Company NameDatafication Limited
Company StatusDissolved
Company Number09486559
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)
Previous NamesOrinoco Consulting Limited and Professional Insight Consulting Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Oliver Giles Hansard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleBusiness Consulting
Country of ResidenceUnited Kingdom
Correspondence Address6 Curzon Road
London
N10 2RA
Director NameMrs Samantha Jane Hansard
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Curzon Road
London
N10 2RA

Location

Registered Address6 Curzon Road
London
N10 2RA
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
8 August 2016Application to strike the company off the register (3 pages)
8 August 2016Application to strike the company off the register (3 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
24 May 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(3 pages)
27 August 2015Company name changed professional insight consulting LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
27 August 2015Company name changed professional insight consulting LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26
(3 pages)
26 August 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
26 August 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 March 2015Company name changed orinoco consulting LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
19 March 2015Company name changed orinoco consulting LIMITED\certificate issued on 19/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)