Company NameDataboards (UK) Limited
Company StatusDissolved
Company Number04214809
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NameBasshill Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Bearman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 18 July 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressNorthside House
Mount Pleasant
Barnet
EN4 9EE
Director NameBernard Vaughan
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(3 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (resigned 01 November 2021)
RoleBarrister
Country of ResidenceGibraltar
Correspondence Address12/1 Bell Lane Gibraltar
Gibraltar
Gbz1
Secretary NameRosemary Berllaque
NationalityBritish
StatusResigned
Appointed06 June 2001(3 weeks, 5 days after company formation)
Appointment Duration20 years, 5 months (resigned 01 November 2021)
RoleSecretary
Correspondence Address12/1 Bell Lane Gibraltar
Gibraltar
Gbz1
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitedataboards.co.uk
Telephone07 213020324
Telephone regionMobile

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1John Deeks
100.00%
Ordinary

Financials

Year2014
Net Worth£141,084
Cash£1,084
Current Liabilities£2,903

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 June 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
29 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 May 2018 (3 pages)
6 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
1 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
22 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
22 June 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Bernard Vaughan on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Bernard Vaughan on 1 October 2009 (2 pages)
21 May 2010Director's details changed for Bernard Vaughan on 1 October 2009 (2 pages)
21 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 11/05/09; full list of members (3 pages)
26 May 2009Return made up to 11/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
29 May 2008Return made up to 11/05/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 June 2007Return made up to 11/05/07; full list of members (2 pages)
18 June 2007Return made up to 11/05/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 May 2006Return made up to 11/05/06; full list of members (2 pages)
17 May 2006Return made up to 11/05/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 May 2005Return made up to 11/05/05; full list of members (2 pages)
18 May 2005Return made up to 11/05/05; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 May 2002 (5 pages)
20 May 2004Return made up to 11/05/04; full list of members (6 pages)
20 May 2004Return made up to 11/05/04; full list of members (6 pages)
4 June 2003Return made up to 11/05/03; full list of members (6 pages)
4 June 2003Return made up to 11/05/03; full list of members (6 pages)
27 August 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
27 August 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
22 July 2002Registered office changed on 22/07/02 from: 7-10 chandos street cavendish square london W1M 9DE (1 page)
22 July 2002Registered office changed on 22/07/02 from: 7-10 chandos street cavendish square london W1M 9DE (1 page)
8 May 2002Company name changed basshill systems LIMITED\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed basshill systems LIMITED\certificate issued on 08/05/02 (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 7-10 chandos street cavendish square london W1M 9DE (1 page)
16 July 2001Registered office changed on 16/07/01 from: 7-10 chandos street cavendish square london W1M 9DE (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Registered office changed on 07/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 June 2001Director resigned (2 pages)
7 June 2001Director resigned (2 pages)
7 June 2001Registered office changed on 07/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
7 June 2001Secretary resigned (1 page)
11 May 2001Incorporation (16 pages)
11 May 2001Incorporation (16 pages)