Company NameInvestdata Limited
Company StatusDissolved
Company Number06950395
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 9 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)
Previous NameS&J Offshore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Madar Osman Suldan Madar
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusClosed
Appointed20 February 2014(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
London
E14 5NR
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Madar Osman Suldan Madar
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
12 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 May 2016Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
17 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 2 July 2014 with a full list of shareholders (3 pages)
21 February 2014Company name changed s&j offshore LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Appointment of Mr Madar Osman Suldan Madar as a director (2 pages)
21 February 2014Termination of appointment of Ceri John as a director (1 page)
21 February 2014Company name changed s&j offshore LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Termination of appointment of Ceri John as a director (1 page)
21 February 2014Appointment of Mr Madar Osman Suldan Madar as a director (2 pages)
21 February 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 21 February 2014 (1 page)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
21 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
23 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
22 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
22 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
1 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
9 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
9 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
15 July 2010Registered office address changed from 102 Etherington Drive Beverley Road Hull HU6 7JP on 15 July 2010 (1 page)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 July 2010Registered office address changed from 102 Etherington Drive Beverley Road Hull HU6 7JP on 15 July 2010 (1 page)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2009Incorporation (13 pages)
2 July 2009Incorporation (13 pages)