Company NameDatacash Fraud Services Limited
Company StatusDissolved
Company Number06776692
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 4 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Marc Eliot Friedman
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 August 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 02 December 2014)
RoleCertified Public Accountant
Country of ResidenceEngland
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NameMr Giles Edward Naylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed01 August 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 02 December 2014)
RoleManaging Counsel
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NameMr Barry Skillett
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 02 December 2014)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsway
London
WC2B 6ST
Director NameMr Paul Greig Burton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelsea Lodge
Coopers Hill Lane
Englefield Green
Surrey
TW20 0JX
Director NameMr Andrew John Dark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Grange
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8HT
Director NameMr Ashley John Head
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressMeadcombe Grange
62 Woodland Way
Kingswood
Surrey
KT20 6NW
Secretary NameMr Shane Henry Knight
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Manchester Road
London
N15 6HP
Director NamePaul Edward Simms
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Saunders Lane
Woking
Surrey
GU22 0NN
Director NameStephen Tyas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gresham Way
Frimley Green
Surrey
GU16 6LZ
Director NameMr Joseph Hillel Blass
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 July 2009)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address9 Brinsbale Road
London
NW4 1TB
Director NameMr Andrew Goodwill
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 2011)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address55 Ivy Lane
Bognor Regis
West Sussex
PO22 8AE
Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodspeen Lodge
Woodspeen
Newbury
Berkshire
RG20 8BS
Director NameMr Ajay Bhalla
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed23 August 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2013)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address71 Kingsway
London
WC2B 6ST

Contact

Websitewww.datacash.com

Location

Registered Address71 Kingsway
London
WC2B 6ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Datacash Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,639,000
Gross Profit£2,230,000
Net Worth£589,000
Cash£1,383,000
Current Liabilities£2,866,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
14 April 2014Termination of appointment of Ajay Bhalla as a director (1 page)
14 April 2014Termination of appointment of Ajay Bhalla as a director (1 page)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(5 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(5 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 08/11/2012
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
20 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 08/11/2012
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
28 August 2012Full accounts made up to 31 December 2011 (19 pages)
28 August 2012Full accounts made up to 31 December 2011 (19 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 18 December 2011 (16 pages)
12 June 2012Annual return made up to 18 December 2011 (16 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
15 December 2011Termination of appointment of Andrew Goodwill as a director (1 page)
15 December 2011Termination of appointment of Andrew Goodwill as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Termination of appointment of Paul Burton as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Termination of appointment of Paul Burton as a director (1 page)
19 September 2011Appointment of Mr Marc Eliot Friedman as a director (2 pages)
19 September 2011Appointment of Mr Marc Eliot Friedman as a director (2 pages)
16 September 2011Termination of appointment of Stephen Tyas as a director (1 page)
16 September 2011Appointment of Mr Barry Skillett as a director (2 pages)
16 September 2011Appointment of Mr Barry Skillett as a director (2 pages)
16 September 2011Appointment of Mr Ajay Bhalla as a director (2 pages)
16 September 2011Termination of appointment of Ashley Head as a director (1 page)
16 September 2011Appointment of Mr Ajay Bhalla as a director (2 pages)
16 September 2011Termination of appointment of Ashley Head as a director (1 page)
16 September 2011Termination of appointment of Stephen Tyas as a director (1 page)
15 September 2011Appointment of Mr Giles Edward Naylor as a director (2 pages)
15 September 2011Appointment of Mr Giles Edward Naylor as a director (2 pages)
17 February 2011Auditor's resignation (1 page)
17 February 2011Auditor's resignation (1 page)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
18 January 2011Termination of appointment of Paul Simms as a director (1 page)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (8 pages)
18 January 2011Termination of appointment of Paul Simms as a director (1 page)
19 November 2010Termination of appointment of David Bailey as a director (1 page)
19 November 2010Termination of appointment of David Bailey as a director (1 page)
18 November 2010Termination of appointment of Shane Knight as a secretary (1 page)
18 November 2010Termination of appointment of Shane Knight as a secretary (1 page)
1 October 2010Registered office address changed from Descartes House 8 Gate Street London WC2A 3HP on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Descartes House 8 Gate Street London WC2A 3HP on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Descartes House 8 Gate Street London WC2A 3HP on 1 October 2010 (1 page)
18 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
11 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Stephen Tyas on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stephen Tyas on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Paul Edward Simms on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stephen Tyas on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Paul Edward Simms on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Paul Edward Simms on 1 October 2009 (2 pages)
30 July 2009Director appointed mr david john bailey (1 page)
30 July 2009Appointment terminated director joseph blass (1 page)
30 July 2009Director appointed mr david john bailey (1 page)
30 July 2009Appointment terminated director joseph blass (1 page)
14 July 2009Director appointed andrew goodwill (2 pages)
14 July 2009Director appointed andrew goodwill (2 pages)
18 June 2009Director appointed mr joseph hillel blass (2 pages)
18 June 2009Appointment terminated director andrew dark (1 page)
18 June 2009Appointment terminated director andrew dark (1 page)
18 June 2009Director appointed mr joseph hillel blass (2 pages)
26 February 2009Ad 23/01/09\gbp si 2363@1=2363\gbp ic 7637/10000\ (2 pages)
26 February 2009Statement of affairs (46 pages)
26 February 2009Ad 23/01/09\gbp si 2363@1=2363\gbp ic 7637/10000\ (2 pages)
26 February 2009Statement of affairs (46 pages)
13 February 2009Nc inc already adjusted 23/01/09 (1 page)
13 February 2009Nc inc already adjusted 23/01/09 (1 page)
12 February 2009Ad 23/01/09\gbp si 7636@1=7636\gbp ic 1/7637\ (2 pages)
12 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
12 February 2009Ad 23/01/09\gbp si 7636@1=7636\gbp ic 1/7637\ (2 pages)
12 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
6 February 2009Director appointed stephen tyas (2 pages)
6 February 2009Director appointed stephen tyas (2 pages)
6 February 2009Director appointed paul edward simms (2 pages)
6 February 2009Director appointed paul edward simms (2 pages)
18 December 2008Incorporation (17 pages)
18 December 2008Incorporation (17 pages)