London
SW13 0LX
Director Name | Mr Andrew Gordon Crompton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 15 March 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Driftway Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS |
Secretary Name | Mr David Alan Menashy |
---|---|
Status | Closed |
Appointed | 01 April 2012(13 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 15 March 2015) |
Role | Company Director |
Correspondence Address | 4 The Moorings Aldenham Road Bushey Hertfordshire WD23 2NR |
Secretary Name | Mr Brian John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 6 Lowther Road London SW13 9ND |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Emma Catriona Sturges Hardcastle |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 July 2005) |
Role | Publisher |
Correspondence Address | Flat 5 30 Brunswick Gardens London W8 4AL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.globaldatapoint.com |
---|---|
Telephone | 020 73230323 |
Telephone region | London |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
9m at £1 | Vitek Tracz 88.83% Redeemable Preference |
---|---|
1.1m at £1 | Vinnig LTD 11.17% Redeemable Preference |
2 at £1 | Dominic Taylor 0.00% Ordinary |
4 at £1 | Ms Anne Neil Greenwood 0.00% Ordinary |
194 at £1 | Vinnig LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,096,976 |
Cash | £5,051 |
Current Liabilities | £178,064 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 December 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
22 November 2013 | Registered office address changed from Science Navigation Group Middlesex House 34-42 Cleveland Street London W1T 4LB on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Science Navigation Group Middlesex House 34-42 Cleveland Street London W1T 4LB on 22 November 2013 (2 pages) |
21 November 2013 | Resolutions
|
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Appointment of a voluntary liquidator (1 page) |
21 November 2013 | Statement of affairs with form 4.19 (6 pages) |
21 November 2013 | Statement of affairs with form 4.19 (6 pages) |
21 November 2013 | Resolutions
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
17 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders Statement of capital on 2013-04-17
|
5 March 2013 | Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages) |
5 March 2013 | Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
3 April 2012 | Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages) |
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Register 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 2012 | Register 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 2012 | Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages) |
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Appointment of Mr David Alan Menashy as a secretary on 1 April 2012 (2 pages) |
1 April 2012 | Termination of appointment of Peter Charles Michael Diment as a secretary on 31 March 2012 (1 page) |
1 April 2012 | Termination of appointment of Peter Charles Michael Diment as a secretary on 31 March 2012 (1 page) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 18 May 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 18 May 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
17 May 2011 | (5 pages) |
17 May 2011 | (5 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 25 March 2011
|
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
18 October 2010 | Capitals not rolled up (2 pages) |
18 October 2010 | Capitals not rolled up (2 pages) |
24 September 2010 | (5 pages) |
24 September 2010 | (5 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | (5 pages) |
20 October 2009 | (5 pages) |
25 August 2009 | Director's change of particulars / andrew crompton / 20/08/2009 (1 page) |
25 August 2009 | Director's change of particulars / andrew crompton / 20/08/2009 (1 page) |
6 August 2009 | Return made up to 24/03/09; full list of members; amend (5 pages) |
6 August 2009 | Capitals not rolled up (3 pages) |
6 August 2009 | Capitals not rolled up (3 pages) |
6 August 2009 | Return made up to 24/03/09; full list of members; amend (5 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 January 2008 | Ad 26/09/07-26/09/07 £ si [email protected]=500000 £ ic 4750200/5250200 (1 page) |
28 January 2008 | Ad 26/09/07-26/09/07 £ si [email protected]=500000 £ ic 4750200/5250200 (1 page) |
3 January 2008 | Company name changed uk datapoint LIMITED\certificate issued on 03/01/08 (3 pages) |
3 January 2008 | Company name changed uk datapoint LIMITED\certificate issued on 03/01/08 (3 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 June 2007 | Ad 08/04/07--------- £ si 500000@1=500000 £ ic 4250200/4750200 (3 pages) |
29 June 2007 | Ad 08/04/07--------- £ si 500000@1=500000 £ ic 4250200/4750200 (3 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
25 September 2006 | Ad 31/08/06-31/08/06 £ si [email protected]=750000 £ ic 3250200/4000200 (1 page) |
25 September 2006 | Ad 31/08/06-31/08/06 £ si [email protected]=750000 £ ic 3250200/4000200 (1 page) |
14 September 2006 | Ad 23/03/06-23/03/06 £ si [email protected]=250000 (1 page) |
14 September 2006 | Ad 23/03/06-23/03/06 £ si [email protected]=250000 (1 page) |
8 September 2006 | Company name changed mapbyte LIMITED\certificate issued on 08/09/06 (2 pages) |
8 September 2006 | Company name changed mapbyte LIMITED\certificate issued on 08/09/06 (2 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
2 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
7 March 2006 | Ad 28/12/05--------- £ si 1750000@1=1750000 £ ic 1500200/3250200 (3 pages) |
7 March 2006 | Ad 28/12/05--------- £ si 1750000@1=1750000 £ ic 1500200/3250200 (3 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: middlesex house 34-42 cleveland street london W1T 4LB (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: middlesex house 34-42 cleveland street london W1T 4LB (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
23 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 May 2005 | Ad 12/04/05-12/04/05 £ si [email protected]=1500000 £ ic 200/1500200 (1 page) |
6 May 2005 | Ad 12/04/05-12/04/05 £ si [email protected]=1500000 £ ic 200/1500200 (1 page) |
12 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members (3 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
22 February 2005 | Memorandum and Articles of Association (15 pages) |
22 February 2005 | £ nc 1000/10001000 01/02/05 (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | £ nc 1000/10001000 01/02/05 (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Memorandum and Articles of Association (15 pages) |
23 April 2004 | (6 pages) |
23 April 2004 | (6 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
16 April 2004 | Return made up to 24/03/04; full list of members (9 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
9 May 2003 | Return made up to 24/03/03; full list of members (6 pages) |
9 May 2003 | Return made up to 24/03/03; full list of members (6 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (6 pages) |
11 February 2002 | Return made up to 24/03/01; full list of members; amend (6 pages) |
11 February 2002 | Return made up to 24/03/01; full list of members; amend (6 pages) |
5 February 2002 | Ad 01/08/00--------- £ si 20@1 (3 pages) |
5 February 2002 | Ad 01/08/00--------- £ si 20@1 (3 pages) |
26 June 2001 | Return made up to 24/03/01; full list of members; amend (6 pages) |
26 June 2001 | Ad 01/08/00--------- £ si 10@1 (3 pages) |
26 June 2001 | Ad 31/05/00--------- £ si 178@1 (3 pages) |
26 June 2001 | Ad 01/08/00--------- £ si 10@1 (3 pages) |
26 June 2001 | Return made up to 24/03/01; full list of members; amend (6 pages) |
26 June 2001 | Ad 31/05/00--------- £ si 178@1 (3 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 24/03/01; full list of members (5 pages) |
18 April 2001 | Location of register of members (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | Location of register of members (1 page) |
25 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
16 August 2000 | Company name changed zetatronics (food safety) limite d\certificate issued on 17/08/00 (2 pages) |
16 August 2000 | Company 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 2000 | Resolutions
|
26 May 2000 | Resolutions
|
5 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
5 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
14 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | New secretary appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Secretary resigned;director resigned (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
10 April 1999 | New director appointed (3 pages) |
10 April 1999 | New director appointed (3 pages) |
24 March 1999 | Incorporation (18 pages) |
24 March 1999 | Incorporation (18 pages) |