Company NameResource Data Limited
Company StatusDissolved
Company Number06765738
CategoryPrivate Limited Company
Incorporation Date4 December 2008(15 years, 5 months ago)
Dissolution Date21 July 2015 (8 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameClive Heymans
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address45a Barry Road
East Dulwich
London
SE22 0HR
Director NameMr Lance Christopher James Frampton
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairfield Way
Ewell
Surrey
KT19 0EF
Director NameMr Ian David Griffiths
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Summer Road
East Molesey
Surrey
KT8 9LS
Secretary NameMr Lance Christopher James Frampton
NationalityBritish
StatusClosed
Appointed04 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fairfield Way
Ewell
Surrey
KT19 0EF
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnits 12 & 13 Canbury Business Park
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

102 at £1Clive Heymans
51.00%
Ordinary
49 at £1Ian Griffiths
24.50%
Ordinary
49 at £1Lance Christopher James Frampton
24.50%
Ordinary

Financials

Year2014
Net Worth-£7,756
Cash£290
Current Liabilities£8,286

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
2 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(6 pages)
2 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(6 pages)
2 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 200
(6 pages)
7 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
7 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
7 February 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Registered office address changed from 5a Surbiton Hill Road Surbiton Surrey KT6 4TW on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 5a Surbiton Hill Road Surbiton Surrey KT6 4TW on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 5a Surbiton Hill Road Surbiton Surrey KT6 4TW on 2 November 2012 (1 page)
27 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 4 December 2011 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 4 December 2010 with a full list of shareholders (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
5 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
5 June 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
9 March 2009Secretary appointed lance frampton (2 pages)
9 March 2009Director appointed lance frampton (2 pages)
9 March 2009Director appointed lance frampton (2 pages)
9 March 2009Director appointed ian griffiths (2 pages)
9 March 2009Secretary appointed lance frampton (2 pages)
9 March 2009Director appointed ian griffiths (2 pages)
18 February 2009Director appointed clive heymans (2 pages)
18 February 2009Director appointed clive heymans (2 pages)
8 December 2008Appointment terminated director dunstana davies (1 page)
8 December 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 December 2008Appointment terminated director dunstana davies (1 page)
8 December 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
4 December 2008Incorporation (19 pages)
4 December 2008Incorporation (19 pages)