Company NameB-Data.com Limited
Company StatusDissolved
Company Number04338747
CategoryPrivate Limited Company
Incorporation Date12 December 2001(22 years, 3 months ago)
Dissolution Date22 May 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMiro Armin Buchler
Date of BirthAugust 1953 (Born 70 years ago)
NationalityIsraeli
StatusClosed
Appointed01 April 2007(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 22 May 2018)
RoleComputer Engineer
Country of ResidenceIsrael
Correspondence Address14 Laskov St.
Haifa
34950
Director NameMr Daniel Ferber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Western Avenue
London
NW11 9HJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Maya Ferber
NationalityBritish
StatusResigned
Appointed12 December 2001(same day as company formation)
RoleOffice Adminstration
Correspondence Address24 Western Avenue
London
NW11 9HJ
Director NameMrs Maya Ferber
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address24 Western Avenue
London
NW11 9HJ
Secretary NameAriela Ferber
NationalityBritish
StatusResigned
Appointed04 September 2002(8 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address24 Western Avenue
London
NU11 9HJ
Secretary NameJean David Ben Kimoun
NationalityIsraeli
StatusResigned
Appointed01 April 2007(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 2009)
RoleCompany Director
Correspondence Address3, Levin Kzpnis
Tel-Aviv
69628
Israel
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 December 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 82091535
Telephone regionLondon

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Miro Armin Buchler
100.00%
Ordinary

Financials

Year2014
Net Worth£552
Cash£384
Current Liabilities£836

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 June

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
17 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Previous accounting period shortened from 2 June 2016 to 1 June 2016 (1 page)
28 February 2017Previous accounting period shortened from 2 June 2016 to 1 June 2016 (1 page)
27 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 March 2016Previous accounting period shortened from 3 June 2015 to 2 June 2015 (1 page)
1 March 2016Previous accounting period shortened from 3 June 2015 to 2 June 2015 (1 page)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
22 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(3 pages)
9 January 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 9 January 2015 (1 page)
9 January 2015Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 9 January 2015 (1 page)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 June 2012Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page)
3 June 2012Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page)
3 June 2012Current accounting period shortened from 4 June 2011 to 3 June 2011 (1 page)
6 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
4 March 2012Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page)
4 March 2012Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page)
4 March 2012Previous accounting period shortened from 5 June 2011 to 4 June 2011 (1 page)
9 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 May 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
30 May 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
30 May 2011Previous accounting period shortened from 6 June 2010 to 5 June 2010 (1 page)
1 March 2011Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page)
1 March 2011Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page)
1 March 2011Previous accounting period shortened from 7 June 2010 to 6 June 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page)
28 February 2011Previous accounting period extended from 31 May 2010 to 7 June 2010 (1 page)
2 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
31 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Miro Armin Buchler on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Miro Armin Buchler on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Miro Armin Buchler on 1 October 2009 (2 pages)
21 December 2009Registered office address changed from 24 Western Avenue London NW11 9HJ on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from 24 Western Avenue London NW11 9HJ on 21 December 2009 (2 pages)
21 December 2009Termination of appointment of Jean Ben Kimoun as a secretary (2 pages)
21 December 2009Termination of appointment of Jean Ben Kimoun as a secretary (2 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
7 April 2009Return made up to 12/12/08; full list of members (3 pages)
7 April 2009Return made up to 12/12/08; full list of members (3 pages)
25 June 2008Return made up to 12/12/07; full list of members (3 pages)
25 June 2008Return made up to 12/12/07; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Secretary resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
13 March 2007Return made up to 12/12/06; full list of members (6 pages)
13 March 2007Return made up to 12/12/06; full list of members (6 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
10 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
10 May 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
10 May 2006Return made up to 31/05/05; full list of members (6 pages)
10 May 2006Return made up to 31/05/05; full list of members (6 pages)
9 February 2006Return made up to 12/12/05; full list of members (6 pages)
9 February 2006Return made up to 12/12/05; full list of members (6 pages)
16 May 2005Return made up to 12/12/04; full list of members (2 pages)
16 May 2005Return made up to 12/12/04; full list of members (2 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
8 February 2004Return made up to 12/12/03; full list of members (6 pages)
8 February 2004Return made up to 12/12/03; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
21 February 2003Return made up to 12/12/02; full list of members (6 pages)
21 February 2003Return made up to 12/12/02; full list of members (6 pages)
18 November 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
18 November 2002Accounting reference date extended from 31/12/02 to 31/05/03 (1 page)
2 October 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 2002Ad 04/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002Secretary resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
8 January 2002Registered office changed on 08/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
20 December 2001Director resigned (1 page)
12 December 2001Incorporation (15 pages)
12 December 2001Incorporation (15 pages)