Company NameDatashield Computers Limited
Company StatusDissolved
Company Number03691591
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 4 months ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

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

Directors

Director NameAllan Lester Olivier
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed26 January 1999(3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 12 September 2006)
RoleAnalyst Programmer
Correspondence Address20 John William Close
Chafford Hundred
Essex
RM16 6ED
Secretary NameRobert Friedrich Martin Brandt
NationalitySouth African
StatusClosed
Appointed24 April 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 12 September 2006)
RoleAnalyst
Correspondence Address20 John William Close
Chafford Hundred
Essex
RM16 6ED
Director NameAndrew Grace
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 17 December 2002)
RoleFinancial Manager
Correspondence Address29 North Road
Wimbledon
London
SW19 1AQ
Secretary NameAndrew Grace
NationalityBritish
StatusResigned
Appointed26 January 1999(3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2002)
RoleFinancial Manager
Correspondence Address29 North Road
Wimbledon
London
SW19 1AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£9,584
Current Liabilities£9,574

Accounts

Latest Accounts5 April 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2006First Gazette notice for voluntary strike-off (1 page)
19 April 2006Application for striking-off (1 page)
11 April 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 March 2006Director's particulars changed (1 page)
3 February 2005Return made up to 05/01/05; full list of members (6 pages)
22 September 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
1 June 2004Director's particulars changed (1 page)
9 February 2004Return made up to 05/01/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea SS1 2JU (1 page)
5 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2002Secretary's particulars changed (1 page)
17 December 2002Director's particulars changed (1 page)
17 December 2002Director resigned (1 page)
25 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
30 January 2002Return made up to 05/01/02; full list of members (6 pages)
16 October 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
22 January 2001Accounting reference date shortened from 31/01/01 to 31/03/00 (1 page)
22 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 December 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 1999Ad 27/01/99--------- £ si 8@1=8 £ ic 2/10 (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999Secretary resigned (1 page)
1 February 1999Registered office changed on 01/02/99 from: 788-790 finchley road london NW11 7UR (1 page)
1 February 1999Director resigned (1 page)
5 January 1999Incorporation (17 pages)