Company NameDatapointeurope Ltd
Company StatusDissolved
Company Number10265991
CategoryPrivate Limited Company
Incorporation Date6 July 2016(7 years, 9 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Charles Roberts
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2017(1 year after company formation)
Appointment Duration2 years, 7 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Danish
StatusClosed
Appointed22 January 2018(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 25 February 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address12th Floor, Blue Fin Building 110 Southwark Street
London
SE1 0SU
Director NameMr Rafael Aranda Estrada
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpannish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address193 High Street
Hornchurch
Essex
RM11 3XT
Director NameMr Nestor Garcia Gonzalez
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySpannish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address193 High Street
Hornchurch
Essex
RM11 3XT
Director NameMr Satvinder Singh Sanghera
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193 High Street
Hornchurch
Essex
RM11 3XT
Director NameMark Edward Horsey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Hatfields
London
SE1 9PG

Location

Registered Address12th Floor, Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2020Voluntary strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
29 November 2019Application to strike the company off the register (1 page)
12 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 March 2019Director's details changed for Andrew Charles Roberts on 27 March 2019 (2 pages)
23 August 2018Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
16 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
9 February 2018Termination of appointment of Mark Edward Horsey as a director on 31 January 2018 (1 page)
22 January 2018Appointment of Mr Troels Henriksen as a director on 22 January 2018 (2 pages)
22 January 2018Appointment of Mr Troels Henriksen as a director on 22 January 2018 (2 pages)
23 November 2017Registered office address changed from Sabio Ltd 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Sabio Ltd 1-2 Hatfields London SE1 9PG to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page)
11 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
11 September 2017Micro company accounts made up to 30 June 2017 (5 pages)
22 August 2017Notification of Datapoint Europe Holding Sl as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Nestor Garcia Gonzalez as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Nestor Garcia Gonzalez as a person with significant control on 13 July 2017 (1 page)
22 August 2017Notification of Datapoint Europe Holding Sl as a person with significant control on 13 July 2017 (1 page)
22 August 2017Cessation of Nestor Garcia Gonzalez as a person with significant control on 13 July 2017 (1 page)
22 August 2017Notification of Datapoint Europe Holding Sl as a person with significant control on 13 July 2017 (1 page)
28 July 2017Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT England to Sabio Ltd 1-2 Hatfields London SE1 9PG on 28 July 2017 (2 pages)
28 July 2017Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT England to Sabio Ltd 1-2 Hatfields London SE1 9PG on 28 July 2017 (2 pages)
26 July 2017Termination of appointment of Rafael Aranda Estrada as a director on 13 July 2017 (2 pages)
26 July 2017Appointment of Mark Edward Horsey as a director on 13 July 2017 (3 pages)
26 July 2017Termination of appointment of Satvinder Singh Sanghera as a director on 13 July 2017 (2 pages)
26 July 2017Termination of appointment of Rafael Aranda Estrada as a director on 13 July 2017 (2 pages)
26 July 2017Termination of appointment of Nestor Garcia Gonzalez as a director on 13 July 2017 (2 pages)
26 July 2017Appointment of Mark Edward Horsey as a director on 13 July 2017 (3 pages)
26 July 2017Termination of appointment of Nestor Garcia Gonzalez as a director on 13 July 2017 (2 pages)
26 July 2017Appointment of Andrew Charles Roberts as a director on 13 July 2017 (3 pages)
26 July 2017Termination of appointment of Satvinder Singh Sanghera as a director on 13 July 2017 (2 pages)
26 July 2017Appointment of Andrew Charles Roberts as a director on 13 July 2017 (3 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
26 July 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
26 July 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
6 July 2016Incorporation
Statement of capital on 2016-07-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)