Company NameData 4 (UK) Limited
Company StatusDissolved
Company Number08807663
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameOlivier Nicolas Pierre Micheli
Date of BirthJune 1973 (Born 50 years ago)
NationalityFrench
StatusClosed
Appointed06 July 2018(4 years, 6 months after company formation)
Appointment Duration10 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue Christophe Colomb
Paris
75008
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed09 December 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameNadra Moussalem
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed11 December 2013(2 days after company formation)
Appointment Duration4 years, 6 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6 Rue Christophe Colomb
Paris
75008
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 December 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 December 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Data Center Infrastructure S A R L
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
12 February 2019Application to strike the company off the register (3 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 July 2018Termination of appointment of Nadra Moussalem as a director on 6 July 2018 (1 page)
17 July 2018Appointment of Olivier Nicolas Pierre Micheli as a director on 6 July 2018 (2 pages)
28 February 2018Compulsory strike-off action has been discontinued (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
23 February 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(4 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
12 December 2013Termination of appointment of Richard Bursby as a director (1 page)
12 December 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
12 December 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
12 December 2013Appointment of Nadra Moussalem as a director (2 pages)
12 December 2013Appointment of Nadra Moussalem as a director (2 pages)
12 December 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
12 December 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
12 December 2013Termination of appointment of Richard Bursby as a director (1 page)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(53 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(53 pages)