Company NameDatadog Solutions Ltd
Company StatusDissolved
Company Number08177677
CategoryPrivate Limited Company
Incorporation Date13 August 2012(11 years, 8 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mindaugas Zickevicius
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLithuanian
StatusClosed
Appointed04 November 2013(1 year, 2 months after company formation)
Appointment Duration5 years (closed 20 November 2018)
RoleManaging Director
Country of ResidenceSaudi Arabia
Correspondence AddressUnit A3, Gateway Tower 32 Western Gateway
London
E16 1YL
Director NameMr Marius Buzaitis
Date of BirthMarch 1987 (Born 37 years ago)
NationalityLithuanian
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address176 Wards Wharf Approach
London
E16 2ER
Director NameMr Domas Janickas
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityLithuanian
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address176 Wards Wharf Approach
London
E16 2ER
Director NameMr Gytis Korzyna
Date of BirthMay 1987 (Born 37 years ago)
NationalityLithuanian
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address176 Wards Wharf Approach
London
E16 2ER
Director NameMr Mindaugas Zickevicius
Date of BirthOctober 1982 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed13 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 Wards Wharf Approach
London
E16 2ER
Director NameRamunas Zickevicius
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(1 day after company formation)
Appointment Duration1 year, 2 months (resigned 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Wards Wharf Approach
London
E16 2ER

Contact

Websitedata-dog.co.uk
Telephone07 386972386
Telephone regionMobile

Location

Registered AddressUnit A3, Gateway Tower
32 Western Gateway
London
E16 1YL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Domas Janickas
25.00%
Ordinary
25 at £1Gytis Korzyna
25.00%
Ordinary
25 at £1Marius Buzaitis
25.00%
Ordinary
25 at £1Mindaugas Zickevicius
25.00%
Ordinary

Financials

Year2014
Net Worth£615
Cash£13,618
Current Liabilities£26,245

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

20 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018Registered office address changed from 22 Mare Street London E8 4RT England to Unit a3, Gateway Tower 32 Western Gateway London E16 1YL on 25 September 2018 (1 page)
4 September 2018First Gazette notice for voluntary strike-off (1 page)
23 August 2018Application to strike the company off the register (2 pages)
28 April 2018Registered office address changed from Burford Road Business Centre Unit 210 No.11 Burford Road London E15 2st United Kingdom to 22 Mare Street London E8 4RT on 28 April 2018 (1 page)
3 January 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 120
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 120
(3 pages)
10 August 2017Cancellation of shares. Statement of capital on 19 July 2017
  • GBP 93
(4 pages)
10 August 2017Purchase of own shares. (3 pages)
10 August 2017Cancellation of shares. Statement of capital on 19 July 2017
  • GBP 93
(4 pages)
10 August 2017Purchase of own shares. (3 pages)
10 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
27 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
3 June 2016Director's details changed for Mr Mindaugas Zickevicius on 1 March 2016 (2 pages)
3 June 2016Director's details changed for Mr Mindaugas Zickevicius on 1 March 2016 (2 pages)
3 June 2016Director's details changed for Mr Mindaugas Zickevicius on 1 March 2016 (2 pages)
3 June 2016Director's details changed for Mr Mindaugas Zickevicius on 1 March 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 December 2015Registered office address changed from 227 Wards Wharf Approach London E16 2EQ to Burford Road Business Centre Unit 210 No.11 Burford Road London E15 2st on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 227 Wards Wharf Approach London E16 2EQ to Burford Road Business Centre Unit 210 No.11 Burford Road London E15 2st on 10 December 2015 (1 page)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
25 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 100
(3 pages)
5 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 100
(3 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 November 2013Termination of appointment of Ramunas Zickevicius as a director (1 page)
5 November 2013Registered office address changed from 176 Wards Wharf Approach London E16 2ER England on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Ramunas Zickevicius as a director (1 page)
5 November 2013Termination of appointment of Ramunas Zickevicius as a director (1 page)
5 November 2013Registered office address changed from 176 Wards Wharf Approach London E16 2ER England on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 176 Wards Wharf Approach London E16 2ER England on 5 November 2013 (1 page)
5 November 2013Termination of appointment of Ramunas Zickevicius as a director (1 page)
4 November 2013Appointment of Mr Mindaugas Zickevicius as a director (2 pages)
4 November 2013Appointment of Mr Mindaugas Zickevicius as a director (2 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
6 September 2012Termination of appointment of Gytis Korzyna as a director (1 page)
6 September 2012Termination of appointment of Domas Janickas as a director (1 page)
6 September 2012Termination of appointment of Marius Buzaitis as a director (1 page)
6 September 2012Termination of appointment of Marius Buzaitis as a director (1 page)
6 September 2012Termination of appointment of Gytis Korzyna as a director (1 page)
6 September 2012Termination of appointment of Domas Janickas as a director (1 page)
31 August 2012Appointment of Mr Marius Buzaitis as a director (2 pages)
31 August 2012Appointment of Mr Domas Janickas as a director (2 pages)
31 August 2012Appointment of Mr Marius Buzaitis as a director (2 pages)
31 August 2012Appointment of Mr Gytis Korzyna as a director (2 pages)
31 August 2012Appointment of Mr Domas Janickas as a director (2 pages)
31 August 2012Appointment of Mr Gytis Korzyna as a director (2 pages)
24 August 2012Termination of appointment of Mindaugas Zickevicius as a director (2 pages)
24 August 2012Termination of appointment of Mindaugas Zickevicius as a director (2 pages)
24 August 2012Appointment of Ramunas Zickevicius as a director (3 pages)
24 August 2012Appointment of Ramunas Zickevicius as a director (3 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)