Company NameDataspares Acquisition Limited
Company StatusDissolved
Company Number04494073
CategoryPrivate Limited Company
Incorporation Date24 July 2002(21 years, 9 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameAndrew Michael Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address61 Paragon Place
London
SE3 0SP
Secretary NameJudith Clarke
NationalityBritish
StatusClosed
Appointed24 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Paragon Place
Blackheath
London
SE3 0SP
Director NameJudith Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 18 August 2015)
RolePensions Adminsitrator
Country of ResidenceUnited Kingdom
Correspondence Address204 Parrock Street
Gravesend
Kent
DA12 1EW

Contact

Websitewww.dataspares.com

Location

Registered Address204 Parrock Street
Gravesend
Kent
DA12 1EW
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Andrew Smith
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,132
Current Liabilities£5,395

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
26 April 2015Application to strike the company off the register (3 pages)
26 April 2015Application to strike the company off the register (3 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
12 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,000
(4 pages)
25 November 2013Registered office address changed from 61 Paragon Place Blackheath London SE3 0SP on 25 November 2013 (1 page)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 November 2013Registered office address changed from 61 Paragon Place Blackheath London SE3 0SP on 25 November 2013 (1 page)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(4 pages)
29 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1,000
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
10 April 2012Appointment of Director Judith Clarke as a director (2 pages)
10 April 2012Appointment of Director Judith Clarke as a director (2 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
16 October 2010Director's details changed for Andrew Michael Smith on 24 July 2010 (2 pages)
16 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
16 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
16 October 2010Director's details changed for Andrew Michael Smith on 24 July 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
24 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
27 November 2007Total exemption full accounts made up to 30 June 2007 (10 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
28 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
25 July 2006Return made up to 24/07/06; full list of members (2 pages)
6 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
25 November 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
25 November 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
4 August 2005Return made up to 24/07/05; full list of members (2 pages)
4 August 2005Return made up to 24/07/05; full list of members (2 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 July 2004Return made up to 24/07/04; full list of members (6 pages)
27 July 2004Return made up to 24/07/04; full list of members (6 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 September 2003Return made up to 24/07/03; full list of members (6 pages)
3 September 2003Return made up to 24/07/03; full list of members (6 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
24 July 2002Incorporation (10 pages)
24 July 2002Incorporation (10 pages)