Company NameData Centre Design And Construction Ltd
Company StatusDissolved
Company Number07300348
CategoryPrivate Limited Company
Incorporation Date30 June 2010(13 years, 10 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGitl Chaya Yaakobzon
Date of BirthJune 1987 (Born 36 years ago)
NationalityIsraeli
StatusClosed
Appointed01 February 2011(7 months after company formation)
Appointment Duration6 years, 3 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceIsreal
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMAPA Management & Adminstration Services Limited (Corporation)
StatusClosed
Appointed01 January 2011(6 months after company formation)
Appointment Duration6 years, 4 months (closed 16 May 2017)
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDr Friedrich Schwank
Date of BirthJune 1947 (Born 76 years ago)
NationalityAustrian
StatusResigned
Appointed30 June 2010(same day as company formation)
RoleDoctor
Country of ResidenceAustria
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Friedrich Schwank
100.00%
Ordinary

Accounts

Latest Accounts2 January 2015 (9 years, 3 months ago)
Next Accounts Due29 March 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
29 December 2016Previous accounting period shortened from 1 January 2016 to 31 December 2015 (1 page)
29 December 2016Previous accounting period shortened from 1 January 2016 to 31 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 2 January 2016 to 1 January 2016 (1 page)
30 September 2016Previous accounting period shortened from 2 January 2016 to 1 January 2016 (1 page)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 December 2015Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page)
31 December 2015Previous accounting period shortened from 3 January 2015 to 2 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
2 October 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
2 January 2015Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
2 January 2015Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
2 January 2015Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
13 December 2014Compulsory strike-off action has been discontinued (1 page)
10 December 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
6 October 2014Previous accounting period shortened from 6 January 2014 to 5 January 2014 (1 page)
6 October 2014Previous accounting period shortened from 6 January 2014 to 5 January 2014 (1 page)
6 October 2014Previous accounting period shortened from 6 January 2014 to 5 January 2014 (1 page)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 1
(3 pages)
28 March 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 March 2013Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 January 2013Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
4 January 2013Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
4 January 2013Previous accounting period shortened from 7 January 2012 to 6 January 2012 (1 page)
8 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
8 November 2012Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
8 November 2012Appointment of Mapa Management & Adminstration Services Limited as a secretary (2 pages)
5 October 2012Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page)
5 October 2012Previous accounting period shortened from 8 January 2012 to 7 January 2012 (1 page)
12 June 2012Previous accounting period shortened from 7 July 2012 to 8 January 2012 (1 page)
12 June 2012Previous accounting period shortened from 7 July 2012 to 8 January 2012 (1 page)
12 June 2012Previous accounting period shortened from 7 July 2012 to 8 January 2012 (1 page)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Previous accounting period shortened from 8 July 2011 to 7 July 2011 (1 page)
29 March 2012Previous accounting period shortened from 8 July 2011 to 7 July 2011 (1 page)
29 March 2012Previous accounting period shortened from 8 July 2011 to 7 July 2011 (1 page)
28 March 2012Previous accounting period extended from 30 June 2011 to 8 July 2011 (1 page)
28 March 2012Previous accounting period extended from 30 June 2011 to 8 July 2011 (1 page)
28 March 2012Previous accounting period extended from 30 June 2011 to 8 July 2011 (1 page)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
16 August 2011Appointment of Gitl Chaya Yaakobzon as a director (3 pages)
16 August 2011Termination of appointment of Friedrich Schwank as a director (2 pages)
16 August 2011Termination of appointment of Friedrich Schwank as a director (2 pages)
16 August 2011Appointment of Gitl Chaya Yaakobzon as a director (3 pages)
19 August 2010Appointment of Dr Friedrich Schwank as a director (3 pages)
19 August 2010Appointment of Dr Friedrich Schwank as a director (3 pages)
7 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
7 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)