Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Secretary Name | Mr Matthew Charles Batchelor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
Director Name | Lee Paul Turner |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Telcom Engineer |
Correspondence Address | 13 Sydney Road Watford Hertfordshire WD18 7PY |
Website | www.datacommuk.com |
---|
Registered Address | Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Matthew Charles Batchelor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,925 |
Cash | £22,043 |
Current Liabilities | £27,609 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2018 | Application to strike the company off the register (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 July 2017 | Administrative restoration application (3 pages) |
24 July 2017 | Notification of Matthew Charles Batchelor as a person with significant control on 6 April 2016 (4 pages) |
24 July 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
24 July 2017 | Administrative restoration application (3 pages) |
24 July 2017 | Notification of Matthew Charles Batchelor as a person with significant control on 6 April 2016 (4 pages) |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 October 2013 | Registered office address changed from 51 Bessingby Road Ruislip Middlesex HA4 9BT United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 51 Bessingby Road Ruislip Middlesex HA4 9BT United Kingdom on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 51 Bessingby Road Ruislip Middlesex HA4 9BT United Kingdom on 9 October 2013 (1 page) |
19 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
19 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 January 2011 | Secretary's details changed for Mr Matthew Charles Batchelor on 1 November 2010 (1 page) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Secretary's details changed for Mr Matthew Charles Batchelor on 1 November 2010 (1 page) |
31 January 2011 | Director's details changed for Mr Matthew Charles Batchelor on 1 November 2010 (2 pages) |
31 January 2011 | Secretary's details changed for Mr Matthew Charles Batchelor on 1 November 2010 (1 page) |
31 January 2011 | Registered office address changed from 4 Heathway Iver Heath Bucks Slo 0Bz on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 4 Heathway Iver Heath Bucks Slo 0Bz on 31 January 2011 (1 page) |
31 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Director's details changed for Mr Matthew Charles Batchelor on 1 November 2010 (2 pages) |
31 January 2011 | Director's details changed for Mr Matthew Charles Batchelor on 1 November 2010 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Matthew Charles Batchelor on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Matthew Charles Batchelor on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Matthew Charles Batchelor on 8 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
2 February 2009 | Director and secretary's change of particulars / matthew batchelor / 01/12/2008 (1 page) |
2 February 2009 | Director and secretary's change of particulars / matthew batchelor / 01/12/2008 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
27 October 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
21 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: 18 windmill hill ruislip middlesex HA4 8QE (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 18 windmill hill ruislip middlesex HA4 8QE (1 page) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
4 January 2007 | Incorporation (15 pages) |
4 January 2007 | Incorporation (15 pages) |