Company NameDataclub Limited
Company StatusDissolved
Company Number03293879
CategoryPrivate Limited Company
Incorporation Date18 December 1996(27 years, 4 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameNigel Patrick Tracey
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1997(1 month, 4 weeks after company formation)
Appointment Duration14 years, 1 month (closed 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Twinwood Road
Clapham
Bedfordshire
MK41 6HL
Secretary NameMr Malcolm Blaiberg
NationalityBritish
StatusClosed
Appointed01 December 2000(3 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 29 March 2011)
RoleAccountant
Correspondence Address18 Elstree Road
Bushey Heath
Bushey
Herts.
WD23 4GG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 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
Appointed18 December 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameSusan Elizabeth Bowers
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1997(1 month, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 1997)
RoleCompany Director
Correspondence Address127 Harrowden Road
Bedford
MK42 0RT
Secretary NameSusan Elizabeth Bowers
NationalityBritish
StatusResigned
Appointed14 February 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address127 Harrowden Road
Bedford
MK42 0RT

Location

Registered Address18 Elstree Road
Bushey Heath
Herts.
WD23 4GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (3 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
1 December 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
1 December 2010Application to strike the company off the register (3 pages)
3 December 2009Director's details changed for Nigel Patrick Tracey on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1,000
(4 pages)
3 December 2009Director's details changed for Nigel Patrick Tracey on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Nigel Patrick Tracey on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders
Statement of capital on 2009-12-03
  • GBP 1,000
(4 pages)
17 September 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
17 September 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
29 January 2009Return made up to 27/11/08; full list of members (3 pages)
29 January 2009Return made up to 27/11/08; full list of members (3 pages)
9 October 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
9 October 2008Total exemption full accounts made up to 28 February 2008 (13 pages)
7 January 2008Secretary's particulars changed (1 page)
7 January 2008Return made up to 27/11/07; full list of members (2 pages)
7 January 2008Return made up to 27/11/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed (1 page)
31 October 2007Registered office changed on 31/10/07 from: 143 green dragon lane london N21 1EU (1 page)
31 October 2007Registered office changed on 31/10/07 from: 143 green dragon lane london N21 1EU (1 page)
30 July 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
30 July 2007Total exemption full accounts made up to 28 February 2007 (13 pages)
11 December 2006Return made up to 27/11/06; full list of members (2 pages)
11 December 2006Return made up to 27/11/06; full list of members (2 pages)
25 July 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
25 July 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
13 December 2005Return made up to 27/11/05; full list of members (2 pages)
13 December 2005Return made up to 27/11/05; full list of members (2 pages)
25 June 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
25 June 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
2 December 2004Return made up to 27/11/04; full list of members (6 pages)
2 December 2004Return made up to 27/11/04; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
12 July 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
1 December 2003Return made up to 27/11/03; full list of members (6 pages)
1 December 2003Return made up to 27/11/03; full list of members (6 pages)
18 August 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
18 August 2003Total exemption full accounts made up to 28 February 2003 (13 pages)
26 March 2003Amended accounts made up to 28 February 2002 (11 pages)
26 March 2003Amended accounts made up to 28 February 2002 (11 pages)
20 November 2002Return made up to 27/11/02; full list of members (6 pages)
20 November 2002Return made up to 27/11/02; full list of members (6 pages)
25 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
25 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
29 November 2001Return made up to 27/11/01; full list of members (6 pages)
29 November 2001Return made up to 27/11/01; full list of members (6 pages)
21 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
21 August 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
20 January 2001Return made up to 27/11/00; full list of members (6 pages)
20 January 2001Return made up to 27/11/00; full list of members (6 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
20 June 2000Full accounts made up to 29 February 2000 (10 pages)
20 June 2000Full accounts made up to 29 February 2000 (10 pages)
10 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 27/11/99; full list of members (6 pages)
22 July 1999Full accounts made up to 28 February 1999 (10 pages)
22 July 1999Full accounts made up to 28 February 1999 (10 pages)
17 December 1998Return made up to 27/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Return made up to 27/11/98; no change of members (4 pages)
20 May 1998Full accounts made up to 28 February 1998 (10 pages)
20 May 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
20 May 1998Full accounts made up to 28 February 1998 (10 pages)
20 May 1998Accounting reference date extended from 31/12/97 to 28/02/98 (1 page)
8 April 1998Registered office changed on 08/04/98 from: kemp house 152-160 city road london EC1V 2HH (1 page)
8 April 1998Registered office changed on 08/04/98 from: kemp house 152-160 city road london EC1V 2HH (1 page)
21 January 1998Return made up to 18/12/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1998Return made up to 18/12/97; full list of members (6 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New secretary appointed;new director appointed (2 pages)
26 February 1997Memorandum and Articles of Association (6 pages)
26 February 1997Ad 14/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 1997Ad 14/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 February 1997Memorandum and Articles of Association (6 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
18 December 1996Incorporation (11 pages)
18 December 1996Incorporation (11 pages)