Company NameDatapower UK Limited
Company StatusDissolved
Company Number05350405
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 1 month ago)
Dissolution Date9 August 2009 (14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed06 September 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 09 August 2009)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameJames Ricotta
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCEO
Correspondence Address1 Town House Road
Weston
Massachusetts 02493
United States
Secretary NameMark Taber
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address28 Stone Meadow Lane
Hanover
Massachusetts
United States
Secretary NameNeil Damian Osmond
NationalityBritish
StatusResigned
Appointed13 May 2005(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2006)
RoleCompany Director
Correspondence Address5 Breton House
Barbican
London
EC2Y 8DQ
Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(12 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Lodge
86 Heath Road
Petersfield
Hampshire
GU31 4EL
Secretary NameNuzhat Sayani
NationalityBritish
StatusResigned
Appointed01 February 2006(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2007)
RoleSecretary
Correspondence AddressFlat 6 106-110 Hallam Street
London
W1W 5HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
20 April 2009Appointment terminated director stephen wilson (1 page)
1 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2008Declaration of solvency (5 pages)
1 November 2008Appointment of a voluntary liquidator (3 pages)
1 November 2008Registered office changed on 01/11/2008 from po box 41 north harbour portsmouth hants PO6 3AU (1 page)
13 March 2008Appointment terminated director james ricotta (1 page)
4 March 2008Total exemption full accounts made up to 31 January 2007 (14 pages)
1 March 2008Return made up to 02/02/08; full list of members (5 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007Secretary resigned (1 page)
20 March 2007Return made up to 02/02/07; full list of members (5 pages)
5 December 2006Accounts made up to 31 January 2006 (15 pages)
13 September 2006Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
2 June 2006Secretary resigned (1 page)
14 March 2006Return made up to 02/02/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/03/06
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2006New secretary appointed (10 pages)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (8 pages)
28 February 2006Secretary resigned (1 page)
13 June 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
8 June 2005New secretary appointed (2 pages)
7 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New director appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)