Company NameDatapact Total It Limited
Company StatusDissolved
Company Number06456491
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 3 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameDatapact ( London ) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul David Yudt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2008(10 months, 2 weeks after company formation)
Appointment Duration9 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Highwood Hill
London
NW7 4ET
Secretary NameMr Paul David Yudt
NationalityBritish
StatusClosed
Appointed01 November 2008(10 months, 2 weeks after company formation)
Appointment Duration9 years (closed 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley
Highwood Hill
London
NW7 4ET
Director NameMr John Digby Lang
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2008(10 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Newton Wood Road
Ashtead
Surrey
KT21 1NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.datapact.co.uk
Email address[email protected]
Telephone020 73367511
Telephone regionLondon

Location

Registered Address18 Hand Court
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Datapact Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,581
Current Liabilities£646,709

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 November 2008Delivered on: 28 November 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
16 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Change of name notice (2 pages)
4 August 2016Change of name notice (2 pages)
4 August 2016Company name changed datapact ( london ) LIMITED\certificate issued on 04/08/16 (2 pages)
4 August 2016Company name changed datapact ( london ) LIMITED\certificate issued on 04/08/16 (2 pages)
29 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 February 2010Termination of appointment of John Lang as a director (1 page)
24 February 2010Termination of appointment of John Lang as a director (1 page)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
22 January 2010Director's details changed for John Digby Lang on 2 October 2009 (2 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for John Digby Lang on 2 October 2009 (2 pages)
22 January 2010Director's details changed for Paul David Yudt on 2 October 2009 (2 pages)
22 January 2010Director's details changed for Paul David Yudt on 2 October 2009 (2 pages)
22 January 2010Director's details changed for John Digby Lang on 2 October 2009 (2 pages)
22 January 2010Director's details changed for Paul David Yudt on 2 October 2009 (2 pages)
22 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2008Director and secretary appointed paul david yudt (2 pages)
11 November 2008Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 November 2008Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 November 2008Director and secretary appointed paul david yudt (2 pages)
11 November 2008Director appointed john digby lang (2 pages)
11 November 2008Director appointed john digby lang (2 pages)
19 December 2007Secretary resigned (1 page)
19 December 2007Secretary resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
18 December 2007Incorporation (9 pages)
18 December 2007Incorporation (9 pages)