DATA CENTRE INVESTMENTS LTD

Register to unlock more data on OkredoRegister

DATA CENTRE INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08235556

Incorporation date

01/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Creslow Park, Creslow, Aylesbury HP22 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2012)
dot icon02/09/2024
Order of court to wind up
dot icon11/01/2023
Compulsory strike-off action has been suspended
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon27/06/2022
Micro company accounts made up to 2021-10-31
dot icon27/06/2022
Micro company accounts made up to 2020-10-31
dot icon27/06/2022
Micro company accounts made up to 2019-10-31
dot icon12/05/2022
Compulsory strike-off action has been discontinued
dot icon11/05/2022
Secretary's details changed for Mr Chris Wilkie on 2022-05-11
dot icon11/05/2022
Director's details changed for Mr Christopher Wilkie on 2022-05-11
dot icon11/05/2022
Confirmation statement made on 2021-10-01 with no updates
dot icon06/02/2021
Compulsory strike-off action has been suspended
dot icon29/12/2020
First Gazette notice for compulsory strike-off
dot icon14/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon01/11/2019
Compulsory strike-off action has been discontinued
dot icon31/10/2019
Micro company accounts made up to 2018-10-31
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Registered office address changed from Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0NF to Creslow Park Creslow Aylesbury HP22 4EH on 2019-09-30
dot icon12/08/2019
Notification of a person with significant control statement
dot icon31/10/2018
Micro company accounts made up to 2017-10-31
dot icon13/10/2018
Compulsory strike-off action has been discontinued
dot icon12/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon01/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon01/10/2017
Cessation of Chris Wilkie as a person with significant control on 2017-03-27
dot icon01/10/2017
Cessation of Neil John Mccabe as a person with significant control on 2017-03-27
dot icon31/08/2017
Micro company accounts made up to 2016-10-31
dot icon20/11/2016
Confirmation statement made on 2016-10-01 with updates
dot icon31/08/2016
Micro company accounts made up to 2015-10-31
dot icon30/10/2015
Micro company accounts made up to 2014-10-31
dot icon22/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon03/11/2014
Micro company accounts made up to 2013-10-31
dot icon29/10/2014
Compulsory strike-off action has been discontinued
dot icon28/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon20/10/2014
Termination of appointment of Melvyn Wilkie as a director on 2014-10-01
dot icon20/10/2014
Termination of appointment of Howard James Cowen Wells as a director on 2014-10-01
dot icon20/10/2014
Termination of appointment of John Lambert as a director on 2014-10-01
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon29/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon29/10/2013
Registered office address changed from Cedar Court Vine Lane Hillingdon UB10 0BX England on 2013-10-29
dot icon19/08/2013
Appointment of Melvyn Wilkie as a director
dot icon19/08/2013
Appointment of Mr Howard James Cowen Wells as a director
dot icon19/08/2013
Appointment of Neil John Mccabe as a director
dot icon19/08/2013
Appointment of John Lambert as a director
dot icon01/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
01/10/2022
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
189.09K
-
0.00
-
-
2021
0
189.09K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

189.09K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, Neil John
Director
12/07/2013 - Present
3
Wilkie, Christopher
Director
01/10/2012 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA CENTRE INVESTMENTS LTD

DATA CENTRE INVESTMENTS LTD is an(a) Liquidation company incorporated on 01/10/2012 with the registered office located at Creslow Park, Creslow, Aylesbury HP22 4EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DATA CENTRE INVESTMENTS LTD?

toggle

DATA CENTRE INVESTMENTS LTD is currently Liquidation. It was registered on 01/10/2012 .

Where is DATA CENTRE INVESTMENTS LTD located?

toggle

DATA CENTRE INVESTMENTS LTD is registered at Creslow Park, Creslow, Aylesbury HP22 4EH.

What does DATA CENTRE INVESTMENTS LTD do?

toggle

DATA CENTRE INVESTMENTS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DATA CENTRE INVESTMENTS LTD?

toggle

The latest filing was on 02/09/2024: Order of court to wind up.