Company NameDatatel Services (UK) Ltd
Company StatusDissolved
Company Number08334377
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Ginette Solomou
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(1 month, 2 weeks after company formation)
Appointment Duration5 years (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Kingsfield Road
Oxhey
Hertfordshire
WD19 4TR
Director NameMr Andreas Solomou
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleTechnology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 Kingsfield Road
Oxhey
Hertfordshire
WD19 4TR

Location

Registered Address2nd Floor Katherine House
11 Wyllyotts Place
Potters Bar
Hertfordshire
EN6 2JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Andreas Solomou
70.00%
Ordinary
30 at £1Ginette Solomou
30.00%
Ordinary

Financials

Year2014
Net Worth£38,530
Cash£5
Current Liabilities£15,420

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
24 November 2017Application to strike the company off the register (3 pages)
24 November 2017Application to strike the company off the register (3 pages)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
7 October 2017Registered office address changed from 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD England to 2nd Floor Katherine House 11 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD on 7 October 2017 (1 page)
29 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 March 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
30 March 2017Previous accounting period extended from 31 December 2016 to 28 February 2017 (1 page)
10 January 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
10 January 2017Confirmation statement made on 18 December 2016 with updates (9 pages)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN to 2nd Floor Katherine House 11 Wylyotts Place Potters Bar Hertfordshire EN6 2JD on 18 November 2016 (1 page)
28 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015 (1 page)
9 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 100
(3 pages)
18 October 2013Termination of appointment of Andreas Solomou as a director (1 page)
18 October 2013Termination of appointment of Andreas Solomou as a director (1 page)
15 May 2013Appointment of Mrs Ginette Solomou as a director (2 pages)
15 May 2013Appointment of Mrs Ginette Solomou as a director (2 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)