Company NameDataquick Limited
Company StatusDissolved
Company Number04822998
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameIona Irene Farquharson
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCredit Controller
Correspondence Address20 Cromberdale Court
Spencer Road
London
N17 9UX
Director NameMr Linval Farquharson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(4 days after company formation)
Appointment Duration4 years, 10 months (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Longbridge Way
London
SE13 6PW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressTemple House
221-225 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£425
Cash£47
Current Liabilities£4,833

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2007Voluntary strike-off action has been suspended (1 page)
27 June 2007Registered office changed on 27/06/07 from: 111 longbridge way ladywell london SE13 6PW (1 page)
13 June 2007Application for striking-off (1 page)
10 August 2006Return made up to 07/07/06; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
10 March 2005Return made up to 07/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 10/03/05
(6 pages)
10 March 2005Ad 11/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 February 2005First Gazette notice for compulsory strike-off (1 page)
14 August 2003Director's particulars changed (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)