Company NameDatum Design And Build Ltd
Company StatusDissolved
Company Number05109837
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLeo George Alexander Miller
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2004(3 weeks, 4 days after company formation)
Appointment Duration12 years, 7 months (closed 27 December 2016)
RoleDesigner Engineer
Country of ResidenceEngland
Correspondence AddressFlat 2 9 Old Station Way
London
SW4 6DA
Secretary NameLeo George Alexander Miller
NationalityBritish
StatusClosed
Appointed05 February 2007(2 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 27 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 9 Old Station Way
London
SW4 6DA
Director NameMr Peter Stuart Bull
Date of BirthJune 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed17 May 2004(3 weeks, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Greenwich Academy
50 Blackheath Road
Greenwich
London
SE10 8DZ
Secretary NameMagdalena Gabriela Miller
NationalityBritish
StatusResigned
Appointed17 May 2004(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 05 February 2007)
RoleSecretary
Correspondence Address190 Dedworth Road
Windsor
Berkshire
SL4 4JL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 3 55 Liddon Road
Bromley
Kent
BR1 2SR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

2 at £1Leo Miller
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,057
Cash£4,178
Current Liabilities£31,405

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
3 October 2016Application to strike the company off the register (3 pages)
3 October 2016Application to strike the company off the register (3 pages)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
20 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2016Secretary's details changed for Leo George Alexander Miller on 1 February 2016 (1 page)
14 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Secretary's details changed for Leo George Alexander Miller on 1 February 2016 (1 page)
14 July 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Director's details changed for Leo George Alexander Miller on 1 February 2016 (2 pages)
14 July 2016Director's details changed for Leo George Alexander Miller on 1 February 2016 (2 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
26 January 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(4 pages)
7 October 2015Compulsory strike-off action has been suspended (1 page)
7 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 November 2014Registered office address changed from 178 Brownhill Road Catford London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road Catford London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 April 2013Director's details changed for Leo George Alexander Miller on 26 April 2013 (2 pages)
30 April 2013Director's details changed for Leo George Alexander Miller on 26 April 2013 (2 pages)
30 April 2013Secretary's details changed for Leo George Alexander Miller on 26 April 2013 (2 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
30 April 2013Secretary's details changed for Leo George Alexander Miller on 26 April 2013 (2 pages)
30 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
11 January 2012Registered office address changed from 7a Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from 7a Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 11 January 2012 (2 pages)
8 May 2011Registered office address changed from 7 Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 8 May 2011 (1 page)
8 May 2011Director's details changed for Leo George Alexander Miller on 22 April 2011 (2 pages)
8 May 2011Secretary's details changed for Leo George Alexander Miller on 22 April 2011 (2 pages)
8 May 2011Registered office address changed from 7 Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 8 May 2011 (1 page)
8 May 2011Secretary's details changed for Leo George Alexander Miller on 22 April 2011 (2 pages)
8 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
8 May 2011Director's details changed for Leo George Alexander Miller on 22 April 2011 (2 pages)
8 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
8 May 2011Registered office address changed from 7 Lime Walk Maidenhead Berkshire SL6 6QB United Kingdom on 8 May 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 August 2010Registered office address changed from 190 Dedworth Road Windsor Berkshire SL4 4JL on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 190 Dedworth Road Windsor Berkshire SL4 4JL on 6 August 2010 (1 page)
6 August 2010Registered office address changed from 190 Dedworth Road Windsor Berkshire SL4 4JL on 6 August 2010 (1 page)
3 June 2010Director's details changed for Leo George Alexander Miller on 20 April 2010 (2 pages)
3 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Leo George Alexander Miller on 20 April 2010 (2 pages)
3 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 May 2009Return made up to 22/04/09; full list of members (3 pages)
15 May 2009Return made up to 22/04/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 June 2008Return made up to 22/04/08; full list of members (3 pages)
6 June 2008Return made up to 22/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 22/04/07; full list of members (2 pages)
15 May 2007Return made up to 22/04/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
26 February 2007New secretary appointed (2 pages)
26 February 2007Secretary resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
14 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
25 May 2006Return made up to 22/04/06; full list of members (2 pages)
25 May 2006Return made up to 22/04/06; full list of members (2 pages)
1 June 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 April 2005Registered office changed on 01/04/05 from: the old cottage, the green boughton monchelsea maidstone kent ME17 4LT (1 page)
1 April 2005Registered office changed on 01/04/05 from: the old cottage, the green boughton monchelsea maidstone kent ME17 4LT (1 page)
28 June 2004Ad 06/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 June 2004Ad 06/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
18 May 2004New director appointed (1 page)
17 May 2004Director resigned (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (1 page)
17 May 2004New secretary appointed (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004Director resigned (1 page)
22 April 2004Incorporation (13 pages)
22 April 2004Incorporation (13 pages)