DATAVAULT SOUTHWEST LIMITED

Register to unlock more data on OkredoRegister

DATAVAULT SOUTHWEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02693403

Incorporation date

02/03/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Cottons Centre 3rd Floor, Tooley Street, London SE1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1992)
dot icon20/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2010
First Gazette notice for voluntary strike-off
dot icon24/05/2010
Application to strike the company off the register
dot icon24/03/2010
Resolutions
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/11/2009
Register(s) moved to registered inspection location
dot icon03/11/2009
Register inspection address has been changed
dot icon01/11/2009
Appointment of Mr Simon Paul Golesworthy as a director
dot icon01/11/2009
Secretary's details changed for Mr Christopher David George Thomas on 2009-10-19
dot icon01/11/2009
Director's details changed for Mr Peter Eglinton on 2009-10-19
dot icon01/11/2009
Termination of appointment of Marc Duale as a director
dot icon01/11/2009
Director's details changed for Mr Roderick Day on 2009-10-19
dot icon15/04/2009
Director appointed mr peter eglinton
dot icon14/04/2009
Appointment Terminated Director thomas campbell
dot icon16/03/2009
Resolutions
dot icon16/03/2009
Resolutions
dot icon16/03/2009
Accounts made up to 2008-10-31
dot icon17/02/2009
Return made up to 31/12/08; full list of members
dot icon16/02/2009
Secretary appointed mr christopher david george thomas
dot icon16/02/2009
Appointment Terminated Secretary joseph lyon
dot icon03/09/2008
Director appointed mr roderick day
dot icon02/09/2008
Appointment Terminated Director phillip price
dot icon10/08/2008
Accounts made up to 2007-10-31
dot icon23/04/2008
Secretary appointed mr joseph lyon
dot icon23/04/2008
Appointment Terminated Secretary andrew fordham
dot icon10/02/2008
Return made up to 31/12/07; full list of members
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/11/2006
Accounts made up to 2006-10-31
dot icon11/05/2006
Accounts made up to 2005-10-31
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon14/02/2006
Secretary's particulars changed
dot icon06/02/2006
Secretary resigned;director resigned
dot icon06/02/2006
New secretary appointed
dot icon04/09/2005
Accounts made up to 2004-10-31
dot icon10/08/2005
Secretary resigned;director resigned
dot icon10/08/2005
New director appointed
dot icon09/08/2005
New secretary appointed
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon16/08/2004
Director resigned
dot icon12/05/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon09/05/2004
Return made up to 03/03/04; full list of members
dot icon07/04/2004
New secretary appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Secretary resigned;director resigned
dot icon30/03/2004
Registered office changed on 31/03/04 from: 14 pepys road london SW20 8NH
dot icon24/02/2004
Accounts made up to 2003-04-30
dot icon07/03/2003
Return made up to 03/03/03; full list of members
dot icon23/01/2003
Accounts made up to 2002-04-30
dot icon06/03/2002
Return made up to 03/03/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-04-30
dot icon15/11/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon10/06/2001
Full accounts made up to 2000-03-31
dot icon17/05/2001
Registered office changed on 18/05/01 from: 25 old broad street tower 42 level 23 london EC2N 1HQ
dot icon17/05/2001
Secretary resigned
dot icon17/05/2001
New secretary appointed;new director appointed
dot icon16/05/2001
Return made up to 03/03/01; full list of members
dot icon05/12/2000
Accounts made up to 1999-03-31
dot icon12/11/2000
New director appointed
dot icon07/11/2000
Registered office changed on 08/11/00 from: 5 great college street london SW1P 3SJ
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Secretary resigned;director resigned
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
New director appointed
dot icon22/06/2000
Return made up to 03/03/00; full list of members
dot icon22/06/2000
Secretary resigned
dot icon25/11/1999
Registered office changed on 26/11/99 from: c/o levan and co 1 york court upper york street bristol BS2 8QF
dot icon25/11/1999
Director resigned
dot icon25/11/1999
Director resigned
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New secretary appointed;new director appointed
dot icon23/02/1999
Return made up to 03/03/99; no change of members
dot icon23/02/1999
Return made up to 03/03/98; full list of members
dot icon04/02/1999
Accounts made up to 1998-03-31
dot icon17/03/1998
Director's particulars changed
dot icon01/01/1998
Accounts made up to 1997-03-31
dot icon03/04/1997
Return made up to 03/03/97; no change of members
dot icon03/04/1997
Return made up to 03/03/96; full list of members
dot icon19/02/1997
Resolutions
dot icon01/01/1997
Accounts made up to 1996-03-31
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon24/07/1995
Resolutions
dot icon06/03/1995
Return made up to 03/03/95; no change of members
dot icon06/03/1995
Registered office changed on 07/03/95
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/05/1994
Return made up to 03/03/94; no change of members
dot icon07/01/1994
Accounts for a small company made up to 1993-03-31
dot icon28/03/1993
Registered office changed on 29/03/93 from: york court upper york street bristols BS2 8QF
dot icon23/02/1993
Return made up to 03/03/93; full list of members
dot icon23/02/1993
Registered office changed on 24/02/93
dot icon01/11/1992
Accounting reference date notified as 31/03
dot icon29/03/1992
Secretary resigned
dot icon29/03/1992
Director resigned
dot icon29/03/1992
Director resigned
dot icon29/03/1992
Ad 23/03/92--------- £ si 149998@1=149998 £ ic 2/150000
dot icon29/03/1992
New director appointed
dot icon29/03/1992
Registered office changed on 30/03/92 from: 39 victoria street london greater london SW1H oee
dot icon29/03/1992
New secretary appointed
dot icon29/03/1992
New director appointed
dot icon02/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eglinton, Peter Damian
Director
14/04/2009 - Present
81
Flint, David
Director
27/02/1992 - 04/03/1992
93
Prowse, John
Director
27/02/2004 - 09/03/2007
89
Hodgson, Richard
Director
27/02/2004 - 30/04/2005
52
Smith, Nicholas Paul
Director
01/09/2000 - 29/07/2004
62

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 DATAVAULT SOUTHWEST LIMITED

DATAVAULT SOUTHWEST LIMITED is an(a) Dissolved company incorporated on 02/03/1992 with the registered office located at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT. There are currently 4 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 DATAVAULT SOUTHWEST LIMITED?

toggle

DATAVAULT SOUTHWEST LIMITED is currently Dissolved. It was registered on 02/03/1992 and dissolved on 20/09/2010.

Where is DATAVAULT SOUTHWEST LIMITED located?

toggle

DATAVAULT SOUTHWEST LIMITED is registered at Cottons Centre 3rd Floor, Tooley Street, London SE1 2TT.

What is the latest filing for DATAVAULT SOUTHWEST LIMITED?

toggle

The latest filing was on 20/09/2010: Final Gazette dissolved via voluntary strike-off.