Company NameDataboxcafe.com Limited
Company StatusDissolved
Company Number03740033
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Secretary NameRobert James Lloyd
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1022 Adella Avenue
Coronado
California 92110
United States
Director NamePeter Dale
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 13 July 2004)
RoleCompany Director
Correspondence AddressThe Cape Atalaya
Benahavis
Malaga
29678
Foreign
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed12 September 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 13 July 2004)
Correspondence AddressWsm Pinnacle House
17-25 Hartfield Road Wimbledon
London
SW19 3SE
Director NameRajinder Dale
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleSales
Correspondence AddressGarden Flat
18 Prince Albert Road
London
NW1 7ST
Director NameLucy Joanna Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address9
Rushmon Place
Cheam Village
Surrey
SM3 8PX
Director NameMr Barry Stanley Alfred Watts
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address2 The Manor House Church Lane
Finchampstead
Wokingham
Berkshire
RG40 4LU
Secretary NameBetty Patricia Bailey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN
Director NameMr Howard Charles Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(3 days after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 2000)
RoleCompany Director
Correspondence Address21 Gresham Road
Hampton
Middlesex
TW12 3RB
Director NameDanielle Sims
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(3 days after company formation)
Appointment Duration5 months (resigned 30 August 1999)
RoleProperty Development
Correspondence Address58 Dawson Road
Byfleet
West Byfleet
Surrey
KT14 7JE
Secretary NameBetty Patricia Bailey
NationalityBritish
StatusResigned
Appointed30 August 1999(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 12 September 2002)
RoleCompany Director
Correspondence Address17 Browning Road
Fetcham
Leatherhead
Surrey
KT22 9HN

Location

Registered Address4th Floor Pinnacle House
17-25 Hartfield Road
London
SW19 3SE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Financials

Year2014
Turnover£195,132
Net Worth-£296,964
Cash£245
Current Liabilities£190,190

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2004First Gazette notice for compulsory strike-off (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (1 page)
8 April 2002Return made up to 24/03/02; full list of members (7 pages)
30 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
7 July 2001Return made up to 24/03/01; full list of members (8 pages)
14 May 2001Full accounts made up to 31 March 2000 (14 pages)
30 April 2001Director resigned (1 page)
5 June 2000Return made up to 24/03/00; full list of members (7 pages)
5 April 2000Particulars of mortgage/charge (4 pages)
9 September 1999Director resigned (1 page)
9 September 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
13 May 1999Ad 31/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
31 March 1999Registered office changed on 31/03/99 from: 91 teddington high street teddington middlesex TW11 8HG (1 page)
24 March 1999Incorporation (18 pages)