Company NameDataforce Design Limited
Company StatusDissolved
Company Number04369345
CategoryPrivate Limited Company
Incorporation Date7 February 2002(22 years, 2 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Dickson Cheung
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 02 August 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Milford House
7 Queen Anne Street
London
W1G 9HN
Secretary NameYvonne Cheune
NationalityBritish
StatusClosed
Appointed25 May 2002(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address5 Milford House
7 Queen Anne Street
London
W1G 9HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 Milford House
7 Queen Anne Street
London
W1G 9HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,821
Cash£31,696
Current Liabilities£31,402

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
11 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
12 March 2004Return made up to 07/02/04; full list of members (6 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 March 2003Return made up to 07/02/03; full list of members (6 pages)
1 June 2002Director resigned (1 page)
1 June 2002Registered office changed on 01/06/02 from: 100 wellington street leeds LS1 4LT (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
7 February 2002Incorporation (18 pages)