Company NameDatacount Limited
Company StatusDissolved
Company Number03293621
CategoryPrivate Limited Company
Incorporation Date17 December 1996(27 years, 4 months ago)
Dissolution Date18 October 2014 (9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NamePhilip Anthony Cambray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcorn House 33 Churchfield Road
Acton
London
W3 6AY
Director NameKishor Kantilal Pandya
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Secretary NameKishor Kantilal Pandya
NationalityBritish
StatusClosed
Appointed17 December 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address32 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Director NameMr Matthew Thomas Stower
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1998(1 year, 2 months after company formation)
Appointment Duration16 years, 8 months (closed 18 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Kent Gardens
Eastcote
Ruislip
Middlesex
HA4 8RX
Director NameJanet Elizabeth Cambray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 18 October 2014)
RoleVoluntary Worker
Country of ResidenceEngland
Correspondence Address1 Fontmell Park
Ashford
Middlesex
TW15 2NP
Director NameMr Rajiv Kishor Pandya
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 18 October 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Director NameSheetal Kishor Pandya
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 18 October 2014)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address32 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Director NameSudha Kishor Pandya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2013(16 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 18 October 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address32 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HL
Director NameJanet Elizabeth Cambray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Fontmell Park
Ashford
Middlesex
TW15 2NP
Director NameSudha Kishor Pandya
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleSecretary/Administrator
Country of ResidenceEngland
Correspondence AddressJalian
10 St Marys Avenue
Norwood Green
Middlesex
UB2 4LS
Director NameEllen Webster
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleEditorial Secretary
Correspondence AddressChelwood Downley Road
Naphill
High Wycombe
Buckinghamshire
HP14 4QY
Director NameRobert James Webster
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressChelwood Downley Road
Naphill
High Wycombe
Buckinghamshire
HP14 4QY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3 Beasley's Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Shareholders

24 at £1Sheetal Kishor Pandya
6.67%
Ordinary E
24 at £1Sheetal Kishor Pandya
6.67%
Ordinary F
11 at £1Janet Elizabeth Cambray
3.06%
Ordinary D
60 at £1Janet Elizabeth Cambray
16.67%
Ordinary B
60 at £1Philip Anthony Cambray
16.67%
Ordinary C
60 at £1Rajiv Kishor Pandya
16.67%
Ordinary A
49 at £1Philip Anthony Cambray
13.61%
Ordinary D
36 at £1Kishor Kantilal Pandya
10.00%
Ordinary E
36 at £1Sudha Kishor Pandya
10.00%
Ordinary F

Financials

Year2014
Net Worth£282,010
Cash£283,629
Current Liabilities£1,744

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 October 2014Final Gazette dissolved following liquidation (1 page)
18 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2014Final Gazette dissolved following liquidation (1 page)
18 July 2014Return of final meeting in a members' voluntary winding up (5 pages)
18 July 2014Return of final meeting in a members' voluntary winding up (5 pages)
2 April 2014Registered office address changed from Chalfont House 35 Churchfield Road Acton London W3 6AY on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Chalfont House 35 Churchfield Road Acton London W3 6AY on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from Chalfont House 35 Churchfield Road Acton London W3 6AY on 2 April 2014 (2 pages)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Declaration of solvency (7 pages)
1 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 April 2014Declaration of solvency (7 pages)
1 April 2014Appointment of a voluntary liquidator (1 page)
1 April 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 360
(12 pages)
4 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 360
(12 pages)
8 January 2014Appointment of Janet Elizabeth Cambray as a director (2 pages)
8 January 2014Appointment of Sheetal Kishor Pandya as a director (2 pages)
8 January 2014Appointment of Sudha Kishor Pandya as a director (2 pages)
8 January 2014Appointment of Sheetal Kishor Pandya as a director (2 pages)
8 January 2014Appointment of Rajiv Kishor Pandya as a director (2 pages)
8 January 2014Appointment of Sudha Kishor Pandya as a director (2 pages)
8 January 2014Appointment of Janet Elizabeth Cambray as a director (2 pages)
8 January 2014Director's details changed for Kishor Kantilal Pandya on 23 February 2013 (2 pages)
8 January 2014Appointment of Sheetal Kishor Pandya as a director (2 pages)
8 January 2014Secretary's details changed for Kishor Kantilal Pandya on 23 February 2013 (1 page)
8 January 2014Secretary's details changed for Kishor Kantilal Pandya on 23 February 2013 (1 page)
8 January 2014Appointment of Rajiv Kishor Pandya as a director (2 pages)
8 January 2014Appointment of Sheetal Kishor Pandya as a director (2 pages)
8 January 2014Director's details changed for Kishor Kantilal Pandya on 23 February 2013 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (8 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
8 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 May 2011Termination of appointment of Janet Cambray as a director (1 page)
26 May 2011Termination of appointment of Janet Cambray as a director (1 page)
26 May 2011Termination of appointment of Sudha Pandya as a director (1 page)
26 May 2011Termination of appointment of Sudha Pandya as a director (1 page)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
1 February 2011Annual return made up to 17 December 2010 with a full list of shareholders (11 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Director's details changed for Philip Anthony Cambray on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Kishor Kantilal Pandya on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Janet Elizabeth Cambray on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sudha Kishor Pandya on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Matthew Thomas Stower on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Matthew Thomas Stower on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Matthew Thomas Stower on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Kishor Kantilal Pandya on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Janet Elizabeth Cambray on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Philip Anthony Cambray on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Philip Anthony Cambray on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Janet Elizabeth Cambray on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sudha Kishor Pandya on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (9 pages)
12 January 2010Director's details changed for Kishor Kantilal Pandya on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sudha Kishor Pandya on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 December 2008Return made up to 17/12/08; full list of members (6 pages)
31 December 2008Return made up to 17/12/08; full list of members (6 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 February 2008Return made up to 17/12/07; full list of members (5 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 17/12/07; full list of members (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 January 2007Return made up to 17/12/06; full list of members (4 pages)
1 January 2007Return made up to 17/12/06; full list of members (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 December 2005Return made up to 17/12/05; full list of members (4 pages)
20 December 2005Return made up to 17/12/05; full list of members (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 December 2004Return made up to 17/12/04; full list of members (11 pages)
23 December 2004Return made up to 17/12/04; full list of members (11 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 March 2004Return made up to 17/12/03; full list of members (11 pages)
3 March 2004Return made up to 17/12/03; full list of members (11 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 February 2003Return made up to 17/12/02; full list of members (10 pages)
12 February 2003Return made up to 17/12/02; full list of members (10 pages)
12 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2002Ad 08/08/02--------- £ si 60@1=60 £ ic 360/420 (3 pages)
12 December 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2002Ad 08/08/02--------- £ si 60@1=60 £ ic 360/420 (3 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Resolutions
  • RES14 ‐ Capitalisation reserves 08/08/02
(1 page)
20 August 2002Ad 08/08/02--------- £ si 60@1=60 £ ic 300/360 (3 pages)
20 August 2002Resolutions
  • RES14 ‐ Capitalisation reserves 08/08/02
(1 page)
20 August 2002Director resigned (1 page)
20 August 2002Ad 08/08/02--------- £ si 60@1=60 £ ic 300/360 (3 pages)
20 August 2002Director resigned (1 page)
21 December 2001Return made up to 17/12/01; full list of members (10 pages)
21 December 2001Return made up to 17/12/01; full list of members (10 pages)
7 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
7 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 December 2000Return made up to 17/12/00; full list of members (10 pages)
28 December 2000Return made up to 17/12/00; full list of members (10 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
26 October 2000Full accounts made up to 31 December 1999 (11 pages)
22 December 1999Return made up to 17/12/99; full list of members (10 pages)
22 December 1999Return made up to 17/12/99; full list of members (10 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
20 January 1999Return made up to 17/12/98; no change of members (6 pages)
20 January 1999Return made up to 17/12/98; no change of members (6 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
23 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
30 December 1997Return made up to 17/12/97; full list of members (8 pages)
30 December 1997Return made up to 17/12/97; full list of members (8 pages)
23 January 1997Ad 10/01/97--------- £ si 150@1=150 £ ic 2/152 (2 pages)
23 January 1997Ad 10/01/97--------- £ si 148@1=148 £ ic 152/300 (2 pages)
23 January 1997Ad 10/01/97--------- £ si 150@1=150 £ ic 2/152 (2 pages)
23 January 1997Ad 10/01/97--------- £ si 148@1=148 £ ic 152/300 (2 pages)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
17 December 1996Incorporation (23 pages)
17 December 1996Incorporation (23 pages)