Company NameData Technologies (UK) Limited
Company StatusDissolved
Company Number03179152
CategoryPrivate Limited Company
Incorporation Date27 March 1996(28 years, 1 month ago)
Dissolution Date22 December 1998 (25 years, 4 months ago)

Business Activity

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

Directors

Director NamePaul O'Flynn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address162 Holy Park Estate
Crouch Hill
London
N4 4BL
Secretary NameMarkos Komianos
NationalityGreek
StatusResigned
Appointed27 March 1996(same day as company formation)
RoleManager
Correspondence Address2 Auckland Close
Upper Norwood
London
SE19 2DA
Director NameAndrew John Felton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1996(4 months, 2 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 February 1997)
RoleCompany Director
Correspondence Address9 Hardy Close
Surrey Docks
London
SE16 1RT
Secretary NameLesley Walter
NationalityBritish
StatusResigned
Appointed13 August 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 October 1997)
RoleCompany Director
Correspondence Address7 Bluecoat Yard
Ware
Hertfordshire
SG12 9HL
Director NameAndrew Hadjimitsis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(8 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 October 1997)
RoleCompany Director
Correspondence Address7 Bluecoat Yard
Ware
Hertfordshire
SG12 9HL
Director NameLesley Walter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(9 months, 4 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 October 1997)
RoleCompany Director
Correspondence Address7 Bluecoat Yard
Ware
Hertfordshire
SG12 9HL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed27 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address563 Green Lanes
London
N8 0RL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

22 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
1 September 1998First Gazette notice for compulsory strike-off (1 page)
28 May 1998Registered office changed on 28/05/98 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
28 May 1998Director resigned (1 page)
28 October 1997Secretary resigned;director resigned (1 page)
30 June 1997Return made up to 27/03/97; full list of members (8 pages)
3 February 1997Registered office changed on 03/02/97 from: 9 hardy close surrey docks london SE16 1RT (1 page)
3 February 1997Ad 20/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
3 February 1997Secretary resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
30 December 1996Particulars of mortgage/charge (3 pages)
29 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Registered office changed on 16/10/96 from: windsor house 83 kingsway london WC2B 6SD (1 page)
16 October 1996New director appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
31 March 1996Director resigned;new director appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
27 March 1996Incorporation (11 pages)