Company NameData Code Consulting Limited
Company StatusDissolved
Company Number06008805
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)
Previous NameSteadynet Limited

Business Activity

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

Directors

Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusClosed
Appointed24 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMr Matia Grossi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityItalian
StatusClosed
Appointed08 December 2010(4 years after company formation)
Appointment Duration7 years, 12 months (closed 04 December 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameGiorgio Sgarra
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed28 November 2006(4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 February 2007)
RoleElectronics Consultant
Correspondence AddressVillecchia Frazione Villa, 38
Tresana Ms
54012
Italy
Director NameMr Haydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Hansells Mead
Roydon
Harlow
Essex
CM19 5HZ
Director NameMr Haydn Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 15 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34 Hansells Mead
Roydon
Harlow
Essex
CM19 5HZ
Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameSafethenet Corp (Corporation)
StatusResigned
Appointed20 February 2007(2 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 2010)
Correspondence AddressOliaji Trade Centre Francis Rachel Street PO Box 1
Victoria
Mahe
Seychelles

Contact

Websitedatacodeconsulting.co.uk

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

70 at £1Matia Grossi
70.00%
Ordinary A
30 at £1Matia Grossi
30.00%
Ordinary B

Financials

Year2014
Net Worth£88,422
Cash£17,189
Current Liabilities£33,369

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

4 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 July 2011Termination of appointment of Thomas Meadows as a director (1 page)
8 July 2011Termination of appointment of Thomas Meadows as a director (1 page)
1 February 2011Company name changed steadynet LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Company name changed steadynet LIMITED\certificate issued on 01/02/11
  • RES15 ‐ Change company name resolution on 2010-12-08
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2010Appointment of Mr Matti Grossi as a director (2 pages)
17 December 2010Appointment of Mr Matti Grossi as a director (2 pages)
9 December 2010Termination of appointment of Safethenet Corp as a director (1 page)
9 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(3 pages)
9 December 2010Termination of appointment of Safethenet Corp as a director (1 page)
9 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(3 pages)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Safethenet Corp on 20 November 2009 (2 pages)
2 February 2010Director's details changed for Safethenet Corp on 20 November 2009 (2 pages)
27 January 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages)
27 January 2010Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page)
27 January 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages)
27 January 2010Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
14 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
23 January 2009Return made up to 24/11/08; full list of members (3 pages)
23 January 2009Return made up to 24/11/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 December 2007New director appointed (1 page)
28 December 2007Return made up to 24/11/07; full list of members (2 pages)
28 December 2007Return made up to 24/11/07; full list of members (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007New director appointed (1 page)
28 December 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
24 November 2006Incorporation (14 pages)
24 November 2006Incorporation (14 pages)