Company NameData Cable Installers Limited
Company StatusDissolved
Company Number06610289
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date24 April 2019 (5 years ago)
Previous NameData Cable Instorers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jason Spurr
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Sutherland House
Off Rosebury Square Repton Park
Woodford Green
Essex
IG8 8NS
Secretary NamePaul Spurr
StatusClosed
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Sutherland House
Off Rosebury Square Repton Park
Woodford Green
Essex
IG8 8NS
Director NameMr Paul Spurr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2014(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 24 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameVantis Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address25b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

194 at £1Jason Spurr
98.98%
Ordinary
2 at £1Paul Spurr
1.02%
Ordinary

Financials

Year2014
Net Worth£707,703
Cash£419,879
Current Liabilities£163,315

Accounts

Latest Accounts17 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 December

Filing History

24 April 2019Final Gazette dissolved following liquidation (1 page)
24 January 2019Return of final meeting in a members' voluntary winding up (11 pages)
19 January 2019Liquidators' statement of receipts and payments to 17 December 2018 (11 pages)
9 April 2018Amended total exemption full accounts made up to 17 December 2017 (10 pages)
9 January 2018Registered office address changed from 12 Sutherland House Repton Park Woodford Green Essex IG8 8NS to 25B Croydon Road Beckenham Kent BR3 3PS on 9 January 2018 (2 pages)
5 January 2018Declaration of solvency (5 pages)
5 January 2018Appointment of a voluntary liquidator (3 pages)
5 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-18
(1 page)
29 December 2017Total exemption full accounts made up to 17 December 2017 (10 pages)
29 December 2017Previous accounting period shortened from 31 March 2018 to 17 December 2017 (1 page)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 196
(5 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 196
(5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 196
(6 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 196
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 196
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 196
(6 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 196
(6 pages)
21 March 2014Appointment of Mr Paul Spurr as a director (2 pages)
21 March 2014Appointment of Mr Paul Spurr as a director (2 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(5 pages)
31 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 196
(5 pages)
31 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 196
(5 pages)
31 July 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 196
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Jason Spurr on 1 August 2011 (2 pages)
20 October 2011Director's details changed for Jason Spurr on 1 August 2011 (2 pages)
20 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Jason Spurr on 1 August 2011 (2 pages)
20 October 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
2 October 2009Return made up to 03/06/09; full list of members; amend (5 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
2 October 2009Return made up to 03/06/09; full list of members; amend (5 pages)
22 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
22 September 2009Ad 15/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 September 2009Ad 15/09/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
22 September 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 July 2009Return made up to 03/06/09; full list of members (7 pages)
21 July 2009Return made up to 03/06/09; full list of members (7 pages)
14 July 2009Registered office changed on 14/07/2009 from 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
14 July 2009Registered office changed on 14/07/2009 from 3RD floor crown house 151 high road loughton essex IG10 4LG (1 page)
22 August 2008Secretary appointed paul spurr (1 page)
22 August 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
22 August 2008Secretary appointed paul spurr (1 page)
22 August 2008Director appointed jason spurr (1 page)
22 August 2008Appointment terminated secretary vantis secretaries LIMITED (1 page)
22 August 2008Appointment terminated director vantis nominees LIMITED (1 page)
22 August 2008Registered office changed on 22/08/2008 from 82 st john street london EC1M 4JN (1 page)
22 August 2008Director appointed jason spurr (1 page)
22 August 2008Appointment terminated director vantis nominees LIMITED (1 page)
22 August 2008Registered office changed on 22/08/2008 from 82 st john street london EC1M 4JN (1 page)
22 August 2008Ad 03/06/08-03/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 August 2008Ad 03/06/08-03/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
7 June 2008Company name changed data cable instorers LIMITED\certificate issued on 10/06/08 (2 pages)
7 June 2008Company name changed data cable instorers LIMITED\certificate issued on 10/06/08 (2 pages)
3 June 2008Incorporation (20 pages)
3 June 2008Incorporation (20 pages)