Company NameData Converter Systems UK Limited
Company StatusDissolved
Company Number05767775
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerard Schmidt
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 April 2006(3 days after company formation)
Appointment Duration5 years, 3 months (closed 26 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Albert Barnes House
New Kent Road
London
SE1 6PH
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed04 April 2006(same day as company formation)
Correspondence AddressCastlewood House First Floor
77-91 New Oxford Street
London
WC1A 1DG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address43 Albert Barnes House
New Kent Road
London
SE1 6PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Financials

Year2014
Turnover£3
Net Worth£1,224
Cash£151
Current Liabilities£286

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(4 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(4 pages)
20 April 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2010Secretary's details changed for 1St Contact Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Gerard Schmidt on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Gerard Schmidt on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for 1St Contact Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for 1St Contact Secretaries Limited on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Gerard Schmidt on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
22 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
18 December 2009Registered office address changed from 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 1st Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 18 December 2009 (1 page)
19 August 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 August 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
14 April 2009Return made up to 04/04/09; full list of members (3 pages)
27 May 2008Return made up to 04/04/08; full list of members (3 pages)
27 May 2008Return made up to 04/04/08; full list of members (3 pages)
15 November 2007Return made up to 04/04/07; full list of members (2 pages)
15 November 2007Return made up to 04/04/07; full list of members (2 pages)
19 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
19 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 April 2006New director appointed (2 pages)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Registered office changed on 18/04/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Registered office changed on 18/04/06 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
4 April 2006Incorporation (7 pages)
4 April 2006Incorporation (7 pages)