Company NameDataserv Group Limited
Company StatusDissolved
Company Number06219786
CategoryPrivate Limited Company
Incorporation Date19 April 2007(17 years ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Gary Alan Chesterman
NationalityBritish
StatusClosed
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Fakenham Way
Owlsmoor
Sandhurst
Berkshire
GU47 0YS
Director NameMr Stephen Maxwell Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(10 years, 6 months after company formation)
Appointment Duration2 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Radius Park, Faggs Road
Feltham
TW14 0NG
Director NameMr Simon Leigh Finch
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMs Victoria Helen Elizabeth Glaysher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr Peter Nicholas George McCord
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Palace Road
East Molesey
Surrey
KT8 9DN
Director NameMr Neal Philip Saunders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Hatchlands Road
Redhill
RH1 6RW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedataserv-group.com

Location

Registered AddressUnit 5 Radius Park, Faggs Road
Feltham
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Shareholders

100k at £1Dataserv Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£139,473
Current Liabilities£2,605

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2017Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page)
27 November 2017Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages)
27 November 2017Termination of appointment of Neal Philip Saunders as a director on 9 November 2017 (1 page)
27 November 2017Appointment of Mr Stephen Maxwell Graham as a director on 9 November 2017 (2 pages)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 April 2017Registered 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 2017Registered 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 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2016Solvency Statement dated 15/12/16 (1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Statement by Directors (1 page)
20 December 2016Solvency Statement dated 15/12/16 (1 page)
20 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1.00
(3 pages)
20 December 2016Statement of capital on 20 December 2016
  • GBP 1.00
(3 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
(4 pages)
22 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100,000
(4 pages)
15 January 2016Full accounts made up to 31 December 2014 (13 pages)
15 January 2016Full accounts made up to 31 December 2014 (13 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(4 pages)
11 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100,000
(4 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(4 pages)
5 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100,000
(4 pages)
29 July 2013Full accounts made up to 31 December 2012 (13 pages)
29 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
23 August 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
11 October 2011Full accounts made up to 31 December 2010 (13 pages)
11 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
22 October 2010Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages)
22 October 2010Director's details changed for Mr Neal Philip Saunders on 30 September 2010 (2 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
10 January 2010Statement of company's objects (2 pages)
10 January 2010Change of share class name or designation (2 pages)
10 January 2010Statement of company's objects (2 pages)
10 January 2010Change of share class name or designation (2 pages)
9 January 2010Termination of appointment of Peter Mccord as a director (2 pages)
9 January 2010Termination of appointment of Simon Finch as a director (2 pages)
9 January 2010Termination of appointment of Victoria Glaysher as a director (2 pages)
9 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 January 2010Termination of appointment of Simon Finch as a director (2 pages)
9 January 2010Termination of appointment of Peter Mccord as a director (2 pages)
9 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 January 2010Termination of appointment of Victoria Glaysher as a director (2 pages)
8 January 2010Group of companies' accounts made up to 31 December 2008 (24 pages)
8 January 2010Group of companies' accounts made up to 31 December 2008 (24 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Location of debenture register (1 page)
28 April 2009Registered office changed on 28/04/2009 from dataserv group LIMITED hawthorne road staines TW18 3AY (1 page)
28 April 2009Registered office changed on 28/04/2009 from dataserv group LIMITED hawthorne road staines TW18 3AY (1 page)
28 April 2009Return made up to 19/04/09; full list of members (6 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Return made up to 19/04/09; full list of members (6 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
3 November 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
15 August 2008Return made up to 19/04/08; full list of members (6 pages)
15 August 2008Return made up to 19/04/08; full list of members (6 pages)
12 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
12 November 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
1 June 2007Ad 19/04/07--------- £ si 94999@1=94999 £ ic 1/95000 (2 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 June 2007Ad 19/04/07--------- £ si 94999@1=94999 £ ic 1/95000 (2 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Incorporation (18 pages)
19 April 2007Incorporation (18 pages)