Company NameDataflex Limited
Company StatusDissolved
Company Number05004543
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)
Previous NameBiswell 2016 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Jacob Dingenus Van Houdt
Date of BirthApril 1952 (Born 72 years ago)
NationalityDutch
StatusClosed
Appointed22 January 2004(3 weeks, 2 days after company formation)
Appointment Duration9 years, 4 months (closed 21 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Cringletie
Edinburgh Road
Peebles
EH45 8PL
Scotland
Secretary NameMrs Natasha Karen Donohoe
NationalityBritish
StatusClosed
Appointed09 October 2008(4 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 21 May 2013)
RoleFinance Manager
Correspondence AddressTrident House Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAppartment 12 Devon House
1 Maidstone Building Mews
London
SE1 1GE
Director NameGautam Shyam Bathija
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 weeks, 2 days after company formation)
Appointment Duration8 years, 6 months (resigned 16 August 2012)
RoleCompany Director
Correspondence Address60 Lyndhurst Road
Sheffield
S11 9BJ
Director NameRobert Andrew Hopkins
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 weeks, 2 days after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2004)
RoleCompany Director
Correspondence Address16 Wakescolne
Wickford
Essex
SS11 8XY
Director NameKenneth Grant Hunt
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 2004)
RoleAccountant
Correspondence Address134 St Dunstans Hill
Cheam
Surrey
SM1 2TU
Director NameAdam David O'Hare
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(3 weeks, 2 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address19 Lancaster Close
Reading
Berkshire
RG1 5HB
Secretary NameKenneth Grant Hunt
NationalityBritish
StatusResigned
Appointed22 January 2004(3 weeks, 2 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 2004)
RoleAccountant
Correspondence Address134 St Dunstans Hill
Cheam
Surrey
SM1 2TU
Secretary NameMr David Ian Hyams
NationalityBritish
StatusResigned
Appointed11 June 2004(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Oakfield Road
Ashtead
KT21 2RE

Location

Registered AddressTrident House
Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
18 October 2012Secretary's details changed for Mrs Natasha Karen Donohoe on 18 October 2012 (2 pages)
18 October 2012Secretary's details changed for Mrs Natasha Karen Donohoe on 18 October 2012 (2 pages)
4 September 2012Termination of appointment of Gautam Shyam Bathija as a director on 16 August 2012 (2 pages)
4 September 2012Termination of appointment of Gautam Bathija as a director (2 pages)
28 August 2012Termination of appointment of Gautam Bathija as a director (2 pages)
28 August 2012Termination of appointment of Gautam Shyam Bathija as a director on 16 August 2012 (2 pages)
10 May 2012Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT on 10 May 2012 (1 page)
10 May 2012Registered office address changed from Connect House Kingston Road Leatherhead Surrey KT22 7LT on 10 May 2012 (1 page)
18 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 529,289
(6 pages)
4 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 529,289
(6 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
16 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
24 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 February 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 January 2009Return made up to 30/12/08; full list of members (5 pages)
27 January 2009Return made up to 30/12/08; full list of members (5 pages)
15 January 2009Ad 31/12/08\gbp si 45000@1=45000\gbp ic 459289/504289\ (2 pages)
15 January 2009Ad 31/12/08 gbp si 45000@1=45000 gbp ic 459289/504289 (2 pages)
3 December 2008Ad 01/12/08\gbp si 50000@1=50000\gbp ic 384289/434289\ (2 pages)
3 December 2008Ad 01/12/08\gbp si 50000@1=50000\gbp ic 334289/384289\ (2 pages)
3 December 2008Ad 01/12/08 gbp si 50000@1=50000 gbp ic 334289/384289 (2 pages)
3 December 2008Ad 01/12/08 gbp si 50000@1=50000 gbp ic 384289/434289 (2 pages)
14 October 2008Secretary appointed mrs natasha karen donohoe (1 page)
14 October 2008Appointment terminated secretary david hyams (1 page)
14 October 2008Appointment Terminated Secretary david hyams (1 page)
14 October 2008Secretary appointed mrs natasha karen donohoe (1 page)
1 August 2008Appointment Terminated Director adam o'hare (1 page)
1 August 2008Appointment terminated director adam o'hare (1 page)
30 July 2008Ad 08/07/08\gbp si 50000@1=50000\gbp ic 284289/334289\ (2 pages)
30 July 2008Ad 08/07/08 gbp si 50000@1=50000 gbp ic 334289/384289 (2 pages)
30 July 2008Ad 08/07/08\gbp si 50000@1=50000\gbp ic 334289/384289\ (2 pages)
30 July 2008Ad 08/07/08 gbp si 50000@1=50000 gbp ic 284289/334289 (2 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment of shares 50000 a shares 50000 b shares 02/07/2008
(2 pages)
14 July 2008Resolutions
  • RES13 ‐ Allotment of shares 50000 a shares 50000 b shares 02/07/2008
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 January 2008Return made up to 30/12/07; full list of members (4 pages)
14 January 2008Return made up to 30/12/07; full list of members (4 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 April 2007Nc inc already adjusted 21/03/07 (1 page)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2007Nc inc already adjusted 21/03/07 (1 page)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2007Nc inc already adjusted 03/01/07 (1 page)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2007Ad 29/12/06--------- £ si 75000@1 (2 pages)
12 April 2007Nc inc already adjusted 03/01/07 (1 page)
12 April 2007Ad 29/12/06--------- £ si 109289@1 (2 pages)
12 April 2007Ad 29/12/06--------- £ si 75000@1 (2 pages)
12 April 2007Ad 29/12/06--------- £ si 109289@1 (2 pages)
12 April 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 January 2007Return made up to 30/12/06; full list of members (4 pages)
25 January 2007Return made up to 30/12/06; full list of members (4 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 January 2006Return made up to 30/12/05; full list of members (4 pages)
5 January 2006Return made up to 30/12/05; full list of members (4 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
6 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 February 2005Return made up to 30/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2005Return made up to 30/12/04; full list of members (8 pages)
8 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
8 November 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page)
16 June 2004New secretary appointed (3 pages)
16 June 2004Registered office changed on 16/06/04 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page)
16 June 2004New secretary appointed (3 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004Secretary resigned;director resigned (1 page)
19 May 2004Ad 10/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
19 May 2004Ad 10/05/04--------- £ si 99999@1=99999 £ ic 1/100000 (3 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 May 2004Memorandum and Articles of Association (13 pages)
17 May 2004Memorandum and Articles of Association (13 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed;new director appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
31 January 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
31 January 2004Registered office changed on 31/01/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
31 January 2004Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
31 January 2004Registered office changed on 31/01/04 from: 32 bloomsbury street london WC1B 3QJ (1 page)
22 January 2004Company name changed biswell 2016 LIMITED\certificate issued on 22/01/04 (2 pages)
22 January 2004Company name changed biswell 2016 LIMITED\certificate issued on 22/01/04 (2 pages)
30 December 2003Incorporation (23 pages)