Company NameDatatrak Technologies Limited
Company StatusDissolved
Company Number08870946
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameJulia Henderson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5900 Landerbrook Drive Suite 170
Mayfield Heights
Oh 44124
United States
Director NameJim Bob Ward
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed28 March 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2019)
RoleCeo And President
Country of ResidenceUnited States
Correspondence Address5900 Landerbrook Drive Suite 170
Mayfield Heights
Oh 44124
United States
Director NameMr Laurence Birch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address5900 Landerbrook Drive
Suite 170
Mayfield Heights
Oh 44124
Director NameMs Jennifer Mabe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address100 N. Main St.
Bryan
Texas
77803
Director NameMr Varnesh Sritharan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySri Lankan
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleVp
Country of ResidenceUnited States
Correspondence Address5900 Landerbrook Drive
Suite 170
Mayfield Heights
Oh 44124
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2014(same day as company formation)
Correspondence AddressOne New Change .
London
EC4M 9AF

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Datatrak International, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£239,445
Cash£8,266
Current Liabilities£247,983

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
10 October 2018Application to strike the company off the register (1 page)
31 July 2018Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 31 July 2018 (1 page)
4 June 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 April 2016Appointment of Jim Bob Ward as a director on 28 March 2016 (2 pages)
8 April 2016Appointment of Jim Bob Ward as a director on 28 March 2016 (2 pages)
8 April 2016Appointment of Julia Henderson as a director on 28 March 2016 (2 pages)
8 April 2016Appointment of Julia Henderson as a director on 28 March 2016 (2 pages)
7 April 2016Termination of appointment of Jennifer Mabe as a director on 28 March 2016 (1 page)
7 April 2016Termination of appointment of Jennifer Mabe as a director on 28 March 2016 (1 page)
7 April 2016Termination of appointment of Laurence Birch as a director on 23 February 2016 (1 page)
7 April 2016Termination of appointment of Laurence Birch as a director on 23 February 2016 (1 page)
6 April 2016Termination of appointment of Varnesh Sritharan as a director on 28 March 2016 (1 page)
6 April 2016Termination of appointment of Varnesh Sritharan as a director on 28 March 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(15 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(15 pages)
21 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
21 February 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(46 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1
(46 pages)