Owlsmoor
Sandhurst
Berkshire
GU47 0YS
Director Name | Mr Stephen Maxwell Graham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2017(10 years, 6 months after company formation) |
Appointment Duration | 2 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Radius Park, Faggs Road Feltham TW14 0NG |
Director Name | Mr Simon Leigh Finch |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West House 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Ms Victoria Helen Elizabeth Glaysher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broom Water West Teddington Middlesex TW11 9QH |
Director Name | Mr Peter Nicholas George McCord |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Palace Road East Molesey Surrey KT8 9DN |
Director Name | Mr Neal Philip Saunders |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Hatchlands Road Redhill RH1 6RW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dataserv-group.com |
---|
Registered Address | Unit 5 Radius Park, Faggs Road Feltham TW14 0NG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
100k at £1 | Dataserv Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,473 |
Current Liabilities | £2,605 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2017 | Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages) |
27 November 2017 | Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
4 April 2017 | Registered office address changed from Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Dataserv Building Hawthorne Road Staines Middlesex TW18 3AY to Unit 5 Radius Park, Faggs Road Feltham TW14 0NG on 4 April 2017 (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Statement by Directors (1 page) |
20 December 2016 | Solvency Statement dated 15/12/16 (1 page) |
20 December 2016 | Resolutions
|
20 December 2016 | Statement of capital on 20 December 2016
|
20 December 2016 | Statement of capital on 20 December 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
15 January 2016 | Full accounts made up to 31 December 2014 (13 pages) |
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
29 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages) |
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
11 June 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
10 January 2010 | Statement of company's objects (2 pages) |
10 January 2010 | Change of share class name or designation (2 pages) |
10 January 2010 | Statement of company's objects (2 pages) |
10 January 2010 | Change of share class name or designation (2 pages) |
9 January 2010 | Termination of appointment of Peter Mccord as a director (2 pages) |
9 January 2010 | Termination of appointment of Simon Finch as a director (2 pages) |
9 January 2010 | Termination of appointment of Victoria Glaysher as a director (2 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Termination of appointment of Simon Finch as a director (2 pages) |
9 January 2010 | Termination of appointment of Peter Mccord as a director (2 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Termination of appointment of Victoria Glaysher as a director (2 pages) |
8 January 2010 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
8 January 2010 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Location of debenture register (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from dataserv group LIMITED hawthorne road staines TW18 3AY (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from dataserv group LIMITED hawthorne road staines TW18 3AY (1 page) |
28 April 2009 | Return made up to 19/04/09; full list of members (6 pages) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Return made up to 19/04/09; full list of members (6 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
15 August 2008 | Return made up to 19/04/08; full list of members (6 pages) |
15 August 2008 | Return made up to 19/04/08; full list of members (6 pages) |
12 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
12 November 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
1 June 2007 | Ad 19/04/07--------- £ si 94999@1=94999 £ ic 1/95000 (2 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Ad 19/04/07--------- £ si 94999@1=94999 £ ic 1/95000 (2 pages) |
1 June 2007 | Resolutions
|
29 April 2007 | Resolutions
|
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Incorporation (18 pages) |
19 April 2007 | Incorporation (18 pages) |