Company NameDataspread Limited
Company StatusDissolved
Company Number06461878
CategoryPrivate Limited Company
Incorporation Date2 January 2008(16 years, 3 months ago)
Dissolution Date20 October 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adedamola Osindero
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(2 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameMrs Mary Osindero
NationalityBritish
StatusClosed
Appointed31 March 2008(2 months, 4 weeks after company formation)
Appointment Duration13 years, 6 months (closed 20 October 2021)
RoleSecretary
Correspondence Address47 Beatty Road
Stanmore
Middlesex
HA7 4EU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2011
Net Worth£16,820
Cash£10,792
Current Liabilities£37,747

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 October 2021Final Gazette dissolved following liquidation (1 page)
20 July 2021Notice of final account prior to dissolution (22 pages)
24 September 2020Appointment of a liquidator (3 pages)
24 September 2020Notice of removal of liquidator by court (13 pages)
1 May 2020Progress report in a winding up by the court (16 pages)
24 May 2019Progress report in a winding up by the court (13 pages)
7 June 2018Progress report in a winding up by the court (11 pages)
12 May 2017INSOLVENCY:Progress report ends 10/03/2017 (10 pages)
12 May 2017INSOLVENCY:Progress report ends 10/03/2017 (10 pages)
9 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
9 November 2016Appointment of a liquidator (1 page)
9 November 2016Court order insolvency:C.O. To remove/replace liquidator (8 pages)
9 November 2016Appointment of a liquidator (1 page)
22 April 2016Insolvency:progress report brought down to 10/3/16 (10 pages)
22 April 2016Insolvency:progress report brought down to 10/3/16 (10 pages)
31 March 2014Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Fourth Floor 30-31 Furnival Street London EC4A 1JQ England on 31 March 2014 (2 pages)
28 March 2014Appointment of a liquidator (1 page)
28 March 2014Appointment of a liquidator (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
16 October 2013Order of court to wind up (2 pages)
16 October 2013Order of court to wind up (2 pages)
23 February 2013Compulsory strike-off action has been suspended (1 page)
23 February 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(3 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(3 pages)
16 January 2012Annual return made up to 2 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 1
(3 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Adedamola Osindero on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Adedamola Osindero on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Adedamola Osindero on 1 January 2010 (2 pages)
5 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 March 2009Return made up to 02/01/09; full list of members (3 pages)
24 March 2009Return made up to 02/01/09; full list of members (3 pages)
12 March 2009Registered office changed on 12/03/2009 from 47 beatty road stanmore middlesex HA7 4EU united kingdom (1 page)
12 March 2009Registered office changed on 12/03/2009 from 47 beatty road stanmore middlesex HA7 4EU united kingdom (1 page)
24 April 2008Registered office changed on 24/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2008Secretary appointed mrs mary osindero (1 page)
24 April 2008Registered office changed on 24/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 April 2008Secretary appointed mrs mary osindero (1 page)
24 April 2008Director appointed mr adedamola osindero (1 page)
24 April 2008Director appointed mr adedamola osindero (1 page)
3 April 2008Appointment terminated director hanover directors LIMITED (1 page)
3 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 April 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
3 April 2008Appointment terminated director hanover directors LIMITED (1 page)
2 January 2008Incorporation (6 pages)
2 January 2008Incorporation (6 pages)