Company NameCommercial Property Data Services Limited
Company StatusDissolved
Company Number10817169
CategoryPrivate Limited Company
Incorporation Date13 June 2017(6 years, 10 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr William Carrington
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Battersea Square
London
SW11 3RA
Director NameMr James Stuart Golfar
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Battersea Square
London
SW11 3RA
Director NameMr Anthony Payne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2017(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address37 Battersea Square
London
SW11 3RA
Director NameMr Michael David Marciano
Date of BirthMay 1986 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Battersea Square
London
SW11 3RA

Location

Registered Address37 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
14 November 2018Application to strike the company off the register (2 pages)
20 July 2018Unaudited abridged accounts made up to 30 June 2018 (8 pages)
15 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
24 January 2018Notification of Michael David Marciano as a person with significant control on 26 June 2017 (2 pages)
4 January 2018Termination of appointment of Michael Marciano as a director on 24 October 2017 (1 page)
4 January 2018Termination of appointment of Michael Marciano as a director on 24 October 2017 (1 page)
30 October 2017Cessation of Michael Marciano as a person with significant control on 24 October 2017 (1 page)
30 October 2017Cessation of Michael Marciano as a person with significant control on 24 October 2017 (1 page)
4 July 2017Resolutions
  • RES13 ‐ Entry into shareholders agreement 27/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
4 July 2017Resolutions
  • RES13 ‐ Entry into shareholders agreement 27/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 1
(55 pages)
13 June 2017Incorporation
Statement of capital on 2017-06-13
  • GBP 1
(55 pages)