Company NameBackup Data Limited
Company StatusDissolved
Company Number04085859
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Samantha Dalziel Leak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 26 July 2005)
RoleManager
Country of ResidenceEngland
Correspondence Address19 Cromwell Close
East End Road
East Finchley
London
N2 0LL
Director NameMr David John McMaster
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 26 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dornden Drive
Langton Green
Tunbridge Wells
Kent
TN3 0AA
Director NameCaversham Management Limited (Corporation)
StatusClosed
Appointed03 January 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 26 July 2005)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Secretary NameMarylebone Management Services Limited (Corporation)
StatusClosed
Appointed03 January 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 26 July 2005)
Correspondence Address3 Bentinck Mews
London
W1U 2AH
Director NameFrank Robinson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleConsultant
Correspondence Address4 Westbourne Terrace Road
London
W2 6NG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6th Floor Holborn Hall
100 Grays Inn Road
London
WC1X 8BY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 July 2005Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2005First Gazette notice for compulsory strike-off (1 page)
7 July 2004Director's particulars changed (1 page)
15 April 2004New director appointed (3 pages)
15 April 2004Director resigned (1 page)
5 February 2003Return made up to 09/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 November 2001Return made up to 09/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (4 pages)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (4 pages)
10 January 2001Director resigned (2 pages)
10 January 2001Registered office changed on 10/01/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 January 2001Secretary resigned (1 page)
9 October 2000Incorporation (16 pages)