Company NameDatacq Greyhound Racing Limited
Company StatusDissolved
Company Number05007104
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 2 months ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Paul Alex Schenk
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(2 years after company formation)
Appointment Duration7 years, 8 months (closed 22 October 2013)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brownlow Lodge
Brownlow Road
Reading
Berkshire
RG1 6NP
Secretary NameMr Paul Alex Schenk
NationalityBritish
StatusClosed
Appointed31 January 2006(2 years after company formation)
Appointment Duration7 years, 8 months (closed 22 October 2013)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Brownlow Lodge
Brownlow Road
Reading
Berkshire
RG1 6NP
Director NameMr Thomas Mannfred Carlsson
Date of BirthApril 1974 (Born 50 years ago)
NationalityFinnish
StatusClosed
Appointed01 February 2006(2 years after company formation)
Appointment Duration7 years, 8 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley View 52 Haw Lane
Bledlow Ridge
Buckinghamshire
HP14 4JJ
Director NameGideon Lloyd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Thames Park
Wallingford
Oxon
OX10 9TA
Secretary NameWilliam John
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Thames Park
Wallingford
Oxon
OX10 9TA
Director NamePaul Alex Schenk
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 months, 4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 11 May 2005)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Empstead Court
Henley On Thames
Oxfordshire
RG9 2EQ
Director NameMr Mark Peter Strutt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(8 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2006)
RoleDirector Property Management
Correspondence AddressFlat 3 25 Sackville Street
London
W1S 3EJ

Location

Registered AddressFirst Floor Shearwater House
21 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2013Registered office address changed from 938 Yeovil Road Slough Berkshire SL1 4NH on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 938 Yeovil Road Slough Berkshire SL1 4NH on 15 May 2013 (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Director's details changed for Thomas Mannfred Carlsson on 6 June 2011 (2 pages)
2 April 2012Director's details changed for Thomas Mannfred Carlsson on 6 June 2011 (2 pages)
2 April 2012Director's details changed for Thomas Mannfred Carlsson on 6 June 2011 (2 pages)
2 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1,145.01
(5 pages)
2 March 2012Director's details changed for Thomas Mannfred Carlsson on 31 December 2011 (2 pages)
2 March 2012Director's details changed for Thomas Mannfred Carlsson on 31 December 2011 (2 pages)
2 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1,145.01
(5 pages)
2 March 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 1,145.01
(5 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Section 519 (1 page)
13 July 2011Section 519 (1 page)
8 July 2011Registered office address changed from C/O Haines + Co 10a St Martins Street Wallingford Oxon OX10 0AL on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from C/O Haines + Co 10a St Martins Street Wallingford Oxon OX10 0AL on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from C/O Haines + Co 10a St Martins Street Wallingford Oxon OX10 0AL on 8 July 2011 (2 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 February 2009Return made up to 06/01/09; full list of members (3 pages)
18 February 2009Return made up to 06/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
17 April 2008Return made up to 06/01/08; no change of members (7 pages)
17 April 2008Return made up to 06/01/08; no change of members (7 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 May 2007Return made up to 06/01/07; full list of members (10 pages)
21 May 2007Return made up to 06/01/07; full list of members (10 pages)
25 April 2007Ad 01/02/06--------- £ si [email protected]=14 £ ic 1130/1144 (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Ad 01/02/06--------- £ si [email protected]=14 £ ic 1130/1144 (2 pages)
7 January 2007Return made up to 06/01/06; no change of members (7 pages)
7 January 2007Return made up to 06/01/06; no change of members (7 pages)
1 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
1 December 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 7 thames park wallingford oxfordshire OX10 9TA (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Registered office changed on 22/03/06 from: 7 thames park wallingford oxfordshire OX10 9TA (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
4 May 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2005Return made up to 06/01/05; full list of members (8 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
18 November 2004Ad 30/08/04--------- £ si [email protected]=48 £ ic 715/763 (2 pages)
18 November 2004Ad 30/08/04--------- £ si [email protected]=48 £ ic 715/763 (2 pages)
22 April 2004Ad 06/01/04--------- £ si 30@1=30 £ ic 685/715 (2 pages)
22 April 2004Ad 06/01/04--------- £ si 30@1=30 £ ic 685/715 (2 pages)
30 March 2004£ nc 1000/1150 06/01/04 (1 page)
30 March 2004Resolutions
  • RES13 ‐ Sub division 06/01/04
(1 page)
30 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2004£ nc 1000/1150 06/01/04 (1 page)
30 March 2004Resolutions
  • RES13 ‐ Sub division 06/01/04
(1 page)
30 March 2004S-div 06/01/04 (1 page)
30 March 2004S-div 06/01/04 (1 page)
25 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
6 January 2004Incorporation (14 pages)
6 January 2004Incorporation (14 pages)