Company NameDatabase Investments Limited
Company StatusDissolved
Company Number03274580
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 6 months ago)
Dissolution Date11 August 1998 (25 years, 9 months ago)

Business Activity

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

Directors

Director NameAnn Mary MacDonald
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 11 August 1998)
RoleCompany Director
Correspondence Address2d Peabody Buildings
Farringdon Lane
London
EC1R 3BD
Secretary NameMarion Jayne Hannay
NationalityBritish
StatusClosed
Appointed17 December 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 11 August 1998)
RoleCompany Director
Correspondence Address4 Strathdee Cottages
44 Deebank Road
Ballater
Aberdeenshire
AB35 5QT
Scotland
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed06 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address2d Peabody Buildings
Farringdon Lane
London
EC1R 3BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 August 1998Final Gazette dissolved via voluntary strike-off (1 page)
21 April 1998First Gazette notice for voluntary strike-off (1 page)
11 March 1998Application for striking-off (1 page)
23 December 1997Full accounts made up to 31 August 1997 (8 pages)
18 November 1997Return made up to 06/11/97; full list of members (6 pages)
21 August 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
3 January 1997New director appointed (2 pages)
3 January 1997New secretary appointed (2 pages)
23 December 1996Registered office changed on 23/12/96 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP (1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 December 1996Ad 17/12/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned (1 page)
6 November 1996Incorporation (10 pages)