Company NameDatetech Ltd
Company StatusDissolved
Company Number08599214
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRiannon Mary Sachdev-Scanlon
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2022(9 years, 3 months after company formation)
Appointment Duration3 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT
Director NameMr Byron Malik Sachdev
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318a St Albans Road
Watford
Hertfordshire
WD24 6PQ
Director NameAmelia Blanco
Date of BirthOctober 1942 (Born 81 years ago)
NationalityArgentinian
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressCalle 31 Maurino
4363060 Villa Espana
Villa Espana
1884
Director NameMiss Saxony Dudbridge
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2013(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318a St Albans Road
Watford
Hertfordshire
WD24 6PQ
Director NameChristopher James Armstrong
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 3 Unit R Penfold Works
Imperial Way
Watford
WD24 4YY
Director NameMiss Lois Jane Edwards
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(5 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn 16 Nascot Place
Watford
WD17 4QT

Location

Registered AddressThe Barn
16 Nascot Place
Watford
WD17 4QT
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardNascot
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Christopher James Armstrong
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2022First Gazette notice for voluntary strike-off (1 page)
20 October 2022Cessation of Lois Jane Edwards as a person with significant control on 20 October 2022 (1 page)
20 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
20 October 2022Registered office address changed from 84 Station Road Kings Langley WD4 8LB England to The Barn 16 Nascot Place Watford WD17 4QT on 20 October 2022 (1 page)
20 October 2022Appointment of Riannon Mary Sachdev-Scanlon as a director on 20 October 2022 (2 pages)
20 October 2022Termination of appointment of Lois Jane Edwards as a director on 20 October 2022 (1 page)
20 October 2022Notification of Riannon Mary Sachdev-Scanlon as a person with significant control on 20 October 2022 (2 pages)
20 October 2022Application to strike the company off the register (1 page)
11 October 2022Total exemption full accounts made up to 31 July 2022 (8 pages)
27 January 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
27 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
8 July 2021Notification of Lois Jane Edwards as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Cessation of Allan Richard Henning as a person with significant control on 8 July 2021 (1 page)
22 June 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
3 March 2020Register(s) moved to registered inspection location The Barn 16 Nascot Place Watford WD17 4QT (1 page)
24 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 October 2019Amended total exemption full accounts made up to 31 July 2018 (5 pages)
28 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
23 October 2018Appointment of Lois Jane Edwards as a director on 23 October 2018 (2 pages)
23 October 2018Termination of appointment of Christopher James Armstrong as a director on 23 October 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
22 March 2018Registered office address changed from 318a St Albans Road Watford Hertfordshire WD24 6PQ to 84 Station Road Kings Langley WD4 8LB on 22 March 2018 (1 page)
24 October 2017Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT (1 page)
24 October 2017Register inspection address has been changed to The Barn 16 Nascot Place Watford WD17 4QT (1 page)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
19 April 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
19 April 2017Amended total exemption small company accounts made up to 31 July 2015 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
21 April 2015Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Amelia Blanco as a director on 21 April 2015 (1 page)
16 April 2015Appointment of Christopher James Armstrong as a director on 15 April 2015 (2 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Termination of appointment of Saxony Dudbridge as a director on 15 April 2015 (1 page)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
16 April 2015Appointment of Christopher James Armstrong as a director on 15 April 2015 (2 pages)
16 April 2015Termination of appointment of Saxony Dudbridge as a director on 15 April 2015 (1 page)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 October 2013Appointment of Saxony Dudbridge as a director (2 pages)
25 October 2013Termination of appointment of Byron Sachdev as a director (1 page)
25 October 2013Appointment of Saxony Dudbridge as a director (2 pages)
25 October 2013Termination of appointment of Byron Sachdev as a director (1 page)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)