Company NameData Portal Limited
Company StatusDissolved
Company Number04832711
CategoryPrivate Limited Company
Incorporation Date15 July 2003(20 years, 8 months ago)
Dissolution Date9 November 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameMehran Mohkamkar Jahromi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 09 November 2010)
RoleIT
Correspondence Address37 Mariner Gardens
Richmond
Surrey
TW10 7UU
Secretary NameRokhsareh Mina Nikoukar
NationalityBritish
StatusClosed
Appointed04 August 2003(2 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 09 November 2010)
RoleCompany Director
Correspondence Address37 Mariner Gardens
Richmond
Surrey
TW10 7UU
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 July 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address37 Mariner Gardens
Richmond
Surrey
TW10 7UU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£131,296
Cash£170,655
Current Liabilities£41,595

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End06 April

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
15 July 2010Application to strike the company off the register (3 pages)
15 July 2010Application to strike the company off the register (3 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 August 2009Return made up to 15/07/09; full list of members (3 pages)
31 August 2009Return made up to 15/07/09; full list of members (3 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Return made up to 15/07/08; full list of members (3 pages)
12 August 2008Return made up to 15/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 March 2008Prev sho from 30/04/2007 to 06/04/2007 (1 page)
4 March 2008Prev sho from 30/04/2007 to 06/04/2007 (1 page)
28 September 2007Return made up to 15/07/07; full list of members (6 pages)
28 September 2007Return made up to 15/07/07; full list of members (6 pages)
3 May 2007Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 May 2007Accounting reference date shortened from 31/03/07 to 30/04/06 (1 page)
13 September 2006Return made up to 15/07/06; full list of members (6 pages)
13 September 2006Return made up to 15/07/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Return made up to 15/07/05; full list of members (6 pages)
9 September 2005Return made up to 15/07/05; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 May 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
20 May 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 August 2004Return made up to 15/07/04; full list of members (6 pages)
16 August 2004Return made up to 15/07/04; full list of members (6 pages)
15 September 2003New secretary appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 41 mariner gardens, ham richmond surrey TW10 7UU (1 page)
15 September 2003New secretary appointed (2 pages)
15 September 2003Registered office changed on 15/09/03 from: 41 mariner gardens, ham richmond surrey TW10 7UU (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Secretary resigned (1 page)
15 July 2003Incorporation (9 pages)
15 July 2003Incorporation (9 pages)