Company NameDotcom Data Services Limited
Company StatusDissolved
Company Number03993271
CategoryPrivate Limited Company
Incorporation Date15 May 2000(23 years, 12 months ago)
Dissolution Date7 July 2009 (14 years, 10 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 NameMalcolm Berger
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 07 July 2009)
RoleIT Consultant
Correspondence AddressFlat 4 Chessington Court
Charter Way
London
N3 3DT
Secretary NamePaul Lawrence Berger
NationalityBritish
StatusClosed
Appointed06 June 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 1 month (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Erskine Hill
London
NW11 6EY
Director NameBronwyn Schopferer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 2002)
RoleAdministrator
Correspondence Address33 Sandringham Road
Brent Cross
London
NW11 9DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41b Montagu Road
Hendon
London
NW4 3ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£764
Cash£6,854
Current Liabilities£13,116

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
11 September 2008Return made up to 15/05/08; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Return made up to 15/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 June 2006Return made up to 15/05/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 November 2005Registered office changed on 11/11/05 from: suite A6 atlas business centre oxgate lane staples corner london NW2 7JH (1 page)
11 November 2005Director's particulars changed (1 page)
1 July 2005Return made up to 15/05/05; full list of members (6 pages)
4 June 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
4 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 May 2004Return made up to 15/05/04; full list of members (6 pages)
14 May 2004Registered office changed on 14/05/04 from: suite A6 atlas business centre oxgate lane staples corner london NW2 7HJ (1 page)
26 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
29 January 2004Registered office changed on 29/01/04 from: 9 ellena court 25 conway road london N14 7BW (1 page)
12 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 July 2002Registered office changed on 31/07/02 from: 9 ellena court 25 conway road london N14 7BW (1 page)
14 May 2002Registered office changed on 14/05/02 from: 33 sandringham road brent cross london NW11 9DR (1 page)
14 May 2002Director resigned (1 page)
7 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
27 July 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001New director appointed (2 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Registered office changed on 10/11/00 from: 45D frognal london NW3 6YA (1 page)
28 June 2000Registered office changed on 28/06/00 from: 4 stratford place london W1N 9AE (1 page)
28 June 2000Director resigned (2 pages)
28 June 2000New secretary appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New director appointed (2 pages)