DOCDATA COMMERCE LIMITED

Register to unlock more data on OkredoRegister

DOCDATA COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03861439

Incorporation date

18/10/1999

Size

Full

Contacts

Registered address

Registered address

125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon26/02/2015
Final Gazette dissolved following liquidation
dot icon26/11/2014
Return of final meeting in a members' voluntary winding up
dot icon07/05/2014
Registered office address changed from Building 3 Windrush Park Burford Road Witney Ofordshire OX29 7EW on 2014-05-08
dot icon06/05/2014
Appointment of a voluntary liquidator
dot icon06/05/2014
Declaration of solvency
dot icon06/05/2014
Resolutions
dot icon31/03/2014
Satisfaction of charge 2 in full
dot icon31/03/2014
Satisfaction of charge 3 in full
dot icon19/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/08/2012
Miscellaneous
dot icon26/07/2012
Full accounts made up to 2011-12-31
dot icon08/07/2012
Director's details changed for Ms Laura Wilkinson-Lough on 2012-07-02
dot icon05/07/2012
Appointment of Mr Nigel Paterson as a secretary on 2012-07-02
dot icon29/04/2012
Appointment of Ms Laura Wilkinson-Lough as a director on 2012-04-30
dot icon29/04/2012
Termination of appointment of Paul Scrooby as a director on 2012-04-30
dot icon29/03/2012
Termination of appointment of Simon Smith as a director on 2012-02-01
dot icon29/03/2012
Termination of appointment of Simon Smith as a secretary on 2012-02-01
dot icon30/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon11/01/2012
Appointment of Paul Scrooby as a director on 2011-11-29
dot icon11/01/2012
Termination of appointment of Jacobus Adrianus Johannes Heijkans as a director on 2011-11-29
dot icon11/01/2012
Termination of appointment of Johannes Cornelis Van Heumen as a director on 2011-12-31
dot icon30/12/2011
Compulsory strike-off action has been discontinued
dot icon28/12/2011
Full accounts made up to 2010-12-31
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon15/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon13/01/2011
Appointment of Jacobus Adrianus Johannes Heijkans as a director
dot icon13/01/2011
Appointment of Johannes Cornelis Van Heumen as a director
dot icon13/01/2011
Appointment of Simon Smith as a director
dot icon13/01/2011
Appointment of Simon Smith as a secretary
dot icon13/01/2011
Termination of appointment of Arthur Pitt as a secretary
dot icon13/01/2011
Termination of appointment of Ryan Klizsat as a director
dot icon13/01/2011
Termination of appointment of Arthur Pitt as a director
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon31/05/2009
-
dot icon29/03/2009
Appointment terminated director matthew cannon
dot icon07/02/2009
Appointment terminated secretary david oxley
dot icon07/02/2009
Location of register of members
dot icon07/02/2009
Return made up to 19/10/08; full list of members
dot icon21/09/2008
Registered office changed on 22/09/2008 from harcourt halesfield 14 telford shropshire TF7 4QR
dot icon05/06/2008
Memorandum and Articles of Association
dot icon30/05/2008
Certificate of change of name
dot icon12/05/2008
Appointment terminated director david oxley
dot icon27/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2008
Director appointed matthew james cannon
dot icon02/03/2008
Director and secretary appointed arthur ronald john pitt
dot icon20/02/2008
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon20/02/2008
Registered office changed on 21/02/08 from: 116 cardigan road headingley leeds yorkshire LS6 3BJ
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/11/2007
New director appointed
dot icon30/11/2007
Director resigned
dot icon21/10/2007
Return made up to 19/10/07; full list of members
dot icon22/05/2007
Director resigned
dot icon29/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/10/2006
Director's particulars changed
dot icon24/10/2006
Registered office changed on 25/10/06 from: 116 cardigan road headingley leeds LS6 3BJ
dot icon18/10/2006
Return made up to 19/10/06; full list of members
dot icon18/10/2006
Director's particulars changed
dot icon18/10/2006
Registered office changed on 19/10/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/09/2006
Particulars of mortgage/charge
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 19/10/05; full list of members
dot icon28/11/2004
Return made up to 19/10/04; full list of members
dot icon17/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon19/07/2004
New director appointed
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/11/2003
Return made up to 19/10/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
Director's particulars changed
dot icon26/10/2002
Return made up to 19/10/02; full list of members
dot icon15/09/2002
New director appointed
dot icon15/09/2002
Director resigned
dot icon15/09/2002
Director resigned
dot icon22/11/2001
Return made up to 19/10/01; full list of members
dot icon08/05/2001
Particulars of contract relating to shares
dot icon08/05/2001
Ad 17/03/01--------- £ si 20@1=20 £ ic 81/101
dot icon08/05/2001
Particulars of contract relating to shares
dot icon08/05/2001
Ad 17/03/01--------- £ si 20@1=20 £ ic 61/81
dot icon07/05/2001
Particulars of contract relating to shares
dot icon07/05/2001
Particulars of contract relating to shares
dot icon07/05/2001
Ad 17/03/01--------- £ si 20@1=20 £ ic 41/61
dot icon07/05/2001
Ad 17/03/01--------- £ si 20@1=20 £ ic 21/41
dot icon02/05/2001
Particulars of mortgage/charge
dot icon30/04/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon27/03/2001
Director resigned
dot icon25/03/2001
Ad 17/03/01--------- £ si 20@1=20 £ ic 1/21
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon21/03/2001
New director appointed
dot icon05/03/2001
Memorandum and Articles of Association
dot icon22/02/2001
Certificate of change of name
dot icon22/01/2001
Location of register of members
dot icon22/01/2001
Location of register of directors' interests
dot icon04/12/2000
Return made up to 19/10/00; full list of members
dot icon03/12/2000
Director resigned
dot icon03/12/2000
Secretary resigned
dot icon03/12/2000
New secretary appointed
dot icon03/12/2000
New director appointed
dot icon27/11/2000
Accounts made up to 2000-10-31
dot icon18/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cannon, Matthew James
Director
30/01/2008 - 18/03/2009
18
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/10/1999 - 27/11/2000
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/10/1999 - 27/11/2000
12711
Oxley, David Charles
Director
28/08/2002 - 29/04/2008
9
Oxley, David Charles
Director
27/11/2000 - 19/03/2001
9

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 DOCDATA COMMERCE LIMITED

DOCDATA COMMERCE LIMITED is an(a) Dissolved company incorporated on 18/10/1999 with the registered office located at 125 Colmore Row, Birmingham B3 3SD. There are currently 2 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 DOCDATA COMMERCE LIMITED?

toggle

DOCDATA COMMERCE LIMITED is currently Dissolved. It was registered on 18/10/1999 and dissolved on 26/02/2015.

Where is DOCDATA COMMERCE LIMITED located?

toggle

DOCDATA COMMERCE LIMITED is registered at 125 Colmore Row, Birmingham B3 3SD.

What does DOCDATA COMMERCE LIMITED do?

toggle

DOCDATA COMMERCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DOCDATA COMMERCE LIMITED?

toggle

The latest filing was on 26/02/2015: Final Gazette dissolved following liquidation.