Company NameDatasource UK Limited
Company StatusDissolved
Company Number06824054
CategoryPrivate Limited Company
Incorporation Date19 February 2009(15 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameBernadette Kelly
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address2 Clonmore Gardens
Strathroy
Omagh
County Tyrone
BT79 7XB
Northern Ireland
Secretary NameMr Gbadebo Adeshakin
NationalityBritish
StatusClosed
Appointed19 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Granary Mansions
Thamesmead
London
SE28 0GH
Director NameMr Gbadebo Adeshakin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 07 June 2011)
RoleComputer Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Granary Mansions
Thamesmead
London
SE28 0GH

Location

Registered Address6 Herbert Road
London
SE18 3SH
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
12 March 2010Secretary's details changed for Gbadebo Adeshakin on 12 March 2010 (1 page)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 200
(5 pages)
12 March 2010Director's details changed for Mr Gbadebo Adeshakin on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 19 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 200
(5 pages)
12 March 2010Director's details changed for Bernadette Kelly on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Mr Gbadebo Adeshakin on 12 March 2010 (2 pages)
12 March 2010Secretary's details changed for Gbadebo Adeshakin on 12 March 2010 (1 page)
12 March 2010Director's details changed for Bernadette Kelly on 12 March 2010 (2 pages)
19 August 2009Ad 19/08/09-19/08/09 gbp si 100@1=100 gbp ic 100/200 (2 pages)
19 August 2009Ad 19/08/09-19/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
8 July 2009Director appointed gbadebo adeshakin (1 page)
8 July 2009Director appointed gbadebo adeshakin (1 page)
19 February 2009Incorporation (14 pages)
19 February 2009Incorporation (14 pages)