Company NameDatomic Limited
Company StatusDissolved
Company Number08969928
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)
Dissolution Date2 August 2023 (8 months, 4 weeks ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameRohith Jayawardene
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address301 Seely Road
London
SW17 9RB

Location

Registered AddressJohnston Carmichael
Office G08 (Ground Floor) Birchin Court 20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £1Rohith Jayawardene
100.00%
Ordinary

Financials

Year2014
Net Worth£45,309
Cash£63,238
Current Liabilities£27,862

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 August 2023Final Gazette dissolved following liquidation (1 page)
2 May 2023Return of final meeting in a members' voluntary winding up (13 pages)
12 October 2022Liquidators' statement of receipts and payments to 28 September 2022 (12 pages)
23 November 2021Liquidators' statement of receipts and payments to 28 September 2021 (12 pages)
11 November 2020Declaration of solvency (6 pages)
26 October 2020Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 26 October 2020 (2 pages)
22 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-29
(1 page)
22 October 2020Appointment of a voluntary liquidator (3 pages)
21 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 April 2020Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
21 January 2019Change of details for Rohith Jayawardene as a person with significant control on 14 December 2018 (2 pages)
21 January 2019Director's details changed for Rohith Jayawardene on 14 December 2018 (2 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page)
23 May 2016Registered office address changed from 1146 High Road Whetstone London N20 0RA to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 1146 High Road Whetstone London N20 0RA to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 23 May 2016 (1 page)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Director's details changed for Rohith Jayawardene on 1 January 2015 (2 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Director's details changed for Rohith Jayawardene on 1 January 2015 (2 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(3 pages)
7 May 2015Director's details changed for Rohith Jayawardene on 1 January 2015 (2 pages)
3 April 2014Registered office address changed from 1140 High Road London N20 0RA England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 1140 High Road London N20 0RA England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 1140 High Road London N20 0RA England on 3 April 2014 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
(36 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
(36 pages)