Company NameDatum Enterprise Limited
Company StatusDissolved
Company Number08422144
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Secretary NameMr Aamir Fahaad
StatusClosed
Appointed25 March 2013(3 weeks, 5 days after company formation)
Appointment Duration6 years (closed 09 April 2019)
RoleCompany Director
Correspondence AddressRegus Uxbridge Highbridge Industrial Estate, Oxfor
Uxbridge
UB8 1HR
Director NameAamir Fahaad
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed01 November 2016(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus Uxbridge Highbridge Industrial Estate, Oxfor
Uxbridge
UB8 1HR
Director NameMr Aslam Hassan Akhtar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Shelley Crescent
Heston, Hounslow
TW5 9BH
Director NameMr Muhammad Saqib Ali
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address9 Meadow Close
Hounslow
Middlesex
TW4 5LN
Director NameMr Aamir Fahaad
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleGreen Deal Advisor
Country of ResidenceEngland
Correspondence Address9a Dawley Road
Hayes
Middlesex
UB3 1LS
Secretary NameMr Aamir Fahaad
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address9-A Dawley Road
Hayes
UB3 1LS
Director NameMr Muhammad Saleem Arshad
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(10 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraneshaw House 8-Douglas Road
Hounslow
TW3 1DA
Director NameMr Andrew Thomas Falconer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 28 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraneshaw House, 8 - Douglas Road
Hounslow
TW3 1DA
Director NameMr Uzair Shah
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat - 10, Hamlyn House High Street
Feltham
Middlesex
TW13 4GA

Location

Registered AddressC/O 18 (S)
Beehive Lane
Ilford
Essex
IG1 3RD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Uzair Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£7,585
Cash£3,132
Current Liabilities£13,834

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

9 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
16 March 2017Secretary's details changed for Mr Aamir Fahaad on 16 March 2017 (1 page)
16 March 2017Director's details changed for Aamir Fahaad on 16 March 2017 (2 pages)
16 March 2017Director's details changed for Aamir Fahaad on 16 March 2017 (2 pages)
16 March 2017Secretary's details changed for Mr Aamir Fahaad on 16 March 2017 (1 page)
8 March 2017Secretary's details changed for Mr Aamir Fahaad on 1 March 2017 (1 page)
8 March 2017Secretary's details changed for Mr Aamir Fahaad on 1 March 2017 (1 page)
7 March 2017Director's details changed for Aamir Fahaad on 6 March 2017 (2 pages)
7 March 2017Director's details changed for Aamir Fahaad on 6 March 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
2 November 2016Appointment of Aamir Fahaad as a director on 1 November 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Appointment of Aamir Fahaad as a director on 1 November 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
2 November 2016Termination of appointment of Uzair Shah as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Uzair Shah as a director on 1 November 2016 (1 page)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Secretary's details changed for Mr Aamir Fahaad on 4 March 2016 (1 page)
4 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Director's details changed for Mr Uzair Shah on 4 March 2016 (2 pages)
4 March 2016Director's details changed for Mr Uzair Shah on 4 March 2016 (2 pages)
4 March 2016Secretary's details changed for Mr Aamir Fahaad on 4 March 2016 (1 page)
26 November 2015Registered office address changed from Craneshaw House, 8 - Douglas Road Hounslow TW3 1DA to C/O 18 (S) Beehive Lane Ilford Essex IG1 3rd on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Craneshaw House, 8 - Douglas Road Hounslow TW3 1DA to C/O 18 (S) Beehive Lane Ilford Essex IG1 3rd on 26 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 February 2015Termination of appointment of Andrew Thomas Falconer as a director on 28 January 2015 (1 page)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Termination of appointment of Andrew Thomas Falconer as a director on 28 January 2015 (1 page)
6 February 2015Appointment of Mr Uzair Shah as a director on 28 January 2015 (2 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Appointment of Mr Uzair Shah as a director on 28 January 2015 (2 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Registered office address changed from Craneshaw House 8-Douglas Road Hounslow TW3 1DA to Craneshaw House, 8 - Douglas Road Hounslow TW3 1DA on 12 August 2014 (1 page)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Registered office address changed from Craneshaw House 8-Douglas Road Hounslow TW3 1DA to Craneshaw House, 8 - Douglas Road Hounslow TW3 1DA on 12 August 2014 (1 page)
21 July 2014Appointment of Mr Andrew Thomas Falconer as a director on 1 June 2014 (2 pages)
21 July 2014Termination of appointment of Muhammad Saleem Arshad as a director on 1 June 2014 (1 page)
21 July 2014Termination of appointment of Muhammad Saleem Arshad as a director on 1 June 2014 (1 page)
21 July 2014Appointment of Mr Andrew Thomas Falconer as a director on 1 June 2014 (2 pages)
21 July 2014Appointment of Mr Andrew Thomas Falconer as a director on 1 June 2014 (2 pages)
21 July 2014Termination of appointment of Muhammad Saleem Arshad as a director on 1 June 2014 (1 page)
31 January 2014Appointment of Mr Muhammad Saleem Arshad as a director (2 pages)
31 January 2014Termination of appointment of Muhammad Ali as a director (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Termination of appointment of Muhammad Ali as a director (1 page)
31 January 2014Appointment of Mr Muhammad Saleem Arshad as a director (2 pages)
14 January 2014Registered office address changed from 206 Craneshaw House 8 Douglas Road Hounslow TW3 1DA England on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 206 Craneshaw House 8 Douglas Road Hounslow TW3 1DA England on 14 January 2014 (1 page)
10 December 2013Registered office address changed from 5 Rossindel Road Hounslow TW3 3QN England on 10 December 2013 (1 page)
10 December 2013Registered office address changed from 5 Rossindel Road Hounslow TW3 3QN England on 10 December 2013 (1 page)
24 April 2013Appointment of Mr Aamir Fahaad as a secretary (1 page)
24 April 2013Appointment of Mr Aamir Fahaad as a secretary (1 page)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
25 March 2013Termination of appointment of Aamir Fahaad as a director (1 page)
25 March 2013Termination of appointment of Aamir Fahaad as a director (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
8 March 2013Appointment of Mr Muhammad Saqib Ali as a director (2 pages)
8 March 2013Termination of appointment of Aslam Akhtar as a director (1 page)
8 March 2013Appointment of Mr Aamir Fahaad as a director (2 pages)
8 March 2013Termination of appointment of Aslam Akhtar as a director (1 page)
8 March 2013Termination of appointment of Aamir Fahaad as a secretary (1 page)
8 March 2013Appointment of Mr Aamir Fahaad as a director (2 pages)
8 March 2013Appointment of Mr Muhammad Saqib Ali as a director (2 pages)
8 March 2013Termination of appointment of Aamir Fahaad as a secretary (1 page)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)