Company NameData Enrichment Limited
Company StatusDissolved
Company Number07374827
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

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

Director

Director NameMr Richard Booth
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP

Location

Registered Address4th Floor Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Richard Booth
100.00%
Ordinary

Financials

Year2014
Turnover£103,950
Net Worth£16,368
Cash£50,391
Current Liabilities£52,293

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
20 April 2021Application to strike the company off the register (1 page)
25 February 2021Unaudited abridged accounts made up to 31 August 2020 (8 pages)
25 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
29 October 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
4 September 2019Registered office address changed from PO Box WD17 1HP 4th Floor, Radius House 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP United Kingdom to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 4 September 2019 (1 page)
4 September 2019Director's details changed for Mr Richard Booth on 1 August 2019 (2 pages)
4 September 2019Change of details for Mr Richard Booth as a person with significant control on 1 August 2019 (2 pages)
4 September 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 March 2018Registered office address changed from Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to PO Box WD17 1HP 4th Floor, Radius House 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 12 March 2018 (1 page)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
14 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House, 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 14 November 2016 (1 page)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 November 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 (1 page)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
4 February 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
4 February 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(3 pages)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 (1 page)
21 October 2013Total exemption full accounts made up to 31 August 2013 (6 pages)
21 October 2013Total exemption full accounts made up to 31 August 2013 (6 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
10 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(3 pages)
20 December 2012Total exemption full accounts made up to 31 August 2012 (6 pages)
20 December 2012Total exemption full accounts made up to 31 August 2012 (6 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
15 November 2011Total exemption full accounts made up to 31 August 2011 (6 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 21 September 2011 (1 page)
15 September 2010Current accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
15 September 2010Current accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)