6 pages)
29 December 2003Full accounts made up to 30 June 2002 (10 pages)
9 June 2003Return made up to 01/03/02; full list of members; amend (8 pages)
9 June 2003Return made up to 01/03/03; full list of members (5 pages)
9 June 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 48 portland place london W1N 1AJ (1 page)
25 March 2003Full accounts made up to 30 June 2001 (8 pages)
3 March 2003New secretary appointed (2 pages)
3 March 2003Director resigned (1 page)
27 September 2002Director resigned (1 page)
10 May 2002Return made up to 01/03/02; full list of members (8 pages)
24 April 2002Director resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
21 June 2001Full accounts made up to 30 June 2000 (9 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
29 May 2001Director's particulars changed (1 page)
29 May 2001Return made up to 01/03/01; full list of members (7 pages)
30 January 2001Company name changed dataworks development LIMITED\certificate issued on 30/01/01 (2 pages)
16 November 2000Ad 29/09/00--------- £ si 100@1=100 £ ic 300/400 (2 pages)
21 July 2000Return made up to 01/03/00; full list of members (8 pages)
27 April 2000Full accounts made up to 30 June 1999 (7 pages)
8 July 1999Return made up to 01/03/99; full list of members (8 pages)
8 July 1999Director's particulars changed (1 page)
1 April 1999Full accounts made up to 30 June 1998 (7 pages)
17 April 1998Return made up to 01/03/98; full list of members (8 pages)
6 February 1998Full accounts made up to 30 June 1997 (6 pages)
9 October 1997Director's particulars changed (1 page)
7 April 1997Return made up to 01/03/97; full list of members (8 pages)
26 March 1997Ad 22/11/96--------- £ si 297@1=297 £ ic 2/299 (2 pages)
26 March 1997Ad 22/11/96--------- £ si 1@1=1 £ ic 299/300 (2 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (3 pages)
27 November 1996Return made up to 01/03/96; full list of members (7 pages)
27 November 1996Director's particulars changed (1 page)
27 November 1996Secretary's particulars changed (1 page)
17 May 1996Company name changed cyber technology LIMITED\certificate issued on 20/05/96 (2 pages)
30 October 1995Accounting reference date notified as 30/06 (1 page)
16 May 1995Secretary resigned;new secretary appointed (4 pages)
16 May 1995New director appointed (4 pages)
16 May 1995New director appointed (4 pages)