Company NameDataflex Holdings Limited
Company StatusDissolved
Company Number04897908
CategoryPrivate Limited Company
Incorporation Date12 September 2003(20 years, 8 months ago)
Dissolution Date11 October 2005 (18 years, 7 months ago)
Previous NameDesignrealm Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGautam Shyam Bathija
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(2 months after company formation)
Appointment Duration1 year, 11 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressCayley Lodge
Maynard Road
Grindleford
Derbyshire
S32 2JD
Secretary NameMr David Ian Hyams
NationalityBritish
StatusClosed
Appointed11 June 2004(9 months after company formation)
Appointment Duration1 year, 4 months (closed 11 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakfield Road
Ashtead
KT21 2RE
Director NameSara Hogben
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressTop Flat 60 Mildmat Park
Islington
London
N1 4PR
Director NameJonathan Perry
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleSolicitor
Correspondence AddressFlat 3
53 Iverson Road
London
NW6 2QT
Secretary NameSara Hogben
NationalityBritish
StatusResigned
Appointed12 September 2003(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressTop Flat 60 Mildmat Park
Islington
London
N1 4PR
Director NameBrian Austin Jobson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 24 October 2003)
RoleChartered Accountant
Correspondence Address20a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Director NameJacob Van Houdt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 24 October 2003)
RoleCompany Director
Correspondence Address64 Seymour Avenue
Epsom
Surrey
KT17 2RR
Secretary NameBrian Austin Jobson
NationalityBritish
StatusResigned
Appointed22 September 2003(1 week, 3 days after company formation)
Appointment Duration1 month (resigned 24 October 2003)
RoleChartered Accountant
Correspondence Address20a Chaldon Common Road
Caterham
Surrey
CR3 5DA
Director NameKenneth Grant Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(2 months after company formation)
Appointment Duration7 months (resigned 11 June 2004)
RoleAccountant
Correspondence Address134 St Dunstans Hill
Cheam
Surrey
SM1 2TU
Secretary NameKenneth Grant Hunt
NationalityBritish
StatusResigned
Appointed12 November 2003(2 months after company formation)
Appointment Duration7 months (resigned 11 June 2004)
RoleAccountant
Correspondence Address134 St Dunstans Hill
Cheam
Surrey
SM1 2TU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 September 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered AddressConnect House
Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
13 May 2005Application for striking-off (1 page)
6 October 2004Return made up to 12/09/04; full list of members (6 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: chancery house saint nicholas way sutton surrey SM1 1JB (1 page)
10 February 2004Director resigned (1 page)
4 February 2004Secretary resigned;director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Company name changed designrealm holdings LIMITED\certificate issued on 11/11/03 (2 pages)
5 October 2003Registered office changed on 05/10/03 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page)
5 October 2003New director appointed (3 pages)
5 October 2003Secretary resigned;director resigned (1 page)
5 October 2003New secretary appointed;new director appointed (3 pages)
5 October 2003Director resigned (1 page)
25 September 2003Registered office changed on 25/09/03 from: 280 grays inn road london WC1X 8EB (1 page)
25 September 2003Director resigned (1 page)
25 September 2003New secretary appointed;new director appointed (2 pages)
25 September 2003New director appointed (2 pages)
25 September 2003Secretary resigned (1 page)
12 September 2003Incorporation (17 pages)