Company NameDatavox Direct Ltd
Company StatusDissolved
Company Number03191750
CategoryPrivate Limited Company
Incorporation Date29 April 1996(28 years ago)
Dissolution Date12 February 2002 (22 years, 2 months ago)
Previous NameComputel Maintenance Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameElizabeth Rebecca Kirsop
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 The Stables Burley Orchard
Staines Lane
Chertsey
Surrey
KT16 8PS
Director NameMartin Ramsey Kirsop
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Station Road
Chertsey
Surrey
KT16 8BE
Secretary NameElizabeth Rebecca Kirsop
NationalityBritish
StatusClosed
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 The Stables Burley Orchard
Staines Lane
Chertsey
Surrey
KT16 8PS
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address29 Station Road
Cuertsey
Surrey
KT16 8BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 February 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2001First Gazette notice for compulsory strike-off (1 page)
8 May 2001Return made up to 29/04/00; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 1999Company name changed computel maintenance LIMITED\certificate issued on 21/06/99 (2 pages)
8 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
26 May 1999Return made up to 29/04/99; full list of members (6 pages)
10 November 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
8 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Return made up to 29/04/98; no change of members (4 pages)
3 March 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
15 January 1998Registered office changed on 15/01/98 from: network house 7 the avenue sunbury on thames middx TW16 5HT (1 page)
3 June 1997Return made up to 29/04/97; full list of members (6 pages)
14 May 1996Registered office changed on 14/05/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
29 April 1996Incorporation (13 pages)