Company NameDataprice Limited
Company StatusDissolved
Company Number03552999
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOlykayode Kola Mustapha
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 month after company formation)
Appointment Duration8 years, 4 months (closed 17 October 2006)
RoleInformation Technology
Correspondence Address24 Hill Rise
Greenford
Middlesex
UB6 8NZ
Secretary NameMrs Olarinade Afolake Fatimah Mustapha
NationalityBritish
StatusClosed
Appointed28 May 1998(1 month after company formation)
Appointment Duration8 years, 4 months (closed 17 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Murray Crescent
Pinner
Middlesex
HA5 3QF
Director NameMr Kola-Mustapha Suliicainan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNigerian
StatusResigned
Appointed28 May 1998(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2001)
RoleInfo Tech
Correspondence Address24 Hill Rise
Greenford
Middlesex
UB6 8NZ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed24 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address1 Murray Crescent
Pinner
Middlesex
HA5 3QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,652
Current Liabilities£10,992

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 October 2006Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2006First Gazette notice for compulsory strike-off (1 page)
12 October 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
27 July 2004Compulsory strike-off action has been discontinued (1 page)
22 July 2004Return made up to 24/04/03; full list of members (6 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
25 January 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 July 2001Director resigned (1 page)
18 July 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2001Full accounts made up to 30 April 2000 (7 pages)
29 March 2001Registered office changed on 29/03/01 from: 24 hill rise greenford middlesex UB6 8NZ (1 page)
26 July 2000Return made up to 24/04/00; full list of members (6 pages)
25 February 2000Full accounts made up to 30 April 1999 (7 pages)
2 August 1999Return made up to 24/04/99; full list of members (6 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
24 April 1998Incorporation (16 pages)