Company NameDataheaven Services Limited
Company StatusDissolved
Company Number04044916
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Foster
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 1 16a Cricklewood Broadway
London
NW2 3HD
Secretary NameDorothy Foster
NationalityBritish
StatusClosed
Appointed01 August 2000(same day as company formation)
RoleSecretary
Correspondence Address1 Kingthorpe Terrace
Brentfield Road
London
NW10 8JJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFlat 5 16a Cricklewood
Broadway
London
NW2 3HD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

1 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2006Application for striking-off (1 page)
22 December 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 22/12/05
(6 pages)
22 December 2005Return made up to 01/08/04; full list of members (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
3 October 2003Return made up to 01/08/02; no change of members (6 pages)
3 October 2003Return made up to 01/08/03; no change of members (6 pages)
5 July 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 July 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
23 July 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000Registered office changed on 11/08/00 from: 229 nether street london N3 1NT (1 page)
1 August 2000Incorporation (12 pages)