Company NamePocket Data Limited
Company StatusDissolved
Company Number03964619
CategoryPrivate Limited Company
Incorporation Date5 April 2000(23 years, 12 months ago)
Dissolution Date17 May 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jose Antonio Martinez
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years (closed 17 May 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Linchfield Road
Datchet
Slough
Berkshire
SL3 9LZ
Secretary NameGail McIntyre Hewett
NationalityBritish
StatusClosed
Appointed20 April 2000(2 weeks, 1 day after company formation)
Appointment Duration5 years (closed 17 May 2005)
RoleCompany Director
Correspondence Address26 Linchfield Road
Datchet
Slough
Berkshire
SL3 9LZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address183-191 Ballards Lane
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 December 2004Application for striking-off (1 page)
23 June 2004Return made up to 05/04/04; full list of members (6 pages)
19 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
5 October 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
7 May 2003Return made up to 05/04/03; full list of members (6 pages)
10 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
22 April 2002Return made up to 05/04/02; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
27 June 2001Return made up to 05/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Registered office changed on 03/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
3 May 2000Director resigned (1 page)
3 May 2000Secretary resigned (1 page)
5 April 2000Incorporation (17 pages)