Company NameDatasmart Holding Company Limited
Company StatusDissolved
Company Number05667974
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 2 months ago)
Dissolution Date22 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Stewart Brown
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2016(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 22 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressElscot House Arcadia Avenue
London
N3 2JU
Director NameMr Mario Jorge Queiroz E Castro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityPortuguese
StatusResigned
Appointed30 September 2010(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NamePremier Directors (UK) Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePremier Secretaries (UK) Ltd (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence AddressGround Floor 21 Whitefriars Street
London
EC4Y 8JJ

Location

Registered AddressElscot House
Arcadia House
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Premier Group Managers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,580
Cash£68,119
Current Liabilities£658,454

Accounts

Latest Accounts31 January 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
26 October 2018Application to strike the company off the register (3 pages)
10 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
24 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 April 2017Director's details changed for Mr David Stewart Brown on 28 April 2017 (2 pages)
28 April 2017Director's details changed for Mr David Stewart Brown on 28 April 2017 (2 pages)
29 March 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia House London N3 2JU on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 788-790 Finchley Road London NW11 7TJ England to Elscot House Arcadia House London N3 2JU on 29 March 2017 (1 page)
28 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
20 February 2017Termination of appointment of Mario Jorge Queiroz E Castro as a director on 22 December 2016 (1 page)
20 February 2017Termination of appointment of Premier Directors (Uk) Ltd as a director on 22 December 2016 (1 page)
20 February 2017Appointment of Mr David Stewart Brown as a director on 22 December 2016 (2 pages)
20 February 2017Termination of appointment of Premier Directors (Uk) Ltd as a director on 22 December 2016 (1 page)
20 February 2017Appointment of Mr David Stewart Brown as a director on 22 December 2016 (2 pages)
20 February 2017Termination of appointment of Mario Jorge Queiroz E Castro as a director on 22 December 2016 (1 page)
4 January 2017Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 22 December 2016 (1 page)
4 January 2017Termination of appointment of Premier Secretaries (Uk) Ltd as a secretary on 22 December 2016 (1 page)
13 December 2016Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 13 December 2016 (1 page)
13 December 2016Registered office address changed from Ground Floor 21 Whitefriars Street London EC4Y 8JJ to 788-790 Finchley Road London NW11 7TJ on 13 December 2016 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
8 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(5 pages)
23 May 2013Accounts for a dormant company made up to 31 January 2013 (10 pages)
23 May 2013Accounts for a dormant company made up to 31 January 2013 (10 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Director's details changed for Premier Directors (Uk) Ltd on 9 August 2012 (2 pages)
17 August 2012Secretary's details changed for Premier Secretaries (Uk) Ltd on 9 August 2012 (2 pages)
15 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 15 August 2012 (1 page)
15 August 2012Registered office address changed from 3Rd Floor 44-45 Chancery Lane London WC2A 1JB on 15 August 2012 (1 page)
10 May 2012Accounts for a dormant company made up to 31 January 2012 (10 pages)
10 May 2012Accounts for a dormant company made up to 31 January 2012 (10 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
18 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
18 May 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
1 October 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
1 October 2010Appointment of Mr Mario Jorge Queiroz E Castro as a director (2 pages)
31 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
31 August 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Premier Secretaries (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Premier Directors (Uk) Ltd on 1 October 2009 (2 pages)
22 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
22 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
6 March 2009Registered office changed on 06/03/2009 from 20-22 bedford row london WC1R 4JS (1 page)
26 January 2009Return made up to 06/01/09; full list of members (3 pages)
26 January 2009Return made up to 06/01/09; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
14 January 2008Return made up to 06/01/08; full list of members (2 pages)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
31 January 2007Location of register of members (1 page)
31 January 2007Location of register of members (1 page)
31 January 2007Return made up to 06/01/07; full list of members (2 pages)
31 January 2007Return made up to 06/01/07; full list of members (2 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Incorporation (17 pages)
6 January 2006Incorporation (17 pages)