Station Road
Kings Langley
Hertfordshire
WD4 8SE
Secretary Name | Mr Tim Harman |
---|---|
Status | Closed |
Appointed | 02 December 2016(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 07 August 2018) |
Role | Company Director |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Director Name | Mr David Bartlett |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ash Grove Holcombe Brook Bury Lancashire BL8 3DZ |
Director Name | Mr Steven James Hibbert |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Foxhills Close Pewterspear Appleton Warrington Cheshire WA4 5DH |
Director Name | Timothy Palmer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Glentress Mews Bolton Lancashire BL1 5JS |
Secretary Name | Mr David Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ash Grove Holcombe Brook Bury Lancashire BL8 3DZ |
Secretary Name | Robert Geoffrey Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2004) |
Role | Company Director |
Correspondence Address | 12 Garstone Croft Fulwood Preston Lancashire PR2 3NY |
Director Name | Mr Mark Garius |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 June 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Greenways Altwood Close Maidenhead Berkshire SL6 4PP |
Secretary Name | Sukjinder Purewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 December 2016) |
Role | Company Director |
Correspondence Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
Director Name | DCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Stockport Cheshire SK3 8UD |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2001(5 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 July 2004) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2006) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | annodata.co.uk |
---|---|
Telephone | 01923 333333 |
Telephone region | Watford |
Registered Address | Shannon House Station Road Kings Langley Hertfordshire WD4 8SE |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
99 at £1 | Annodata LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
5 February 2001 | Delivered on: 7 February 2001 Satisfied on: 31 May 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|
11 October 2017 | Cessation of Annodata Limited as a person with significant control on 11 October 2017 (1 page) |
---|---|
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
11 October 2017 | Notification of Harman Dormants Limited as a person with significant control on 11 October 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Appointment of Mr Tim Harman as a secretary on 2 December 2016 (2 pages) |
30 June 2017 | Termination of appointment of Sukjinder Purewal as a secretary on 2 December 2016 (1 page) |
13 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption full accounts made up to 30 September 2015 (6 pages) |
23 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
1 July 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
18 October 2013 | Director's details changed for Mr Timothy Stuart Harman on 1 December 2012 (2 pages) |
18 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
8 July 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
16 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
28 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Director's details changed for Timothy Stuart Harman on 29 September 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Sukjinder Purewal on 29 September 2010 (1 page) |
14 June 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
29 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
30 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
1 August 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
2 November 2007 | Return made up to 29/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
29 July 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
7 March 2006 | New director appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: the bridgewater centre trafford park manchester cheshire M41 7TE (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
21 October 2005 | Return made up to 29/09/05; full list of members (2 pages) |
31 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
21 September 2004 | Return made up to 29/09/04; full list of members (6 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
22 July 2004 | New secretary appointed (1 page) |
9 July 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
27 November 2003 | Return made up to 29/09/03; full list of members (6 pages) |
11 December 2002 | Director's particulars changed (1 page) |
28 November 2002 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
16 October 2002 | Return made up to 29/09/02; full list of members (6 pages) |
3 April 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
28 November 2001 | Return made up to 29/09/01; full list of members (6 pages) |
28 November 2001 | Secretary's particulars changed (1 page) |
23 April 2001 | New secretary appointed (2 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
18 April 2001 | Company name changed unique digital solutions LIMITED\certificate issued on 18/04/01 (2 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Ad 29/09/00--------- £ si 33@1=33 £ ic 34/67 (2 pages) |
17 October 2000 | Ad 29/09/00--------- £ si 32@1=32 £ ic 67/99 (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Registered office changed on 17/10/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
17 October 2000 | Resolutions
|
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Ad 29/09/00--------- £ si 33@1=33 £ ic 1/34 (2 pages) |
29 September 2000 | Incorporation (11 pages) |