Company NameGlobal Datapoint Limited
Company StatusDissolved
Company Number03739752
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Vitek Tracz
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 week after company formation)
Appointment Duration15 years, 11 months (closed 15 March 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Beverley Road
London
SW13 0LX
Director NameMr Andrew Gordon Crompton
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 15 March 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Driftway Heads Lane
Inkpen Common
Hungerford
Berkshire
RG17 9QS
Secretary NameMr David Alan Menashy
StatusClosed
Appointed01 April 2012(13 years after company formation)
Appointment Duration2 years, 11 months (closed 15 March 2015)
RoleCompany Director
Correspondence Address4 The Moorings
Aldenham Road
Bushey
Hertfordshire
WD23 2NR
Secretary NameMr Brian John Parker
NationalityBritish
StatusResigned
Appointed01 April 1999(1 week after company formation)
Appointment Duration6 months, 1 week (resigned 05 October 1999)
RoleCompany Director
Correspondence Address6 Lowther Road
London
SW13 9ND
Secretary NameMr Peter Charles Michael Diment
NationalityBritish
StatusResigned
Appointed05 October 1999(6 months, 2 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Westfield Close
Bishops Stortford
Hertfordshire
CM23 2RD
Director NameEmma Catriona Sturges Hardcastle
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 22 July 2005)
RolePublisher
Correspondence AddressFlat 5
30 Brunswick Gardens
London
W8 4AL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.globaldatapoint.com
Telephone020 73230323
Telephone regionLondon

Location

Registered Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

9m at £1Vitek Tracz
88.83%
Redeemable Preference
1.1m at £1Vinnig LTD
11.17%
Redeemable Preference
2 at £1Dominic Taylor
0.00%
Ordinary
4 at £1Ms Anne Neil Greenwood
0.00%
Ordinary
194 at £1Vinnig LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£10,096,976
Cash£5,051
Current Liabilities£178,064

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
15 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
22 November 2013Registered office address changed from Science Navigation Group Middlesex House 34-42 Cleveland Street London W1T 4LB on 22 November 2013 (2 pages)
22 November 2013Registered office address changed from Science Navigation Group Middlesex House 34-42 Cleveland Street London W1T 4LB on 22 November 2013 (2 pages)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Appointment of a voluntary liquidator (1 page)
21 November 2013Statement of affairs with form 4.19 (6 pages)
21 November 2013Statement of affairs with form 4.19 (6 pages)
21 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 10,075,200
(7 pages)
17 April 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 10,075,200
(7 pages)
5 March 2013Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages)
5 March 2013Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 10,075,200
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 10,075,200
(3 pages)
3 April 2012Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Register inspection address has been changed from 3rd Floor North Side Dukes Court 32 Duke Street St. James's, London SW1Y 6DF United Kingdom (1 page)
3 April 2012Register inspection address has been changed from 3rd Floor North Side Dukes Court 32 Duke Street St. James's, London SW1Y 6DF United Kingdom (1 page)
3 April 2012Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages)
3 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages)
1 April 2012Termination of appointment of Peter Charles Michael Diment as a secretary on 31 March 2012 (1 page)
1 April 2012Termination of appointment of Peter Charles Michael Diment as a secretary on 31 March 2012 (1 page)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 9,825,200
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 9,825,200
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 9,825,200
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 9 February 2012
  • GBP 9,825,200
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 18 May 2011
  • GBP 9,325,200
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 18 May 2011
  • GBP 9,325,200
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 9,825,200
(3 pages)
5 March 2012Statement of capital following an allotment of shares on 8 December 2011
  • GBP 9,825,200
(3 pages)
17 May 2011 (5 pages)
17 May 2011 (5 pages)
11 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 8,625,200
(3 pages)
11 April 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 8,625,200
(3 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
2 November 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 8,450,200
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 8,450,200
(3 pages)
2 November 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 8,450,200
(3 pages)
18 October 2010Capitals not rolled up (2 pages)
18 October 2010Capitals not rolled up (2 pages)
24 September 2010 (5 pages)
24 September 2010 (5 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
4 December 2009Register(s) moved to registered inspection location (1 page)
4 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register inspection address has been changed (1 page)
20 October 2009 (5 pages)
20 October 2009 (5 pages)
25 August 2009Director's change of particulars / andrew crompton / 20/08/2009 (1 page)
25 August 2009Director's change of particulars / andrew crompton / 20/08/2009 (1 page)
6 August 2009Return made up to 24/03/09; full list of members; amend (5 pages)
6 August 2009Capitals not rolled up (3 pages)
6 August 2009Capitals not rolled up (3 pages)
6 August 2009Return made up to 24/03/09; full list of members; amend (5 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
23 May 2008Full accounts made up to 31 December 2007 (11 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 January 2008Ad 26/09/07-26/09/07 £ si [email protected]=500000 £ ic 4750200/5250200 (1 page)
28 January 2008Ad 26/09/07-26/09/07 £ si [email protected]=500000 £ ic 4750200/5250200 (1 page)
3 January 2008Company name changed uk datapoint LIMITED\certificate issued on 03/01/08 (3 pages)
3 January 2008Company name changed uk datapoint LIMITED\certificate issued on 03/01/08 (3 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
2 July 2007Full accounts made up to 31 December 2006 (12 pages)
29 June 2007Ad 08/04/07--------- £ si 500000@1=500000 £ ic 4250200/4750200 (3 pages)
29 June 2007Ad 08/04/07--------- £ si 500000@1=500000 £ ic 4250200/4750200 (3 pages)
16 April 2007Return made up to 24/03/07; full list of members (3 pages)
16 April 2007Return made up to 24/03/07; full list of members (3 pages)
25 September 2006Ad 31/08/06-31/08/06 £ si [email protected]=750000 £ ic 3250200/4000200 (1 page)
25 September 2006Ad 31/08/06-31/08/06 £ si [email protected]=750000 £ ic 3250200/4000200 (1 page)
14 September 2006Ad 23/03/06-23/03/06 £ si [email protected]=250000 (1 page)
14 September 2006Ad 23/03/06-23/03/06 £ si [email protected]=250000 (1 page)
8 September 2006Company name changed mapbyte LIMITED\certificate issued on 08/09/06 (2 pages)
8 September 2006Company name changed mapbyte LIMITED\certificate issued on 08/09/06 (2 pages)
21 August 2006Full accounts made up to 31 December 2005 (12 pages)
21 August 2006Full accounts made up to 31 December 2005 (12 pages)
2 May 2006Return made up to 24/03/06; full list of members (3 pages)
2 May 2006Return made up to 24/03/06; full list of members (3 pages)
7 March 2006Ad 28/12/05--------- £ si 1750000@1=1750000 £ ic 1500200/3250200 (3 pages)
7 March 2006Ad 28/12/05--------- £ si 1750000@1=1750000 £ ic 1500200/3250200 (3 pages)
8 February 2006Registered office changed on 08/02/06 from: middlesex house 34-42 cleveland street london W1T 4LB (1 page)
8 February 2006Registered office changed on 08/02/06 from: middlesex house 34-42 cleveland street london W1T 4LB (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
23 August 2005Full accounts made up to 31 December 2004 (8 pages)
6 May 2005Ad 12/04/05-12/04/05 £ si [email protected]=1500000 £ ic 200/1500200 (1 page)
6 May 2005Ad 12/04/05-12/04/05 £ si [email protected]=1500000 £ ic 200/1500200 (1 page)
12 April 2005Return made up to 24/03/05; full list of members (3 pages)
12 April 2005Return made up to 24/03/05; full list of members (3 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
22 February 2005Memorandum and Articles of Association (15 pages)
22 February 2005£ nc 1000/10001000 01/02/05 (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005£ nc 1000/10001000 01/02/05 (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Memorandum and Articles of Association (15 pages)
23 April 2004 (6 pages)
23 April 2004 (6 pages)
16 April 2004Return made up to 24/03/04; full list of members (9 pages)
16 April 2004Return made up to 24/03/04; full list of members (9 pages)
30 August 2003Full accounts made up to 31 December 2002 (9 pages)
30 August 2003Full accounts made up to 31 December 2002 (9 pages)
9 May 2003Return made up to 24/03/03; full list of members (6 pages)
9 May 2003Return made up to 24/03/03; full list of members (6 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
3 April 2002Return made up to 24/03/02; full list of members (6 pages)
3 April 2002Return made up to 24/03/02; full list of members (6 pages)
11 February 2002Return made up to 24/03/01; full list of members; amend (6 pages)
11 February 2002Return made up to 24/03/01; full list of members; amend (6 pages)
5 February 2002Ad 01/08/00--------- £ si 20@1 (3 pages)
5 February 2002Ad 01/08/00--------- £ si 20@1 (3 pages)
26 June 2001Return made up to 24/03/01; full list of members; amend (6 pages)
26 June 2001Ad 01/08/00--------- £ si 10@1 (3 pages)
26 June 2001Ad 31/05/00--------- £ si 178@1 (3 pages)
26 June 2001Ad 01/08/00--------- £ si 10@1 (3 pages)
26 June 2001Return made up to 24/03/01; full list of members; amend (6 pages)
26 June 2001Ad 31/05/00--------- £ si 178@1 (3 pages)
11 June 2001Full accounts made up to 31 December 2000 (11 pages)
11 June 2001Full accounts made up to 31 December 2000 (11 pages)
18 April 2001Return made up to 24/03/01; full list of members (5 pages)
18 April 2001New director appointed (2 pages)
18 April 2001Return made up to 24/03/01; full list of members (5 pages)
18 April 2001Location of register of members (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001Location of register of members (1 page)
25 October 2000Accounts made up to 31 December 1999 (6 pages)
25 October 2000Accounts made up to 31 December 1999 (6 pages)
16 August 2000Company name changed zetatronics (food safety) limite d\certificate issued on 17/08/00 (2 pages)
16 August 2000Company name changed zetatronics (food safety) limite d\certificate issued on 17/08/00 (2 pages)
26 May 2000£ nc 100/1000 22/05/00 (1 page)
26 May 2000£ nc 100/1000 22/05/00 (1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Return made up to 24/03/00; full list of members (6 pages)
5 May 2000Return made up to 24/03/00; full list of members (6 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000Secretary resigned (1 page)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
14 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
14 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 April 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999New secretary appointed (2 pages)
10 April 1999New secretary appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Secretary resigned;director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
10 April 1999New director appointed (3 pages)
10 April 1999New director appointed (3 pages)
24 March 1999Incorporation (18 pages)
24 March 1999Incorporation (18 pages)