Company NameData Scrub Ltd
DirectorAdam Noad
Company StatusLiquidation
Company Number07941833
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Noad
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Adam Noad
100.00%
Ordinary

Financials

Year2014
Net Worth£1,185
Cash£15,615
Current Liabilities£46,564

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Returns

Latest Return8 February 2017 (7 years, 1 month ago)
Next Return Due22 February 2018 (overdue)

Filing History

20 November 2017Order of court to wind up (3 pages)
20 November 2017Order of court to wind up (3 pages)
24 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
12 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
22 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Director's details changed for Mr Adam Noad on 22 January 2014 (2 pages)
11 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Director's details changed for Mr Adam Noad on 22 January 2014 (2 pages)
11 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 February 2013Director's details changed for Mr Adam Noad on 20 February 2013 (2 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mr Adam Noad on 20 February 2013 (2 pages)
21 February 2012Appointment of Mr Adam Noad as a director (2 pages)
21 February 2012Appointment of Mr Adam Noad as a director (2 pages)
8 February 2012Incorporation (43 pages)
8 February 2012Termination of appointment of Andrew Davis as a director (1 page)
8 February 2012Termination of appointment of Andrew Davis as a director (1 page)
8 February 2012Incorporation (43 pages)