Company NameData Auto Holding UK Limited
Company StatusDissolved
Company Number08731532
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)
Dissolution Date18 July 2017 (6 years, 9 months ago)
Previous NameParrotgrange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Xavier Gerard Gignoux
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed13 October 2015(1 year, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMs Vanessa Dorre
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed24 November 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 18 July 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed14 October 2013(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMichael Eric Cumby
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2015)
RoleDirector Of Finance
Country of ResidenceFrance
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameThierry Bernard Guy Eck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2015)
RoleHead Of Consolidation Compagnie Financiere Du Grou
Country of ResidenceSwitzerland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tnlh Societe A Responsabilite Limitee
100.00%
Ordinary

Financials

Year2014
Net Worth£7,466
Current Liabilities£495,707

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
24 October 2016Director's details changed for Ms Vanessa Dorre on 1 October 2016 (2 pages)
24 October 2016Director's details changed for Ms Vanessa Dorre on 1 October 2016 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 June 2016Full accounts made up to 31 December 2015 (15 pages)
26 June 2016Full accounts made up to 31 December 2015 (15 pages)
13 April 2016Appointment of Ms Vanessa Dorre as a director on 24 November 2015 (2 pages)
13 April 2016Appointment of Ms Vanessa Dorre as a director on 24 November 2015 (2 pages)
12 November 2015Termination of appointment of Thierry Bernard Guy Eck as a director on 13 October 2015
  • ANNOTATION Clarification this document is a duplicate of TM01 registered on 04/11/2015
(3 pages)
12 November 2015Termination of appointment of Michael Eric Cumby as a director on 13 October 2015
  • ANNOTATION Clarification this document is a duplicate of TM01 registered on 04/11/2015
(2 pages)
12 November 2015Termination of appointment of Michael Eric Cumby as a director on 13 October 2015
  • ANNOTATION Clarification this document is a duplicate of TM01 registered on 04/11/2015
(2 pages)
12 November 2015Termination of appointment of Thierry Bernard Guy Eck as a director on 13 October 2015
  • ANNOTATION Clarification this document is a duplicate of TM01 registered on 04/11/2015
(3 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
4 November 2015Termination of appointment of Thierry Bernard Guy Eck as a director on 13 October 2015
  • ANNOTATION Clarification this document is a duplicate of TM01 registered on 12/11/2015 for thierry eck
(1 page)
4 November 2015Termination of appointment of Thierry Bernard Guy Eck as a director on 13 October 2015
  • ANNOTATION Clarification this document is a duplicate of TM01 registered on 12/11/2015 for thierry eck
(1 page)
4 November 2015Appointment of Mr Xavier Gerard Gignoux as a director on 13 October 2015 (2 pages)
4 November 2015Termination of appointment of Michael Eric Cumby as a director on 13 October 2015
  • ANNOTATION Clarification this document is a duplicate of TM01 registered on 12/11/2015 for michael cumby
(1 page)
4 November 2015Appointment of Mr Xavier Gerard Gignoux as a director on 13 October 2015 (2 pages)
4 November 2015Termination of appointment of Michael Eric Cumby as a director on 13 October 2015
  • ANNOTATION Clarification this document is a duplicate of TM01 registered on 12/11/2015 for michael cumby
(1 page)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 October 2015Full accounts made up to 31 December 2014 (16 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
3 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 100
(4 pages)
3 March 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 100
(4 pages)
20 January 2014Appointment of Michael Eric Cumby as a director (3 pages)
20 January 2014Appointment of Michael Eric Cumby as a director (3 pages)
20 January 2014Appointment of Thierry Bernard Guy Eck as a director (3 pages)
20 January 2014Appointment of Thierry Bernard Guy Eck as a director (3 pages)
9 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages)
9 January 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages)
9 January 2014Termination of appointment of David Pudge as a director (2 pages)
9 January 2014Termination of appointment of David Pudge as a director (2 pages)
9 January 2014Termination of appointment of Adrian Levy as a director (2 pages)
9 January 2014Termination of appointment of Adrian Levy as a director (2 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Company name changed parrotgrange LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
(3 pages)
8 January 2014Company name changed parrotgrange LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-12-20
(3 pages)
14 October 2013Incorporation (52 pages)
14 October 2013Incorporation (52 pages)