Company NameDat Systems Limited
Company StatusDissolved
Company Number08007256
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)
Dissolution Date25 August 2021 (2 years, 7 months 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 Marc Cohen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(same day as company formation)
RoleEntrepreneur/Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Debasish Dutta
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2017(5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 15 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered Address26-28 Bedford Row
Holborn
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Marc Cohen
80.00%
Ordinary
20 at £1Debasish Dutta
20.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 August 2021Final Gazette dissolved following liquidation (1 page)
25 May 2021Return of final meeting in a members' voluntary winding up (12 pages)
2 June 2020Liquidators' statement of receipts and payments to 28 March 2020 (14 pages)
26 June 2019Director's details changed for Mr Marc Cohen on 24 June 2019 (2 pages)
26 April 2019Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 26-28 Bedford Row Holborn London WC1R 4HE on 26 April 2019 (2 pages)
25 April 2019Declaration of solvency (5 pages)
25 April 2019Appointment of a voluntary liquidator (3 pages)
25 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
(1 page)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
25 March 2019Change of details for Mr Gavin Cohen as a person with significant control on 5 December 2016 (2 pages)
26 April 2018Confirmation statement made on 27 March 2018 with updates (5 pages)
15 February 2018Termination of appointment of Debasish Dutta as a director on 15 February 2018 (1 page)
7 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
1 November 2017Notification of Gavin Cohen as a person with significant control on 5 December 2016 (2 pages)
1 November 2017Notification of Gavin Cohen as a person with significant control on 5 December 2016 (2 pages)
1 November 2017Change of details for Mr Marc Cohen as a person with significant control on 2 December 2016 (2 pages)
1 November 2017Appointment of Mr Debasish Dutta as a director on 10 October 2017 (2 pages)
1 November 2017Appointment of Mr Debasish Dutta as a director on 10 October 2017 (2 pages)
1 November 2017Change of details for Mr Marc Cohen as a person with significant control on 2 December 2016 (2 pages)
1 November 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 100.6
(3 pages)
1 November 2017Statement of capital following an allotment of shares on 26 June 2017
  • GBP 100.6
(3 pages)
17 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
9 January 2017Sub-division of shares on 5 December 2016 (4 pages)
9 January 2017Sub-division of shares on 5 December 2016 (4 pages)
8 January 2017Resolutions
  • RES13 ‐ Sub-division of shares 05/12/2016
(1 page)
8 January 2017Resolutions
  • RES13 ‐ Sub-division of shares 05/12/2016
(1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 June 2016Director's details changed for Mr Marc Cohen on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Marc Cohen on 22 June 2016 (2 pages)
6 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
30 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(3 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2012Incorporation (21 pages)
27 March 2012Incorporation (21 pages)