Company NameDatadisk Consultants Limited
Company StatusDissolved
Company Number03791577
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)
Dissolution Date11 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Frederick Valle
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 11 February 2003)
RoleIT Consultant
Correspondence Address6 Merchant Place
Middleton
Milton Keynes
MK10 9JL
Secretary NameLorraine Christine Valle
NationalityBritish
StatusClosed
Appointed09 August 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 11 February 2003)
RoleCompany Director
Correspondence Address6 Merchant Place
Middleton
Milton Keynes
MK10 9JL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address34 Fawkon Walk
Hoddesdon
Hertfordshire
EN11 8TJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London

Financials

Year2014
Net Worth£782
Cash£187
Current Liabilities£810

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

29 October 2002First Gazette notice for voluntary strike-off (1 page)
18 September 2002Application for striking-off (1 page)
23 July 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
11 September 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
22 August 2001Secretary resigned (1 page)
10 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Registered office changed on 14/06/01 from: 338 goswell road london EC1V 7QN (1 page)
23 May 2001Accounting reference date shortened from 31/07/01 to 05/04/01 (1 page)
14 April 2001Accounts made up to 31 July 2000 (9 pages)
31 August 2000Return made up to 10/07/00; full list of members (5 pages)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999Registered office changed on 05/10/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
5 October 1999New director appointed (2 pages)
5 October 1999Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
18 June 1999Incorporation (17 pages)