DATAPHONE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DATAPHONE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03990489

Incorporation date

10/05/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wells Court 2, Albert Drive, Woking, Surrey GU21 5UBCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon04/10/2011
Application to strike the company off the register
dot icon26/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon21/09/2011
Previous accounting period shortened from 2011-12-31 to 2011-07-31
dot icon04/07/2011
Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH
dot icon22/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/05/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon12/05/2011
Appointment of Kevin Donald Gordon as a director
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon06/04/2011
Termination of appointment of Robin Taylor as a director
dot icon20/12/2010
Appointment of Peter Eric Kalan as a director
dot icon20/12/2010
Appointment of Joseph Thomas Ruble as a director
dot icon19/12/2010
Appointment of Gregory Lyman Cannon as a secretary
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon06/06/2010
Register(s) moved to registered inspection location
dot icon06/06/2010
Register inspection address has been changed
dot icon03/06/2010
Appointment of Anthony George Hunter as a secretary
dot icon30/12/2009
Termination of appointment of Caroline Speller as a secretary
dot icon15/10/2009
Director's details changed for Robin Francis Taylor on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Ms. Caroline Louise Speller on 2009-10-01
dot icon07/09/2009
Return made up to 11/05/09; full list of members
dot icon13/07/2009
Return made up to 11/05/08; full list of members
dot icon03/07/2009
Accounts made up to 2008-09-30
dot icon02/07/2009
Compulsory strike-off action has been discontinued
dot icon30/06/2009
Return made up to 11/05/07; full list of members
dot icon31/05/2009
Secretary appointed ms caroline louise speller
dot icon31/05/2009
Appointment Terminated Secretary michael ferguson
dot icon18/05/2009
First Gazette notice for compulsory strike-off
dot icon31/07/2008
Accounts made up to 2007-09-30
dot icon10/01/2008
Director resigned
dot icon14/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon01/08/2007
Accounts made up to 2006-09-30
dot icon23/03/2007
Director resigned
dot icon23/03/2007
New director appointed
dot icon02/08/2006
Accounts made up to 2005-09-30
dot icon09/07/2006
Return made up to 11/05/06; full list of members
dot icon21/08/2005
Accounts made up to 2004-09-30
dot icon09/06/2005
Return made up to 11/05/05; full list of members
dot icon06/10/2004
New secretary appointed
dot icon06/10/2004
Secretary resigned
dot icon01/06/2004
Return made up to 11/05/04; full list of members
dot icon08/03/2004
Accounts made up to 2003-09-30
dot icon01/10/2003
Secretary's particulars changed
dot icon04/08/2003
Accounts made up to 2002-09-30
dot icon26/05/2003
Return made up to 11/05/03; full list of members
dot icon03/12/2002
Full accounts made up to 2001-09-30
dot icon14/11/2002
New director appointed
dot icon14/11/2002
Director resigned
dot icon26/06/2002
Delivery ext'd 3 mth 30/09/01
dot icon20/05/2002
Return made up to 11/05/02; full list of members
dot icon20/05/2002
Director resigned
dot icon25/03/2002
Registered office changed on 26/03/02 from: unit 11 the courtyard stenson road whitwick business park coalville leicestershire LE67 4JP
dot icon01/02/2002
New director appointed
dot icon23/01/2002
Return made up to 11/05/01; full list of members
dot icon23/01/2002
Director resigned
dot icon02/01/2002
Full accounts made up to 2000-11-30
dot icon04/12/2001
Director resigned
dot icon25/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon22/08/2001
Accounting reference date shortened from 30/11/01 to 30/09/01
dot icon20/08/2001
Registered office changed on 21/08/01 from: 5TH floor exchange house 446 midsummer house milton keynes MK9 2EA
dot icon10/07/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned;director resigned
dot icon04/07/2001
Director resigned
dot icon04/07/2001
New director appointed
dot icon01/07/2001
Declaration of satisfaction of mortgage/charge
dot icon11/06/2001
Ad 10/01/01-11/01/01 £ si 1464@1=1464 £ ic 8703/10167
dot icon11/06/2001
Ad 18/04/01-19/04/01 £ si 488@1=488 £ ic 8215/8703
dot icon24/05/2001
Registered office changed on 25/05/01 from: unit 11 the courtyard whitwick business pa coalville leicestershire LE67 4JP
dot icon22/04/2001
Certificate of change of name
dot icon25/03/2001
Accounting reference date shortened from 31/05/01 to 30/11/00
dot icon12/02/2001
New director appointed
dot icon20/12/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon11/10/2000
Ad 06/10/00--------- £ si 2733@1=2733 £ ic 5482/8215
dot icon11/10/2000
Nc dec already adjusted 06/10/00
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Resolutions
dot icon11/10/2000
Ad 05/10/00--------- £ si 5382@1=5382 £ ic 100/5482
dot icon10/10/2000
Particulars of mortgage/charge
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New director appointed
dot icon21/09/2000
New secretary appointed;new director appointed
dot icon13/09/2000
Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100
dot icon11/09/2000
Secretary resigned;director resigned
dot icon11/09/2000
Director resigned
dot icon05/09/2000
Nc inc already adjusted 11/08/00
dot icon05/09/2000
Registered office changed on 06/09/00 from: 115 colmore row birmingham west midlands B3 3AL
dot icon05/09/2000
Memorandum and Articles of Association
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon10/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2011
dot iconLast change occurred
30/07/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2011
dot iconNext account date
30/07/2012
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Ian
Director
21/10/2002 - 31/12/2007
5
Morley, Clive Donald
Director
01/02/2001 - 30/05/2001
3
Metcalfe, Roy Lance
Director
20/12/2001 - 21/10/2002
3
Mcdowell, Roger Steven
Director
06/10/2000 - 30/05/2001
16
Taylor, Robin Francis
Director
07/03/2007 - 31/03/2011
10

Persons with Significant Control

0

No PSC data available.

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 DATAPHONE (HOLDINGS) LIMITED

DATAPHONE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 10/05/2000 with the registered office located at Wells Court 2, Albert Drive, Woking, Surrey GU21 5UB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DATAPHONE (HOLDINGS) LIMITED?

toggle

DATAPHONE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 10/05/2000 and dissolved on 30/01/2012.

Where is DATAPHONE (HOLDINGS) LIMITED located?

toggle

DATAPHONE (HOLDINGS) LIMITED is registered at Wells Court 2, Albert Drive, Woking, Surrey GU21 5UB.

What does DATAPHONE (HOLDINGS) LIMITED do?

toggle

DATAPHONE (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for DATAPHONE (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.