Company NameDatafax Limited
DirectorDavid John Snipe
Company StatusDissolved
Company Number03146560
CategoryPrivate Limited Company
Incorporation Date16 January 1996(28 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid John Snipe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1996(1 month after company formation)
Appointment Duration28 years, 1 month
RoleComputer Consultant
Correspondence Address95 Waveney Drive
Springfield
Chelmsford
Essex
CM1 5PZ
Secretary NameDavid John Olding
NationalityBritish
StatusCurrent
Appointed19 January 1998(2 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Priory Gardens
The Bayle
Folkestone
Kent
CT20 1SW
Secretary NameWandee Snipe
NationalityBritish
StatusResigned
Appointed15 February 1996(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 23 December 1996)
RoleCompany Director
Correspondence Address95 Waveney Drive
Springfield
Chelmsford
Essex
CM1 5PZ
Secretary NameDavid John Olding
NationalityBritish
StatusResigned
Appointed23 December 1996(11 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Priory Gardens
The Bayle
Folkestone
Kent
CT20 1SW
Secretary NameWandee Snipe
NationalityBritish
StatusResigned
Appointed30 June 1997(1 year, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 January 1998)
RoleCompany Director
Correspondence Address46 Marram Close
Stanway
Colchester
CO3 5PJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 March 2002Dissolved (1 page)
3 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2001Liquidators statement of receipts and payments (5 pages)
27 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (6 pages)
13 December 1999Liquidators statement of receipts and payments (5 pages)
14 June 1999Liquidators statement of receipts and payments (5 pages)
9 June 1998Statement of affairs (10 pages)
9 June 1998Appointment of a voluntary liquidator (2 pages)
9 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
31 January 1998New secretary appointed (2 pages)
31 January 1998Secretary resigned (1 page)
31 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 July 1997Registered office changed on 25/07/97 from: 43 cassiobury road walthamstow london E17 7JD (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997Secretary resigned (1 page)
16 May 1997Return made up to 16/01/97; full list of members (6 pages)
6 January 1997Registered office changed on 06/01/97 from: 241-243 baker street london NW1 6XE (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997Secretary resigned (1 page)
14 March 1996Ad 14/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996Accounting reference date notified as 31/03 (1 page)
14 March 1996Registered office changed on 14/03/96 from: 241-243 baker street london NW1 6XE (1 page)
16 January 1996Incorporation (12 pages)