Tavistock Square
London
WC1H 9LG
Director Name | Mr Peter Andrew Mileham |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2016(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH |
Director Name | Mrs Alison Jacqueline Burrows |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brewhouse Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX |
Director Name | Mr Peter Scot Burrows |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brewhouse Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX |
Website | www.dataseced.com |
---|---|
Telephone | 0845 4746368 |
Telephone region | Unknown |
Registered Address | Griffins Tavistock House North London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Peter Burrows 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 October 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 14 November 2019 (overdue) |
11 January 2024 | Progress report in a winding up by the court (25 pages) |
---|---|
28 September 2023 | Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Tavistock House North Tavistock Square London WC1H 9HR on 28 September 2023 (2 pages) |
11 January 2023 | Progress report in a winding up by the court (26 pages) |
17 January 2022 | Progress report in a winding up by the court (32 pages) |
9 December 2020 | Appointment of a liquidator (3 pages) |
3 December 2020 | Registered office address changed from 5 Wherwell Drive Fleet GU51 1AP United Kingdom to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 December 2020 (2 pages) |
21 January 2019 | Order of court to wind up (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
31 October 2018 | Notification of Luke Allen Pfister as a person with significant control on 24 April 2018 (2 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Cessation of Peter Scot Burrows as a person with significant control on 24 April 2018 (1 page) |
31 October 2018 | Termination of appointment of Peter Scot Burrows as a director on 24 April 2018 (1 page) |
31 October 2018 | Registered office address changed from 2008 Letraset Building Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN England to 5 Wherwell Drive Fleet GU51 1AP on 31 October 2018 (1 page) |
31 October 2018 | Appointment of Mr Luke Allen Pfister as a director on 24 April 2018 (2 pages) |
18 July 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
30 October 2017 | Cessation of Alison Jacqueline Burrows as a person with significant control on 1 March 2017 (1 page) |
30 October 2017 | Cessation of Alison Jacqueline Burrows as a person with significant control on 1 March 2017 (1 page) |
30 October 2017 | Registered office address changed from Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH England to 2008 Letraset Building Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 30 October 2017 (1 page) |
30 October 2017 | Registered office address changed from Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH England to 2008 Letraset Building Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 30 October 2017 (1 page) |
31 August 2017 | Termination of appointment of Peter Andrew Mileham as a director on 1 July 2017 (1 page) |
31 August 2017 | Termination of appointment of Peter Andrew Mileham as a director on 1 July 2017 (1 page) |
27 April 2017 | Registered office address changed from Brewhouse Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX to Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH on 27 April 2017 (1 page) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
27 April 2017 | Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
27 April 2017 | Current accounting period extended from 30 April 2017 to 31 August 2017 (1 page) |
27 April 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
27 April 2017 | Registered office address changed from Brewhouse Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX to Suite 3, Henwood Pavilion Henwood Ashford TN24 8DH on 27 April 2017 (1 page) |
7 March 2017 | Termination of appointment of Alison Jacqueline Burrows as a director on 1 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Alison Jacqueline Burrows as a director on 1 March 2017 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Alison Jacqueline Burrows as a director on 22 November 2016 (2 pages) |
24 November 2016 | Appointment of Mrs Alison Jacqueline Burrows as a director on 22 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Peter Scot Burrows as a director on 22 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Peter Scot Burrows as a director on 22 November 2016 (2 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Resolutions
|
19 September 2016 | Appointment of Mr Peter Andrew Mileham as a director on 10 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Peter Andrew Mileham as a director on 10 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Peter Scot Burrows as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Peter Scot Burrows as a director on 19 September 2016 (1 page) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|