Company NameDataspline Limited
Company StatusDissolved
Company Number04408470
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)
Dissolution Date25 August 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngela McIntyre
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7, 34a Sydenham Hill
London
SE26 6LS
Director NameMr Werbayne McIntyre
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 34a Sydenham Hill
London
SE26 6LS
Secretary NameMr Werbayne McIntyre
NationalityBritish
StatusClosed
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 34a Sydenham Hill
London
SE26 6LS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth£217
Cash£6,609
Current Liabilities£9,126

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

25 August 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Final Gazette dissolved following liquidation (1 page)
25 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
25 May 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
28 July 2015Liquidators statement of receipts and payments to 21 May 2015 (15 pages)
28 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (15 pages)
28 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (15 pages)
21 July 2014Registered office address changed from 10 St Leonard's Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from 10 St Leonard's Road Croydon Surrey CR0 4BN to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 21 July 2014 (2 pages)
18 July 2014Court order INSOLVENCY:Court order to appoint liquidators (8 pages)
18 July 2014Court order INSOLVENCY:Court order to appoint liquidators (8 pages)
18 July 2014Appointment of a voluntary liquidator (1 page)
18 July 2014Appointment of a voluntary liquidator (1 page)
6 February 2013Registered office address changed from Flat 7 34a Sydenham Hill London SE26 6LS England on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Flat 7 34a Sydenham Hill London SE26 6LS England on 6 February 2013 (2 pages)
6 February 2013Registered office address changed from Flat 7 34a Sydenham Hill London SE26 6LS England on 6 February 2013 (2 pages)
5 February 2013Statement of affairs with form 4.19 (5 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-25
(1 page)
5 February 2013Appointment of a voluntary liquidator (2 pages)
5 February 2013Appointment of a voluntary liquidator (2 pages)
5 February 2013Statement of affairs with form 4.19 (5 pages)
9 January 2013Registered office address changed from Bath Brewery C/O the Pi Partnership Toll Bridge Road, Bath Avon BA1 7DE on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Bath Brewery C/O the Pi Partnership Toll Bridge Road, Bath Avon BA1 7DE on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Bath Brewery C/O the Pi Partnership Toll Bridge Road, Bath Avon BA1 7DE on 9 January 2013 (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
30 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
(5 pages)
27 April 2010Director's details changed for Angela Mcintyre on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Angela Mcintyre on 3 April 2010 (2 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
(5 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
(5 pages)
27 April 2010Director's details changed for Angela Mcintyre on 3 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 August 2009Return made up to 03/04/09; full list of members (4 pages)
24 August 2009Return made up to 03/04/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2008Return made up to 03/04/08; full list of members (4 pages)
29 April 2008Return made up to 03/04/08; full list of members (4 pages)
17 April 2007Return made up to 03/04/07; full list of members (3 pages)
17 April 2007Return made up to 03/04/07; full list of members (3 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
14 November 2006Return made up to 03/04/06; full list of members (7 pages)
14 November 2006Return made up to 03/04/06; full list of members (7 pages)
15 September 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
15 September 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 May 2005Return made up to 03/04/05; full list of members (7 pages)
3 May 2005Return made up to 03/04/05; full list of members (7 pages)
7 April 2005Return made up to 03/04/04; full list of members (8 pages)
7 April 2005Return made up to 03/04/04; full list of members (8 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 May 2003Return made up to 03/04/03; full list of members (7 pages)
29 May 2003Return made up to 03/04/03; full list of members (7 pages)
19 May 2003Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 May 2003Ad 01/10/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 April 2002Secretary resigned (1 page)
3 April 2002Incorporation (15 pages)
3 April 2002Incorporation (15 pages)