Company NameDataway Computing Ltd
Company StatusDissolved
Company Number04383962
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Syed Hasan Jerar Naqvi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2002(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 07 June 2011)
RoleIT Consultant
Correspondence Address42 Fitzroy Court
6 Whitehouse Road
Croydon
CR0 2AX
Secretary NameZainab Ali
NationalityBritish
StatusClosed
Appointed10 March 2002(1 week, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 07 June 2011)
RoleCompany Director
Correspondence Address17 Fitzroy Court
6 Whitehouse Road
Croydon
CR0 2AX
Director NameAusaf Rasheedi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed16 July 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressFlat 4
20 Spencer Road
South Croydon
Surrey
CR2 7EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressSouthbridge House
Southbridge Place
Croydon
Surrey
CR0 4HA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£270,230
Net Worth£60,045
Cash£325
Current Liabilities£67,198

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
18 February 2010Termination of appointment of Ausaf Rasheedi as a director (1 page)
18 February 2010Termination of appointment of Ausaf Rasheedi as a director (1 page)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 October 2008Director's Change of Particulars / syed naqvi / 25/10/2008 / Title was: , now: mr; HouseName/Number was: , now: 42; Street was: 17 fitzroy court, now: fitzroy court (2 pages)
27 October 2008Director's change of particulars / syed naqvi / 25/10/2008 (2 pages)
3 March 2008Return made up to 28/02/07; no change of members (6 pages)
3 March 2008Return made up to 28/02/07; no change of members (6 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
10 November 2006Registered office changed on 10/11/06 from: suite one 2 haydons road london SW19 1HL (1 page)
10 November 2006Registered office changed on 10/11/06 from: suite one 2 haydons road london SW19 1HL (1 page)
14 June 2006Return made up to 28/02/06; full list of members (6 pages)
14 June 2006Return made up to 28/02/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 April 2005Particulars of mortgage/charge (9 pages)
27 April 2005Particulars of mortgage/charge (9 pages)
22 April 2005Return made up to 28/02/05; full list of members (6 pages)
22 April 2005Return made up to 28/02/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 April 2004Return made up to 28/02/04; full list of members (6 pages)
27 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 November 2003Ad 24/09/03-24/09/03 £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2003Ad 24/09/03-24/09/03 £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 2003Return made up to 28/02/03; full list of members (6 pages)
23 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2003Ad 20/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2003Registered office changed on 28/01/03 from: dexter house 22 south end croydon surrey CR0 1DN (1 page)
28 January 2003Registered office changed on 28/01/03 from: dexter house 22 south end croydon surrey CR0 1DN (1 page)
28 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 January 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
6 December 2002Registered office changed on 06/12/02 from: 8 horatio place 118 kingston road london SW19 1LY (1 page)
6 December 2002Registered office changed on 06/12/02 from: 8 horatio place 118 kingston road london SW19 1LY (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 10A stag lane edgware middx HA8 5JY (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Registered office changed on 29/04/02 from: 10A stag lane edgware middx HA8 5JY (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
12 March 2002Secretary resigned (1 page)
28 February 2002Incorporation (9 pages)
28 February 2002Incorporation (9 pages)