Company NameDatatrue Group Limited
Company StatusDissolved
Company Number03529264
CategoryPrivate Limited Company
Incorporation Date12 March 1998(26 years, 1 month ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameLeon Fattal
Date of BirthMarch 1940 (Born 84 years ago)
NationalityCanadian
StatusClosed
Appointed22 November 1999(1 year, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 06 July 2016)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address25 Calonne Road
London
SW19 5HH
Director NameMr William Simon Fattal
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(1 year, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 06 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Hamilton Terrace
London
NW8 9QX
Director NameMichael Eugene Ater
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleManaging Director
Correspondence Address6912 Hampton Court
Castle Rock
Colorado 80104
United States
Director NameRodney Paul Godfrey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Spencer Road
Chiswick
London
W4 3SS
Director NameRobert Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressMinchin Court Green Tiles
Wheatley Road Forest Hill
Oxford
Oxfordshire
OX33 1EH
Secretary NameRodney Paul Godfrey
NationalityBritish
StatusResigned
Appointed12 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Spencer Road
Chiswick
London
W4 3SS
Director NameMr Elias Simon Fattal
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(1 year, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Nottingham Terrace
London
NW1 4QD
Secretary NameMr Elias Simon Fattal
NationalityBritish
StatusResigned
Appointed20 January 2000(1 year, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Nottingham Terrace
London
NW1 4QD
Director NamePhilip Poulter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 March 2009)
RoleManaging Director
Correspondence Address5 Peregrine Way
Wimbledon
London
SW19 4RN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 March 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
6 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
24 August 2015Liquidators statement of receipts and payments to 17 June 2015 (11 pages)
24 August 2015Liquidators' statement of receipts and payments to 17 June 2015 (11 pages)
24 August 2015Liquidators' statement of receipts and payments to 17 June 2015 (11 pages)
21 August 2014Liquidators' statement of receipts and payments to 17 June 2014 (10 pages)
21 August 2014Liquidators' statement of receipts and payments to 17 June 2014 (10 pages)
21 August 2014Liquidators statement of receipts and payments to 17 June 2014 (10 pages)
25 June 2013Registered office address changed from 25 Calonne Road London SW19 5HH England on 25 June 2013 (2 pages)
25 June 2013Registered office address changed from 25 Calonne Road London SW19 5HH England on 25 June 2013 (2 pages)
21 June 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Statement of affairs with form 4.19 (5 pages)
21 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Statement of affairs with form 4.19 (5 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 50,000
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 50,000
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 May 2011Registered office address changed from C/O Leon Fattal 25 Calonne Road London SW19 5HH England on 7 May 2011 (1 page)
7 May 2011Registered office address changed from C/O Leon Fattal 25 Calonne Road London SW19 5HH England on 7 May 2011 (1 page)
7 May 2011Registered office address changed from C/O Leon Fattal 25 Calonne Road London SW19 5HH England on 7 May 2011 (1 page)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 January 2011Registered office address changed from C/O C/O, Cole Price & Co Cole Price & Co 260 High Street Dorking Surrey RH4 1QT on 19 January 2011 (1 page)
19 January 2011Registered office address changed from C/O C/O, Cole Price & Co Cole Price & Co 260 High Street Dorking Surrey RH4 1QT on 19 January 2011 (1 page)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Leon Fattal on 30 April 2010 (2 pages)
21 May 2010Director's details changed for Leon Fattal on 30 April 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
6 May 2009Return made up to 30/04/09; full list of members (3 pages)
26 March 2009Appointment terminated director and secretary elias fattal (2 pages)
26 March 2009Registered office changed on 26/03/2009 from pearl assurance house 319 ballards lane north finchley london N12 8LY (2 pages)
26 March 2009Registered office changed on 26/03/2009 from pearl assurance house 319 ballards lane north finchley london N12 8LY (2 pages)
26 March 2009Appointment terminated director michael ater (1 page)
26 March 2009Appointment terminated director philip poulter (2 pages)
26 March 2009Appointment terminated director and secretary elias fattal (2 pages)
26 March 2009Appointment terminated director michael ater (1 page)
26 March 2009Appointment terminated director philip poulter (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 July 2008Notice of ceasing to act as receiver or manager (1 page)
31 July 2008Notice of ceasing to act as receiver or manager (1 page)
31 July 2008Receiver's abstract of receipts and payments to 5 November 2007 (2 pages)
31 July 2008Receiver's abstract of receipts and payments to 5 November 2007 (2 pages)
31 July 2008Receiver's abstract of receipts and payments to 5 November 2007 (2 pages)
14 November 2007Receiver's abstract of receipts and payments (2 pages)
14 November 2007Receiver's abstract of receipts and payments (2 pages)
14 November 2007Receiver's abstract of receipts and payments (2 pages)
14 November 2007Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
11 July 2005Receiver's abstract of receipts and payments (2 pages)
17 April 2003Receiver's abstract of receipts and payments (3 pages)
17 April 2003Receiver's abstract of receipts and payments (3 pages)
22 May 2002Stat of affairs with f 3.10 (5 pages)
22 May 2002Administrative Receiver's report (5 pages)
22 May 2002Administrative Receiver's report (5 pages)
22 May 2002Stat of affairs with f 3.10 (5 pages)
17 April 2002Original of 405(1) (3 pages)
17 April 2002Original of 405(1) (3 pages)
15 April 2002Appointment of receiver/manager (5 pages)
15 April 2002Appointment of receiver/manager (5 pages)
5 April 2002Registered office changed on 05/04/02 from: 21 bedford square london WC1B 3HH (1 page)
5 April 2002Registered office changed on 05/04/02 from: 21 bedford square london WC1B 3HH (1 page)
15 February 2002Return made up to 28/01/02; full list of members (7 pages)
15 February 2002Return made up to 28/01/02; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (9 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
26 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/00
(1 page)
26 February 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/00
(1 page)
7 February 2001Return made up to 28/01/01; full list of members (6 pages)
7 February 2001Return made up to 28/01/01; full list of members (6 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 June 2000Ad 20/03/00--------- £ si 49698@1=49698 £ ic 302/50000 (2 pages)
22 June 2000Ad 20/03/00--------- £ si 49698@1=49698 £ ic 302/50000 (2 pages)
27 April 2000Return made up to 28/01/00; full list of members (13 pages)
27 April 2000Return made up to 28/01/00; full list of members (13 pages)
20 April 2000Secretary resigned;director resigned (1 page)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Secretary resigned;director resigned (1 page)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (3 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (3 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (3 pages)
26 January 2000Director resigned (1 page)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 June 1999Return made up to 12/03/99; full list of members (8 pages)
24 June 1999Return made up to 12/03/99; full list of members (8 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Particulars of mortgage/charge (4 pages)
3 April 1999Registered office changed on 03/04/99 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page)
3 April 1999Registered office changed on 03/04/99 from: clarendon house 147 london road kingston upon thames surrey KT2 6NH (1 page)
25 February 1999Ad 20/02/99--------- £ si 300@1=300 £ ic 2/302 (2 pages)
25 February 1999Ad 20/02/99--------- £ si 300@1=300 £ ic 2/302 (2 pages)
15 August 1998Particulars of mortgage/charge (5 pages)
15 August 1998Particulars of mortgage/charge (5 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Registered office changed on 29/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
29 June 1998New director appointed (2 pages)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998Nc inc already adjusted 12/03/98 (1 page)
3 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 June 1998Nc inc already adjusted 12/03/98 (1 page)
12 March 1998Incorporation (13 pages)
12 March 1998Incorporation (13 pages)