Company NameWholedata Technology Limited
Company StatusDissolved
Company Number03397845
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameBryan Hogan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration11 years, 10 months (closed 26 May 2009)
RoleComputer Consultant
Correspondence Address15 Holbrooke Court
Parkhurst Road
London
N7 0PW
Secretary NameJust Nominees Limited (Corporation)
StatusClosed
Appointed03 March 1999(1 year, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 26 May 2009)
Correspondence AddressBarbican House
1st Floor, 26-34 Old Street
London
EC1V 9QQ
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Director NameElizabeth Higgins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1999)
RoleComputer Consultant
Correspondence Address33c Gloucester Drive
Finsbury Park
London
N4 2LE
Secretary NameElizabeth Higgins
NationalityAustralian
StatusResigned
Appointed15 July 1997(1 week, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 1999)
RoleComputer Consultant
Correspondence Address33c Gloucester Drive
Finsbury Park
London
N4 2LE

Location

Registered AddressJust Nominees Limited Suite 3b2, Mount Pleasent
Barnet
London
EN4 9EB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,466
Cash£15,292
Current Liabilities£15,115

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
27 January 2009Application for striking-off (1 page)
5 January 2009Registered office changed on 05/01/2009 from barbican house, 1ST floor 26-34 old street london EC1V 9QQ (1 page)
18 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Registered office changed on 05/09/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page)
5 September 2007Secretary's particulars changed (1 page)
5 September 2007Return made up to 03/07/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 03/07/06; full list of members (2 pages)
18 April 2006Director's particulars changed (1 page)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 September 2005Return made up to 03/07/05; full list of members (5 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 July 2004Return made up to 03/07/04; full list of members (5 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 August 2003Secretary's particulars changed (1 page)
10 July 2003Return made up to 03/07/03; full list of members (5 pages)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 March 2002Director's particulars changed (1 page)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 August 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
18 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2001Registered office changed on 20/06/01 from: mitre house 3RD floor 12-14 mitre street london EC3A 5BU (1 page)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 August 2000Return made up to 03/07/00; full list of members
  • 363(287) ‐ Registered office changed on 03/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Return made up to 03/07/99; full list of members (6 pages)
7 July 1999Secretary resigned;director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 33C gloucester drive finsbury park london N4 2LE (1 page)
13 July 1998Return made up to 03/07/98; full list of members (6 pages)
9 September 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Secretary resigned (1 page)
12 August 1997New secretary appointed;new director appointed (2 pages)
12 August 1997Registered office changed on 12/08/97 from: 14 fernbank close walderslade chatham kent ME5 9NH (1 page)
12 August 1997New director appointed (2 pages)