Company NameData Traphix Limited
Company StatusDissolved
Company Number03142453
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date1 August 2000 (23 years, 8 months ago)

Business Activity

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

Directors

Secretary NameDavid Gerard Campbell
NationalityIrish
StatusClosed
Appointed17 January 1996(2 weeks, 5 days after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2000)
RoleCompany Director
Correspondence Address26 Elsa Court
9 Hayne Road
Beckenham
Kent
BR3 4TY
Director NameJemma Margaret Campbell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed20 January 1996(3 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 01 August 2000)
RoleComputer Analyst
Correspondence Address26 Elsa Court
Hayne Road
Beckenham
Kent
BR3 4TY
Director NameDavid Gerard Campbell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed01 January 1998(2 years after company formation)
Appointment Duration2 years, 7 months (closed 01 August 2000)
RoleComputer Contractor
Correspondence Address26 Elsa Court
9 Hayne Road
Beckenham
Kent
BR3 4TY
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address118 Baker Street
London
W1M 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

1 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2000First Gazette notice for voluntary strike-off (1 page)
1 March 2000Application for striking-off (1 page)
24 December 1999Return made up to 29/12/99; full list of members (6 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Secretary's particulars changed;director's particulars changed (1 page)
25 May 1999Full accounts made up to 31 January 1999 (11 pages)
19 November 1998Registered office changed on 19/11/98 from: 72 andace park widmore road bromley kent BR1 3DH (1 page)
19 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 March 1998Auditor's resignation (1 page)
16 January 1998Director's particulars changed (1 page)
4 January 1998Return made up to 29/12/97; no change of members (4 pages)
30 December 1997New director appointed (4 pages)
23 September 1997Secretary's particulars changed (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997Registered office changed on 23/09/97 from: flat 3 the oasis 122-124 widmore road bromley kent BR1 3BA (1 page)
28 August 1997Accounts for a small company made up to 31 January 1997 (5 pages)
23 December 1996Return made up to 29/12/96; full list of members (6 pages)
23 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 1996Director's particulars changed (1 page)
3 April 1996Registered office changed on 03/04/96 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page)
3 April 1996Secretary's particulars changed (1 page)
20 February 1996Accounting reference date notified as 31/01 (1 page)
29 December 1995Incorporation (28 pages)