Owlsmoor
Sandhurst
Berkshire
GU47 0YS
Director Name | Mr Stephen Maxwell Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2017(16 years, 8 months after company formation) |
Appointment Duration | 2 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Radius Park, Faggs Road Feltham TW14 0NG |
Director Name | Mr Robert John Baker |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Moonrakers Corner Harewood Road Chalfont St Giles Buckinghamshire HP8 4UB |
Director Name | Ms Patricia Anne Bolton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 April 2001) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Peter Nicholas George McCord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Palace Road East Molesey Surrey KT8 9DN |
Secretary Name | Ms Patricia Anne Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 March 2008) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Churchfield House Churchfield Lane Benson Wallingford Oxfordshire OX10 6SH |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Neal Philip Saunders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 09 November 2017) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Sterling House Hatchlands Road Redhill RH1 6RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dataserv-group.com |
---|
Registered Address | Unit 5 Radius Park, Faggs Road Feltham TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
1000 at £1 | Dataserv Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 January 2008 | Delivered on: 21 February 2008 Satisfied on: 3 October 2014 Persons entitled: Vixen Jersey (Unit 7 Hawthorne Road) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £88,125 see image for full details. Fully Satisfied |
---|---|
23 April 2001 | Delivered on: 2 May 2001 Satisfied on: 27 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the south east side of hawthorne road egham surrey t/n SY237227. Fully Satisfied |
23 April 2001 | Delivered on: 2 May 2001 Satisfied on: 27 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north side of gordon road egham surrey t/n SY395910. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2017 | Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
3 August 2017 | Notification of Dataserv Group Holdings Limited as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Cessation of Dataserv Group Ltd as a person with significant control on 3 August 2017 (1 page) |
3 August 2017 | Cessation of Dataserv Group Ltd as a person with significant control on 7 July 2017 (1 page) |
3 August 2017 | Notification of Dataserv Group Holdings Limited as a person with significant control on 7 July 2017 (2 pages) |
4 April 2017 | Registered office address changed from C/O Dataserv Limited Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from C/O Dataserv Limited Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
20 December 2016 | Solvency Statement dated 15/12/16 (2 pages) |
20 December 2016 | Resolutions
|
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Resolutions
|
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Solvency Statement dated 15/12/16 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
14 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
6 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Satisfaction of charge 3 in full (5 pages) |
3 October 2014 | Satisfaction of charge 3 in full (5 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
29 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Registered office address changed from Dataserv Building Hawthore Road Staines Middlesex TW18 3AY United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Dataserv Building Hawthore Road Staines Middlesex TW18 3AY United Kingdom on 20 March 2012 (1 page) |
11 November 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 November 2011 | Full accounts made up to 31 December 2010 (9 pages) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
22 October 2010 | Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
11 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Appointment of Mr Neal Philip Saunders as a director (2 pages) |
8 June 2010 | Appointment of Mr Neal Philip Saunders as a director (2 pages) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Registered office address changed from Hawthorne Road Staines Middlesex TW18 3AY on 19 March 2010 (1 page) |
19 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Registered office address changed from Hawthorne Road Staines Middlesex TW18 3AY on 19 March 2010 (1 page) |
9 January 2010 | Termination of appointment of Peter Mccord as a director (2 pages) |
9 January 2010 | Termination of appointment of Simon Finch as a director (2 pages) |
9 January 2010 | Termination of appointment of Peter Mccord as a director (2 pages) |
9 January 2010 | Termination of appointment of Simon Finch as a director (2 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
26 March 2008 | Appointment terminated secretary patricia bolton (1 page) |
26 March 2008 | Return made up to 13/03/08; full list of members (3 pages) |
26 March 2008 | Appointment terminated secretary patricia bolton (1 page) |
28 February 2008 | Full accounts made up to 30 April 2007 (11 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (11 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
12 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
12 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
21 June 2007 | Declaration of assistance for shares acquisition (35 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (35 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
31 May 2007 | Registered office changed on 31/05/07 from: unit 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: unit 2 alpha way thorpe industrial park egham surrey TW20 8RZ (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
16 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
16 January 2007 | Full accounts made up to 30 April 2006 (11 pages) |
13 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
4 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (7 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (10 pages) |
1 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
11 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
11 November 2003 | Full accounts made up to 30 April 2003 (11 pages) |
16 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
23 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
23 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
22 January 2003 | Director's particulars changed (1 page) |
22 January 2003 | Director's particulars changed (1 page) |
16 April 2002 | Ad 10/04/01--------- £ si 999@1 (2 pages) |
16 April 2002 | Ad 10/04/01--------- £ si 999@1 (2 pages) |
16 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
16 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
11 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
11 May 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | New director appointed (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
30 April 2001 | Resolutions
|
30 April 2001 | Resolutions
|
30 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
30 April 2001 | Declaration of assistance for shares acquisition (8 pages) |
18 April 2001 | New secretary appointed;new director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed;new director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | New director appointed (3 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Registered office changed on 18/04/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 April 2001 | New director appointed (3 pages) |
13 March 2001 | Incorporation (13 pages) |
13 March 2001 | Incorporation (13 pages) |