Company NameDatagate Network Solutions Ltd.
Company StatusDissolved
Company Number03577856
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)
Dissolution Date28 August 2018 (5 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Igor Stankovic
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(4 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 28 August 2018)
RoleSystem Administrator
Country of ResidenceEngland
Correspondence AddressFlat 2 Thorpe Hall Mansion
Eaton Rise
London
W5 2HB
Director NameMr Radoslav Stankovic
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleMsc In Electrical Engineering
Country of ResidenceEngland
Correspondence AddressFlat 2 21 The Park
London
W5 5NL
Secretary NameMrs Sandra Stankovic
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Pendlewood Close
Ealing
London
W5 1UB
Director NameSandra Stankovic
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2005)
RoleFinance Manager
Correspondence AddressFlat 4 9 Churchfield Road
London
W13 9NF
Director NameMr Srdjan Zivkovic
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(4 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 May 2017)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address9 Pendlewood Close
London
W5 1UB
Secretary NameOlivera Stokic
NationalityBritish
StatusResigned
Appointed24 January 2005(6 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 September 2015)
RoleCompany Director
Correspondence AddressFlat 2 Thorpe Hall
Eaton Rise Ealing
London
W5 2HB
Secretary NameIGP Corporate Nominees Ltd (Corporation)
StatusResigned
Appointed09 June 1998(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR

Contact

Websitedatagate.co.uk
Telephone08700119090
Telephone regionUnknown

Location

Registered AddressEaling Studios Building D
Ealing Green, Ealing
London
W5 5EP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Shareholders

99 at £1Ethra LTD
99.00%
Ordinary
1 at £1Radoslav Stankovic
1.00%
Ordinary

Financials

Year2014
Net Worth£6,449
Cash£21,521
Current Liabilities£116,372

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

28 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
27 February 2018Application to strike the company off the register (3 pages)
18 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
18 August 2017Total exemption full accounts made up to 30 November 2016 (4 pages)
9 August 2017Notification of Igor Stankovic as a person with significant control on 1 July 2016 (2 pages)
9 August 2017Notification of Igor Stankovic as a person with significant control on 1 July 2016 (2 pages)
9 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Srdjan Zivkovic as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Srdjan Zivkovic as a director on 23 May 2017 (1 page)
20 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
20 September 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 September 2015Termination of appointment of Olivera Stokic as a secretary on 14 September 2015 (1 page)
15 September 2015Termination of appointment of Olivera Stokic as a secretary on 14 September 2015 (1 page)
8 September 2015Termination of appointment of Sandra Stankovic as a secretary on 2 July 2015 (1 page)
8 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Termination of appointment of Sandra Stankovic as a secretary on 2 July 2015 (1 page)
8 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Termination of appointment of Sandra Stankovic as a secretary on 2 July 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
14 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
(5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from , Ealing Studios Building C Ealing Green, Ealing, Greater London, W5 5EP, United Kingdom on 17 August 2012 (1 page)
17 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 August 2012Registered office address changed from Ealing Studios Building C Ealing Green Ealing Greater London W5 5EP United Kingdom on 17 August 2012 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 July 2011Registered office address changed from , Unit 4 Media Village, Walpole Court Ealing Green, London, W5 5ED on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Unit 4 Media Village Walpole Court Ealing Green London W5 5ED on 29 July 2011 (1 page)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Igor Stankovic on 7 June 2010 (2 pages)
7 June 2010Director's details changed for Igor Stankovic on 7 June 2010 (2 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Igor Stankovic on 7 June 2010 (2 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 May 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
9 May 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
4 August 2008Return made up to 09/06/08; full list of members (4 pages)
4 August 2008Return made up to 09/06/08; full list of members (4 pages)
17 July 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
17 July 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 09/06/07; full list of members (3 pages)
13 June 2007Return made up to 09/06/07; full list of members (3 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
24 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
24 May 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
11 August 2006Return made up to 09/06/06; full list of members (3 pages)
11 August 2006Return made up to 09/06/06; full list of members (3 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
20 April 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
20 April 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
27 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
27 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
20 June 2005Return made up to 09/06/05; full list of members (8 pages)
20 June 2005Return made up to 09/06/05; full list of members (8 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005New secretary appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
23 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
23 August 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
9 July 2004Return made up to 09/06/04; full list of members (8 pages)
9 July 2004Return made up to 09/06/04; full list of members (8 pages)
25 November 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
25 November 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
25 June 2003Return made up to 09/06/03; full list of members (8 pages)
25 June 2003Return made up to 09/06/03; full list of members (8 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2003Resolutions
  • RES13 ‐ Allot shares/appt dirs 07/04/03
(1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003Resolutions
  • RES13 ‐ Allot shares/appt dirs 07/04/03
(1 page)
24 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
2 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
9 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
13 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
6 July 2001Return made up to 09/06/01; full list of members (6 pages)
21 December 2000Registered office changed on 21/12/00 from: research house fraser road, perivale, middlesex UB6 7AQ (1 page)
21 December 2000Registered office changed on 21/12/00 from: research house fraser road perivale middlesex UB6 7AQ (1 page)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
5 July 2000Return made up to 09/06/00; full list of members (6 pages)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
23 May 2000Secretary's particulars changed (1 page)
23 May 2000Director's particulars changed (1 page)
6 April 2000Full accounts made up to 30 November 1999 (8 pages)
6 April 2000Full accounts made up to 30 November 1999 (8 pages)
9 July 1999Return made up to 09/06/99; full list of members (6 pages)
9 July 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
9 July 1999Return made up to 09/06/99; full list of members (6 pages)
9 July 1999Accounting reference date extended from 30/06/99 to 30/11/99 (1 page)
12 June 1998Secretary resigned (1 page)
12 June 1998Secretary resigned (1 page)
9 June 1998Incorporation (13 pages)
9 June 1998Incorporation (13 pages)