London
E1 6LP
Director Name | Mr Christopher Rosas |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 September 2019) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 20-22 Commercial Street Commercial Street London E1 6LP |
Director Name | Reinhard Waldinger |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 15 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 September 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 20-22 Commercial Street Commercial Street London E1 6LP |
Director Name | Felix Hernandez |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Heatherhill Road Cresskill New Jersey Nj 07626 Foreign |
Director Name | Robb Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12th Floor Jersey City New Jersey Nj 07302 |
Secretary Name | Felix Hernandez |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Heatherhill Road Cresskill New Jersey Nj 07626 Foreign |
Director Name | Mr Michael David Bross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2011(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 November 2017) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 10 Exchange Place 12st Floor Jersey City New Jersey 07302 |
Director Name | Mr Mark McCardle |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 10 December 2018) |
Role | Senior Finance Director |
Country of Residence | Switzerland |
Correspondence Address | 20-22 Commercial Street Commercial Street London E1 6LP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | datapipe-europe.com |
---|
Registered Address | 20-22 Commercial Street Commercial Street London E1 6LP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Datapipe Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2019 | Application to strike the company off the register (1 page) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
7 June 2018 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 20-22 Commercial Street Commercial Street London E1 6LP on 7 June 2018 (1 page) |
7 June 2018 | Register inspection address has been changed to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
7 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
7 June 2018 | Register(s) moved to registered inspection location Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page) |
17 January 2018 | Appointment of Mr Christopher Rosas as a director on 15 November 2017 (2 pages) |
16 January 2018 | Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page) |
16 January 2018 | Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page) |
16 January 2018 | Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages) |
16 January 2018 | Appointment of Mr Reinhard Waldinger as a director on 15 November 2017 (2 pages) |
16 January 2018 | Appointment of Mr Mark Mccardle as a director on 15 November 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
17 August 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 17 August 2015 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
21 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
15 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
2 May 2014 | Director's details changed for Robb Allen on 22 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Robb Allen on 22 April 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Director's details changed for Robb Allen on 1 May 2011 (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Director's details changed for Robb Allen on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Robb Allen on 1 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Appointment of Mr Michael David Bross as a director (2 pages) |
20 January 2011 | Appointment of Mr Michael David Bross as a director (2 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 May 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 May 2010 | Termination of appointment of Felix Hernandez as a secretary (1 page) |
18 May 2010 | Termination of appointment of Felix Hernandez as a director (1 page) |
18 May 2010 | Termination of appointment of Felix Hernandez as a director (1 page) |
18 May 2010 | Director's details changed for Robb Allen on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Robb Allen on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Termination of appointment of Felix Hernandez as a secretary (1 page) |
18 May 2010 | Director's details changed for Robb Allen on 1 October 2009 (2 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
14 May 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 11/05/09; full list of members (3 pages) |
8 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
8 July 2008 | Return made up to 11/05/08; full list of members (3 pages) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 11/05/07; full list of members (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 11/05/06; full list of members (2 pages) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
2 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
22 August 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
26 July 2005 | New director appointed (3 pages) |
26 July 2005 | New director appointed (3 pages) |
26 July 2005 | New secretary appointed;new director appointed (3 pages) |
26 July 2005 | New secretary appointed;new director appointed (3 pages) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Secretary resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
11 May 2005 | Incorporation (17 pages) |
11 May 2005 | Incorporation (17 pages) |