DATA SHEET ARCHIVE LIMITED

Register to unlock more data on OkredoRegister

DATA SHEET ARCHIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05363752

Incorporation date

14/02/2005

Size

Dormant

Contacts

Registered address

Registered address

Pinehurst 2 Pinehurst Road, Farnborough, Hampshire GU14 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon03/10/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/07/2023
First Gazette notice for voluntary strike-off
dot icon07/07/2023
Application to strike the company off the register
dot icon17/05/2023
Previous accounting period extended from 2022-08-31 to 2023-02-28
dot icon17/03/2023
Resolutions
dot icon17/03/2023
Memorandum and Articles of Association
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon30/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon16/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon06/01/2022
Termination of appointment of Michael Thomas Placido as a director on 2022-01-05
dot icon06/01/2022
Termination of appointment of Stephen Flagg as a director on 2022-01-05
dot icon06/01/2022
Appointment of Mr Oliver Paul Piers Lewis as a director on 2022-01-05
dot icon06/01/2022
Appointment of Mr Adrian Gerald Buckley as a director on 2022-01-05
dot icon10/12/2021
Notification of Siemens Aktiengesellschaft as a person with significant control on 2021-08-02
dot icon10/12/2021
Withdrawal of a person with significant control statement on 2021-12-10
dot icon10/12/2021
Registered office address changed from Tower Bridge House St. Katharines Way London E1W 1DD England to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2021-12-10
dot icon30/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/03/2021
Director's details changed for Mr Michael Thomas Placido on 2021-03-17
dot icon17/03/2021
Director's details changed for Mr Stephen Flagg on 2021-03-17
dot icon02/03/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon12/02/2021
Director's details changed for Mr Stephen Flagg on 2020-05-04
dot icon31/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon04/05/2020
Director's details changed for Mr Michael Thomas Placido on 2020-05-04
dot icon04/05/2020
Director's details changed for Mr Stephen Flagg on 2020-05-04
dot icon04/05/2020
Resolutions
dot icon20/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon26/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon30/07/2018
Second filing of Confirmation Statement dated 14/02/2017
dot icon02/07/2018
Notification of a person with significant control statement
dot icon02/07/2018
Cessation of Stephen Flagg as a person with significant control on 2016-08-01
dot icon02/07/2018
Cessation of Michael Thomas Placido as a person with significant control on 2016-08-01
dot icon02/07/2018
Cessation of Christopher Beavis as a person with significant control on 2016-08-01
dot icon02/07/2018
Notification of Christopher Beavis as a person with significant control on 2016-04-06
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon21/09/2017
Termination of appointment of Christopher Beavis as a director on 2016-07-30
dot icon21/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon12/10/2016
Appointment of Mr Stephen Flagg as a director on 2016-08-01
dot icon12/10/2016
Appointment of Mr Michael Thomas Placido as a director on 2016-08-01
dot icon19/09/2016
Total exemption small company accounts made up to 2016-08-31
dot icon14/09/2016
Registered office address changed from 1st Floor 135 Notting Hill Gate London W11 3LB to Tower Bridge House St. Katharines Way London E1W 1DD on 2016-09-14
dot icon01/08/2016
Termination of appointment of Kensington Park Secretarial Services as a secretary on 2016-08-01
dot icon25/07/2016
Director's details changed for Christopher Beavis on 2016-07-07
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon18/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/02/2010
Director's details changed for Christopher Beavis on 2010-02-20
dot icon25/02/2010
Secretary's details changed for Kensington Park Secretarial Services on 2010-02-20
dot icon23/02/2009
Return made up to 14/02/09; full list of members
dot icon05/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/02/2008
Return made up to 14/02/08; full list of members
dot icon26/11/2007
Accounting reference date extended from 28/02/07 to 31/08/07
dot icon15/02/2007
Return made up to 14/02/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/05/2006
Return made up to 14/02/06; full list of members
dot icon24/03/2005
Registered office changed on 24/03/05 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon17/03/2005
Secretary resigned
dot icon17/03/2005
Director resigned
dot icon01/03/2005
Ad 21/02/05--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/2005
New director appointed
dot icon01/03/2005
New secretary appointed
dot icon14/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2021
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckley, Adrian Gerald
Director
05/01/2022 - Present
8

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DATA SHEET ARCHIVE LIMITED

DATA SHEET ARCHIVE LIMITED is an(a) Dissolved company incorporated on 14/02/2005 with the registered office located at Pinehurst 2 Pinehurst Road, Farnborough, Hampshire GU14 7BF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATA SHEET ARCHIVE LIMITED?

toggle

DATA SHEET ARCHIVE LIMITED is currently Dissolved. It was registered on 14/02/2005 and dissolved on 03/10/2023.

Where is DATA SHEET ARCHIVE LIMITED located?

toggle

DATA SHEET ARCHIVE LIMITED is registered at Pinehurst 2 Pinehurst Road, Farnborough, Hampshire GU14 7BF.

What does DATA SHEET ARCHIVE LIMITED do?

toggle

DATA SHEET ARCHIVE LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for DATA SHEET ARCHIVE LIMITED?

toggle

The latest filing was on 03/10/2023: Final Gazette dissolved via voluntary strike-off.