Company NameDatacrest 2000 Limited
Company StatusDissolved
Company Number03374301
CategoryPrivate Limited Company
Incorporation Date21 May 1997(26 years, 11 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Ginnane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 May 1997(1 day after company formation)
Appointment Duration5 years, 5 months (closed 22 October 2002)
RoleConsultant
Correspondence Address68b Parkhill Road
Belsize Park
London
NW3 2YT
Secretary NameRobert Gray Thompson
NationalityBritish
StatusClosed
Appointed22 May 1997(1 day after company formation)
Appointment Duration5 years, 5 months (closed 22 October 2002)
RoleIt Accountancy Consultant
Correspondence Address1 The Stables
Landscove
Newton Abbot
Devon
TQ13 0AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKingsley House
5 High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Turnover£46,060
Net Worth£61
Cash£2,497
Current Liabilities£2,438

Accounts

Latest Accounts30 September 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Application for striking-off (1 page)
9 January 2002Registered office changed on 09/01/02 from: 35 iffley close uxbridge middlesex UB8 1TH (1 page)
9 January 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 October 2001Registered office changed on 01/10/01 from: 68B parkhill road belsize park london NW3 2YT (1 page)
20 June 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/01
(6 pages)
20 June 2001Registered office changed on 20/06/01 from: 68B parkhill road belsize park london NW3 2YT (1 page)
16 May 2001Return made up to 21/05/00; full list of members (5 pages)
16 May 2001Secretary's particulars changed (1 page)
30 April 2001Full accounts made up to 30 September 2000 (8 pages)
3 August 2000Full accounts made up to 30 September 1999 (10 pages)
4 January 2000Return made up to 21/05/99; no change of members (4 pages)
16 March 1999Full accounts made up to 30 September 1998 (11 pages)
27 May 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/05/98
(2 pages)
27 May 1998Return made up to 21/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 November 1997Director's particulars changed (1 page)
28 October 1997Registered office changed on 28/10/97 from: 42 langdon park road highgate london N6 5QG (1 page)
16 June 1997New secretary appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 2ND floor osborn house 74-80 middlesex london E1 7EZ (1 page)
12 June 1997Accounting reference date extended from 31/05/98 to 30/09/98 (1 page)
12 June 1997New director appointed (2 pages)
21 May 1997Incorporation (17 pages)