TANDATA SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

TANDATA SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02634022

Incorporation date

30/07/1991

Size

Dormant

Contacts

Registered address

Registered address

Acis House, 168 Cowley Road, Cambridge, Cambridgeshire CB4 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1991)
dot icon06/02/2012
Final Gazette dissolved via compulsory strike-off
dot icon24/10/2011
First Gazette notice for compulsory strike-off
dot icon04/04/2011
Accounts for a dormant company made up to 2010-09-30
dot icon28/09/2010
Appointment of Mr Simon Nicholas Davey as a secretary
dot icon22/09/2010
Termination of appointment of Dharminder Sandhu as a director
dot icon22/09/2010
Termination of appointment of Richard Smith as a director
dot icon22/09/2010
Termination of appointment of Richard Smith as a secretary
dot icon22/09/2010
Appointment of Mr Steven Bruce Gallagher as a director
dot icon22/09/2010
Appointment of Mr James Frederic Carroll as a director
dot icon15/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon26/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon29/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon11/02/2010
Memorandum and Articles of Association
dot icon11/02/2010
Resolutions
dot icon27/01/2010
Resolutions
dot icon07/10/2009
Full accounts made up to 2008-09-30
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon02/09/2009
Return made up to 26/06/09; full list of members
dot icon02/09/2009
Location of register of members
dot icon17/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon18/02/2009
Director's Change of Particulars / dharminder sandhu / 10/02/2009 / HouseName/Number was: , now: laburnum house; Street was: 15 wellington lodge, now: 37 london road; Area was: north street, now: harston; Post Town was: winkfield, now: cambridge; Region was: berkshire, now: ; Post Code was: SL4 4TA, now: CB22 7QQ; Country was: , now: united kingdom
dot icon03/02/2009
Registered office changed on 04/02/2009 from acis house knaves beech business centre davies way loudwater buckinghamshire HP10 9QR
dot icon26/12/2008
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon17/12/2008
Appointment Terminated Director clifford bull
dot icon17/12/2008
Appointment Terminated Director keith allan
dot icon17/12/2008
Appointment Terminated Secretary clifford bull
dot icon25/06/2008
Return made up to 26/06/08; full list of members
dot icon01/06/2008
Duplicate mortgage certificatecharge no:6
dot icon29/04/2008
Director and secretary appointed richard smith
dot icon23/04/2008
Appointment Terminated Director and Secretary maurice moses
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon06/02/2008
New secretary appointed;new director appointed
dot icon24/01/2008
Secretary resigned;director resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Resolutions
dot icon24/01/2008
Resolutions
dot icon15/01/2008
Full accounts made up to 2007-03-31
dot icon19/09/2007
Director resigned
dot icon04/07/2007
Return made up to 26/06/07; full list of members
dot icon27/02/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Declaration of satisfaction of mortgage/charge
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon30/11/2006
Declaration of assistance for shares acquisition
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon26/11/2006
Resolutions
dot icon17/11/2006
Particulars of mortgage/charge
dot icon10/10/2006
Director resigned
dot icon09/07/2006
Return made up to 26/06/06; full list of members
dot icon09/07/2006
Location of register of members
dot icon15/03/2006
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon26/02/2006
Accounts for a small company made up to 2005-09-30
dot icon16/11/2005
New director appointed
dot icon28/10/2005
Declaration of satisfaction of mortgage/charge
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Auditor's resignation
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Registered office changed on 21/10/05 from: richmond house bath road speen newbury berkshire RG14 1QY
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Declaration of assistance for shares acquisition
dot icon17/10/2005
Particulars of mortgage/charge
dot icon14/10/2005
Particulars of mortgage/charge
dot icon12/10/2005
Accounts for a small company made up to 2004-09-30
dot icon22/09/2005
Director's particulars changed
dot icon06/07/2005
Return made up to 26/06/05; full list of members
dot icon27/10/2004
Director resigned
dot icon07/09/2004
Accounts for a small company made up to 2003-09-30
dot icon01/07/2004
Return made up to 26/06/04; full list of members
dot icon01/07/2004
Secretary's particulars changed;director's particulars changed
dot icon01/07/2004
Location of register of members address changed
dot icon30/01/2004
Registered office changed on 31/01/04 from: 14 west mills newbury berkshire RG14 5HG
dot icon25/07/2003
Accounts for a small company made up to 2002-09-30
dot icon15/07/2003
Return made up to 26/06/03; full list of members
dot icon05/09/2002
Director's particulars changed
dot icon31/07/2002
Accounts for a small company made up to 2001-09-30
dot icon02/07/2002
Return made up to 26/06/02; full list of members
dot icon02/07/2002
Director's particulars changed
dot icon12/08/2001
Accounts for a small company made up to 2000-09-30
dot icon30/07/2001
Return made up to 26/06/01; full list of members
dot icon30/07/2000
Return made up to 26/06/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-09-30
dot icon12/10/1999
Director's particulars changed
dot icon19/07/1999
Return made up to 26/06/99; no change of members
dot icon08/07/1999
Accounts for a small company made up to 1998-09-30
dot icon08/04/1999
Registered office changed on 09/04/99 from: clifton house 6 four elms road cardiff CF2 1LE
dot icon28/07/1998
Return made up to 26/06/98; full list of members
dot icon28/07/1998
Director's particulars changed
dot icon06/07/1998
Accounts for a small company made up to 1997-09-30
dot icon07/08/1997
Return made up to 26/06/97; no change of members
dot icon19/06/1997
Accounts for a small company made up to 1996-09-30
dot icon03/08/1996
Accounts for a small company made up to 1995-09-30
dot icon18/07/1996
Return made up to 26/06/96; no change of members
dot icon18/07/1996
Director's particulars changed
dot icon10/07/1995
Return made up to 26/06/95; full list of members
dot icon05/06/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon08/08/1994
Director's particulars changed
dot icon08/08/1994
Director's particulars changed
dot icon25/07/1994
Accounts for a small company made up to 1993-09-30
dot icon17/07/1994
Return made up to 08/07/94; no change of members
dot icon01/08/1993
Return made up to 27/07/93; no change of members
dot icon01/08/1993
Director's particulars changed
dot icon22/06/1993
Accounts for a small company made up to 1992-09-30
dot icon20/09/1992
Return made up to 31/07/92; full list of members
dot icon18/03/1992
Accounting reference date notified as 30/09
dot icon08/12/1991
Particulars of mortgage/charge
dot icon10/11/1991
Ad 30/10/91--------- £ si 8198@1=8198 £ ic 2/8200
dot icon10/11/1991
Secretary's particulars changed;director's particulars changed
dot icon10/11/1991
Director's particulars changed
dot icon04/11/1991
Memorandum and Articles of Association
dot icon04/11/1991
Nc inc already adjusted 30/10/91
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon04/11/1991
Resolutions
dot icon28/10/1991
Registered office changed on 29/10/91 from: bradley court park place cardiff south glamorgan CF1 3DP
dot icon16/10/1991
Director resigned;new director appointed
dot icon16/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
Memorandum and Articles of Association
dot icon16/10/1991
Resolutions
dot icon14/10/1991
Certificate of change of name
dot icon30/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Alexander Buchan
Director
26/03/2008 - 27/08/2010
42
Moses, Maurice
Director
08/01/2008 - 26/03/2008
35
Sandhu, Dharminder Singh
Director
08/01/2008 - 27/08/2010
20
Buckley, Ian
Director
11/10/2005 - 31/08/2007
7
Baker, Stephen George
Director
11/10/2005 - 30/11/2007
4

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 TANDATA SYSTEMS LIMITED

TANDATA SYSTEMS LIMITED is an(a) Dissolved company incorporated on 30/07/1991 with the registered office located at Acis House, 168 Cowley Road, Cambridge, Cambridgeshire CB4 0DL. There are currently 3 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 TANDATA SYSTEMS LIMITED?

toggle

TANDATA SYSTEMS LIMITED is currently Dissolved. It was registered on 30/07/1991 and dissolved on 06/02/2012.

Where is TANDATA SYSTEMS LIMITED located?

toggle

TANDATA SYSTEMS LIMITED is registered at Acis House, 168 Cowley Road, Cambridge, Cambridgeshire CB4 0DL.

What does TANDATA SYSTEMS LIMITED do?

toggle

TANDATA SYSTEMS LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for TANDATA SYSTEMS LIMITED?

toggle

The latest filing was on 06/02/2012: Final Gazette dissolved via compulsory strike-off.