Company NameDatagrove Limited
Company StatusDissolved
Company Number04220207
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Lynch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(same day as company formation)
RoleProperty Developer
Country of ResidenceWales
Correspondence Address66 Prescot Street
London
E1 8NN
Secretary NameSian Tucker
NationalityBritish
StatusClosed
Appointed12 February 2002(8 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (closed 30 December 2014)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr James Lynch
50.00%
Ordinary
1 at £1Mr James Lynch & Sian Tucker
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,242
Current Liabilities£4,904

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(3 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 2
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
17 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
7 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 September 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
7 September 2011Secretary's details changed for Sian Tucker on 1 May 2011 (1 page)
7 September 2011Secretary's details changed for Sian Tucker on 1 May 2011 (1 page)
7 September 2011Secretary's details changed for Sian Tucker on 1 May 2011 (1 page)
7 September 2011Director's details changed for Mr James Lynch on 1 May 2011 (2 pages)
7 September 2011Director's details changed for Mr James Lynch on 1 May 2011 (2 pages)
7 September 2011Director's details changed for Mr James Lynch on 1 May 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
18 May 2011Compulsory strike-off action has been suspended (1 page)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 June 2010Director's details changed for James Lynch on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for James Lynch on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for James Lynch on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
27 May 2009Return made up to 21/05/09; full list of members (3 pages)
11 November 2008Registered office changed on 11/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
11 November 2008Registered office changed on 11/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page)
12 September 2008Return made up to 21/05/08; full list of members (3 pages)
12 September 2008Return made up to 21/05/08; full list of members (3 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 21/05/07; full list of members (3 pages)
4 July 2007Return made up to 21/05/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 October 2006Particulars of mortgage/charge (5 pages)
10 October 2006Particulars of mortgage/charge (5 pages)
4 July 2006Return made up to 21/05/06; full list of members (2 pages)
4 July 2006Return made up to 21/05/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 July 2004Return made up to 21/05/04; full list of members (6 pages)
15 July 2004Return made up to 21/05/04; full list of members (6 pages)
14 April 2004Registered office changed on 14/04/04 from: 50 queen anne street london W1G 9HQ (1 page)
14 April 2004Registered office changed on 14/04/04 from: 50 queen anne street london W1G 9HQ (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 June 2003Return made up to 21/05/03; full list of members (6 pages)
27 June 2003Return made up to 21/05/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
30 May 2002Return made up to 21/05/02; full list of members (7 pages)
30 May 2002Return made up to 21/05/02; full list of members (7 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
17 May 2002New director appointed (3 pages)
17 May 2002Director resigned (3 pages)
17 May 2002New director appointed (3 pages)
17 May 2002Director resigned (3 pages)
29 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
29 March 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
27 February 2002New secretary appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 60 tabernacle street london EC2A 4NB (1 page)
15 February 2002Registered office changed on 15/02/02 from: 60 tabernacle street london EC2A 4NB (1 page)
21 May 2001Incorporation (15 pages)
21 May 2001Incorporation (15 pages)