Company NameDATO Services Limited
Company StatusDissolved
Company Number06066526
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMatthew Payne
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2007(2 weeks, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 17 June 2014)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairlead House Dassillis Road
London
E14 9LB
Secretary NameGary Michael Stevens
NationalityBritish
StatusClosed
Appointed21 August 2007(6 months, 4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address20 Fairlead House Cassillis Road
London
E14 9LB
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered Address204 Northfield Avenue
Ealing
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Matthew Payne
100.00%
Ordinary

Financials

Year2014
Net Worth£1,646
Cash£6,973
Current Liabilities£6,145

Accounts

Latest Accounts5 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013Voluntary strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
10 November 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
30 March 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 5 April 2011 (7 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(5 pages)
6 March 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(5 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
9 February 2011Secretary's details changed for Gary Michael Stevens on 24 January 2011 (2 pages)
9 February 2011Director's details changed for Matthew Payne on 24 January 2011 (2 pages)
9 February 2011Director's details changed for Matthew Payne on 24 January 2011 (2 pages)
9 February 2011Secretary's details changed for Gary Michael Stevens on 24 January 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Matthew Payne on 24 January 2010 (2 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Director's details changed for Matthew Payne on 24 January 2010 (2 pages)
9 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
9 March 2010Register inspection address has been changed (1 page)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
13 April 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
13 April 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
11 February 2009Return made up to 24/01/09; full list of members (3 pages)
29 February 2008Return made up to 24/01/08; full list of members (3 pages)
29 February 2008Return made up to 24/01/08; full list of members (3 pages)
7 September 2007New secretary appointed (2 pages)
7 September 2007Registered office changed on 07/09/07 from: flat 1 45 provost street london N1 7NW (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Registered office changed on 07/09/07 from: flat 1 45 provost street london N1 7NW (1 page)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 70 north end road west kensington london W14 9EP (1 page)
7 March 2007Registered office changed on 07/03/07 from: 70 north end road west kensington london W14 9EP (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
6 March 2007Accounting reference date extended from 31/01/08 to 05/04/08 (1 page)
6 March 2007Director resigned (1 page)
24 January 2007Incorporation (9 pages)
24 January 2007Incorporation (9 pages)