Company NameDatabase Technology Limited
Company StatusDissolved
Company Number05399199
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameCraig Roy Harrison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(2 days after company formation)
Appointment Duration14 years, 8 months (closed 03 December 2019)
RoleIT Contractor
Correspondence Address97 Park Grange Rise
Sheffield
South Yorkshire
S2 3SX
Secretary NameJennifer Lorraine Harris
NationalityBritish
StatusClosed
Appointed21 March 2005(2 days after company formation)
Appointment Duration14 years, 8 months (closed 03 December 2019)
RoleCompany Director
Correspondence Address21 Ventnor Gardens
Whitley Bay
Tyne & Wear
NE26 1QB
Director NameContractor (UK) Director Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Secretary NameContractor (UK) Secretaries Ltd (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW

Location

Registered AddressC/O Bexley Accountants Limited
329-339 Putney Bridge Road
London
SW15 2PG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

100 at £1Craig Roy Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£7,913
Current Liabilities£7,774

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 December 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019Registered office address changed from Park House 17 Headley Road Reading Berkshire RG5 4JB to C/O Bexley Accountants Limited 329-339 Putney Bridge Road London SW15 2PG on 9 July 2019 (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2019Confirmation statement made on 19 March 2018 with no updates (3 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Confirmation statement made on 19 March 2017 with updates (4 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
18 February 2019Registered office address changed from 246 Park View Whitley Bay Tyne & Wear NE26 3QX to Park House 17 Headley Road Reading Berkshire RG5 4JB on 18 February 2019 (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 August 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
24 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 June 2010Director's details changed for Craig Roy Harrison on 28 June 2010 (2 pages)
30 June 2010Director's details changed for Craig Roy Harrison on 28 June 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 April 2009Return made up to 19/03/09; full list of members (3 pages)
8 April 2009Return made up to 19/03/09; full list of members (3 pages)
13 October 2008Director's change of particulars / craig harrison / 08/10/2008 (1 page)
13 October 2008Director's change of particulars / craig harrison / 08/10/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
22 April 2008Return made up to 19/03/08; full list of members (3 pages)
22 April 2008Return made up to 19/03/08; full list of members (3 pages)
8 May 2007Return made up to 19/03/07; full list of members (2 pages)
8 May 2007Return made up to 19/03/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 June 2006Return made up to 19/03/06; full list of members (2 pages)
8 June 2006Return made up to 19/03/06; full list of members (2 pages)
16 March 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
16 March 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
16 March 2006Registered office changed on 16/03/06 from: harrison hutchinson LTD chartered accountants 246 park view, whitley bay tyne & wear NE26 3QX (1 page)
16 March 2006Registered office changed on 16/03/06 from: harrison hutchinson LTD chartered accountants 246 park view, whitley bay tyne & wear NE26 3QX (1 page)
27 April 2005Registered office changed on 27/04/05 from: 3 st. Anselm crescent north shields tyne & wear NE29 8BL (1 page)
27 April 2005Registered office changed on 27/04/05 from: 3 st. Anselm crescent north shields tyne & wear NE29 8BL (1 page)
30 March 2005Registered office changed on 30/03/05 from: 3 st. Anselm crescent north shields tyne & wear NE29 8BL (1 page)
30 March 2005New director appointed (1 page)
30 March 2005New director appointed (1 page)
30 March 2005Registered office changed on 30/03/05 from: 3 st. Anselm crescent north shields tyne & wear NE29 8BL (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005Director resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (1 page)
19 March 2005Incorporation (13 pages)
19 March 2005Incorporation (13 pages)