Company NameDatapipe UK Limited
Company StatusDissolved
Company Number05450262
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Darren George Norfolk
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Commercial Street Commercial Street
London
E1 6LP
Director NameMr Christopher Rosas
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed15 November 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 September 2019)
RoleVice President
Country of ResidenceUnited States
Correspondence Address20-22 Commercial Street Commercial Street
London
E1 6LP
Director NameReinhard Waldinger
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySwiss
StatusClosed
Appointed15 November 2017(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20-22 Commercial Street Commercial Street
London
E1 6LP
Director NameFelix Hernandez
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Heatherhill Road
Cresskill
New Jersey Nj 07626
Foreign
Director NameRobb Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12th Floor
Jersey City
New Jersey
Nj 07302
Secretary NameFelix Hernandez
NationalityAmerican
StatusResigned
Appointed12 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address78 Heatherhill Road
Cresskill
New Jersey Nj 07626
Foreign
Director NameMr Michael David Bross
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2011(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 November 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address10 Exchange Place
12st Floor
Jersey City
New Jersey
07302
Director NameMr Mark McCardle
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 December 2018)
RoleSenior Finance Director
Country of ResidenceSwitzerland
Correspondence Address20-22 Commercial Street Commercial Street
London
E1 6LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedatapipe-europe.com

Location

Registered Address20-22 Commercial Street Commercial Street
London
E1 6LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Datapipe Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
25 June 2019Application to strike the company off the register (1 page)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Mark Mccardle as a director on 10 December 2018 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
7 June 2018Registered 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 2018Register inspection address has been changed to Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page)
7 June 2018Register(s) moved to registered inspection location Fairway House Pascal Close St. Mellons Cardiff CF3 0LW (1 page)
17 January 2018Appointment of Mr Christopher Rosas as a director on 15 November 2017 (2 pages)
16 January 2018Appointment of Mr Reinhard Waldinger as a director on 15 November 2017 (2 pages)
16 January 2018Termination of appointment of Robb Allen as a director on 15 November 2017 (1 page)
16 January 2018Termination of appointment of Michael David Bross as a director on 15 November 2017 (1 page)
16 January 2018Appointment of Mr Mark Mccardle as a director on 15 November 2017 (2 pages)
16 January 2018Appointment of Mr Darren George Norfolk as a director on 15 November 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
11 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
17 August 2015Registered 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 2015Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
15 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
2 May 2014Director's details changed for Robb Allen on 22 April 2014 (2 pages)
2 May 2014Director's details changed for Robb Allen on 22 April 2014 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
1 May 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Director's details changed for Robb Allen on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Robb Allen on 1 May 2011 (2 pages)
17 May 2011Director's details changed for Robb Allen on 1 May 2011 (2 pages)
17 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
20 January 2011Appointment of Mr Michael David Bross as a director (2 pages)
20 January 2011Appointment of Mr Michael David Bross as a director (2 pages)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 May 2010Director's details changed for Robb Allen on 1 October 2009 (2 pages)
18 May 2010Termination of appointment of Felix Hernandez as a director (1 page)
18 May 2010Termination of appointment of Felix Hernandez as a secretary (1 page)
18 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Robb Allen on 1 October 2009 (2 pages)
18 May 2010Director's details changed for Robb Allen on 1 October 2009 (2 pages)
18 May 2010Termination of appointment of Felix Hernandez as a secretary (1 page)
18 May 2010Termination of appointment of Felix Hernandez as a director (1 page)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
11 May 2009Return made up to 11/05/09; full list of members (3 pages)
8 July 2008Return made up to 11/05/08; full list of members (3 pages)
8 July 2008Return made up to 11/05/08; full list of members (3 pages)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 July 2007Return made up to 11/05/07; full list of members (2 pages)
13 July 2007Return made up to 11/05/07; full list of members (2 pages)
23 May 2007Accounts made up to 31 December 2006 (1 page)
23 May 2007Accounts made up to 31 December 2006 (1 page)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 May 2006Return made up to 11/05/06; full list of members (2 pages)
2 May 2006Accounts made up to 31 December 2005 (1 page)
2 May 2006Accounts made up to 31 December 2005 (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
6 September 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
26 July 2005New secretary appointed;new director appointed (3 pages)
26 July 2005New secretary appointed;new director appointed (3 pages)
26 July 2005New director appointed (3 pages)
26 July 2005New director appointed (3 pages)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned (1 page)
12 May 2005Incorporation (17 pages)
12 May 2005Incorporation (17 pages)