London
E11 1PT
Director Name | Mr Maurice Leonard Healy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 September 2008(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 July 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | "Glencroe" Knocksinna Foxrock Dublin 18 Ireland |
Secretary Name | Essex Trust Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2010(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 14 July 2011) |
Correspondence Address | 5th Floor Beaux Lane House Mercer Street Lower Dublin 2 Ireland |
Director Name | Mr David Douglas Welch |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Pond House Craythorne, Beacon Oak Road Tenterden Kent TH30 6SB |
Director Name | Nigel Stanley |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Heights 10 Chestnut Drive Berkhamsted Hertfordshire HP4 2JL |
Director Name | Anthony Edward Martin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Blackwood Chine South Woodham Ferrers Essex CM3 5FZ |
Secretary Name | Mr David Douglas Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Pond House Craythorne, Beacon Oak Road Tenterden Kent TH30 6SB |
Director Name | Mr Nicholas Michael Caplan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Lionel Avenue Wendover Buckinghamshire HP22 6LL |
Director Name | Ross Peters |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Hanzie Lodge Gilmerton Perthshire PH7 3LJ Scotland |
Director Name | Mike Peirce |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2005(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Cae Pw Cella Shire Newton Chepstow NT16 6RC |
Director Name | David Knapp |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 150b High Street Cranfield Bedfordshire MK43 0EN |
Director Name | Tom Behan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 December 2006) |
Role | Businessman |
Correspondence Address | 6 The Headlands Putland Road Bray Co Wicklow Irish |
Director Name | Kieran Flynn |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2006(5 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | 19 Orwell Park Rathgar Dublin 6 Irish |
Director Name | Mr Maurice Leonard Healy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 August 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Glencroe Knocksinna Foxrock Dublin 18 Irish |
Director Name | Gerard Coakley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 August 2009) |
Role | Finance Director |
Correspondence Address | 161 Stillorgan Heath Stillorgan Co Dublin Irish |
Secretary Name | Donie Holohan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2006(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 17 Ardlea Trim Road Dunshaughlin Co. Meath Irish |
Director Name | Mr Nicholas Williams |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandy Way Heath Ride Finchampstead Wokingham Berkshire RG40 3QJ |
Director Name | Mr David Hargaden |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2009(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 July 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 2 St James Terrace Clonskeagh Road Dublin 6 Ireland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Administrator's progress report to 2 March 2011 (50 pages) |
26 April 2011 | Administrator's progress report to 2 March 2011 (50 pages) |
26 April 2011 | Administrator's progress report to 2 March 2011 (50 pages) |
14 April 2011 | Administrator's progress report to 2 March 2011 (51 pages) |
14 April 2011 | Notice of move from Administration to Dissolution (51 pages) |
14 April 2011 | Administrator's progress report to 2 March 2011 (51 pages) |
14 April 2011 | Administrator's progress report to 2 March 2011 (51 pages) |
14 April 2011 | Notice of move from Administration to Dissolution on 1 April 2011 (51 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages) |
24 November 2010 | Statement of affairs with form 2.14B (6 pages) |
24 November 2010 | Notice of deemed approval of proposals (1 page) |
24 November 2010 | Statement of affairs with form 2.14B (6 pages) |
24 November 2010 | Notice of deemed approval of proposals (1 page) |
1 November 2010 | Statement of administrator's proposal (179 pages) |
1 November 2010 | Statement of administrator's proposal (179 pages) |
21 September 2010 | Company name changed xdat software LTD\certificate issued on 21/09/10
|
21 September 2010 | Change of name notice (2 pages) |
21 September 2010 | Resolutions
|
21 September 2010 | Change of name notice (2 pages) |
16 September 2010 | Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages) |
16 September 2010 | Registered office address changed from Innovation House Millbrook Business Park Mill Lane Rainford WA11 8LZ on 16 September 2010 (2 pages) |
14 September 2010 | Appointment of an administrator (1 page) |
14 September 2010 | Appointment of an administrator (1 page) |
26 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
13 July 2010 | Termination of appointment of David Hargaden as a director (1 page) |
13 July 2010 | Termination of appointment of David Hargaden as a director (1 page) |
5 May 2010 | Appointment of Essex Trust Limited as a secretary (2 pages) |
5 May 2010 | Termination of appointment of Donie Holohan as a secretary (1 page) |
5 May 2010 | Termination of appointment of Donie Holohan as a secretary (1 page) |
5 May 2010 | Appointment of Essex Trust Limited as a secretary (2 pages) |
28 April 2010 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2010 | Full accounts made up to 31 December 2008 (13 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2009 | Director appointed david hargaden (3 pages) |
3 September 2009 | Appointment Terminated Director gerard coakley (1 page) |
3 September 2009 | Appointment terminated director gerard coakley (1 page) |
3 September 2009 | Director appointed david hargaden (3 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
14 April 2009 | Return made up to 11/04/09; full list of members (6 pages) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
10 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
10 February 2009 | Full accounts made up to 31 December 2007 (13 pages) |
3 February 2009 | Director appointed mr maurice healy (1 page) |
3 February 2009 | Director appointed mr maurice healy (1 page) |
2 December 2008 | Appointment terminated director nicholas williams (1 page) |
2 December 2008 | Appointment Terminated Director nicholas williams (1 page) |
28 October 2008 | Resolutions
|
28 October 2008 | Resolutions
|
29 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
9 September 2008 | Director appointed tara christopher brady (1 page) |
9 September 2008 | Director appointed tara christopher brady (1 page) |
26 August 2008 | Director appointed nicholas williams (1 page) |
26 August 2008 | Director appointed nicholas williams (1 page) |
26 August 2008 | Appointment Terminated Director maurice healy (1 page) |
26 August 2008 | Appointment terminated director maurice healy (1 page) |
21 May 2008 | Capitals not rolled up (2 pages) |
21 May 2008 | Capitals not rolled up (2 pages) |
15 May 2008 | Return made up to 11/04/08; full list of members (7 pages) |
15 May 2008 | Return made up to 11/04/08; full list of members (7 pages) |
18 February 2008 | Auditor's resignation (1 page) |
18 February 2008 | Auditor's resignation (1 page) |
10 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 December 2007 | Resolutions
|
5 December 2007 | Nc inc already adjusted 07/11/07 (1 page) |
5 December 2007 | Resolutions
|
5 December 2007 | Nc inc already adjusted 07/11/07 (1 page) |
5 December 2007 | Ad 07/11/07--------- £ si 116908@1=116908 £ ic 1200/118108 (2 pages) |
5 December 2007 | Ad 07/11/07--------- £ si 116908@1=116908 £ ic 1200/118108 (2 pages) |
28 November 2007 | Particulars of mortgage/charge (14 pages) |
28 November 2007 | Particulars of mortgage/charge (14 pages) |
16 November 2007 | Resolutions
|
16 November 2007 | Resolutions
|
14 November 2007 | Auditor's resignation (1 page) |
14 November 2007 | Auditor's resignation (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
13 November 2007 | Declaration of assistance for shares acquisition (11 pages) |
13 November 2007 | Resolutions
|
9 November 2007 | Auditor's resignation (1 page) |
9 November 2007 | Auditor's resignation (1 page) |
8 November 2007 | Full accounts made up to 31 December 2005 (16 pages) |
8 November 2007 | Full accounts made up to 31 December 2005 (16 pages) |
20 September 2007 | Return made up to 11/04/07; full list of members (10 pages) |
20 September 2007 | Return made up to 11/04/07; full list of members (10 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: matrix house gelders hall road gelders hall roadindustrial estate loughborough leicestershire LE12 9NH (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: matrix house gelders hall road gelders hall roadindustrial estate loughborough leicestershire LE12 9NH (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (3 pages) |
13 March 2007 | New director appointed (3 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
25 May 2006 | Return made up to 11/04/06; full list of members (8 pages) |
20 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 May 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | Secretary resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Director resigned (1 page) |
10 May 2005 | Secretary resigned (1 page) |
21 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
21 April 2005 | Full accounts made up to 30 June 2004 (14 pages) |
20 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
20 April 2005 | Return made up to 11/04/05; full list of members (3 pages) |
7 July 2004 | Full accounts made up to 30 June 2003 (14 pages) |
7 July 2004 | Full accounts made up to 30 June 2003 (14 pages) |
28 June 2004 | Return made up to 11/04/04; full list of members (6 pages) |
28 June 2004 | Return made up to 11/04/04; full list of members (6 pages) |
19 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
19 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
15 May 2003 | Particulars of mortgage/charge (7 pages) |
15 May 2003 | Particulars of mortgage/charge (7 pages) |
26 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
27 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
27 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
9 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
9 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
7 July 2001 | Ad 14/05/01--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
7 July 2001 | £ nc 1000/100000 14/05/01 (1 page) |
7 July 2001 | Resolutions
|
7 July 2001 | Resolutions
|
7 July 2001 | Ad 14/05/01--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
7 July 2001 | £ nc 1000/100000 14/05/01 (1 page) |
13 June 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: the heights chestnut drive berkhamsted HP4 2JL (1 page) |
13 June 2001 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: the heights chestnut drive berkhamsted HP4 2JL (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New secretary appointed;new director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Incorporation (31 pages) |