UK DATA CAPTURE LIMITED
Status | DISSOLVED |
Company No. | 06369617 |
Category | Private Limited Company |
Incorporated | 12 Sep 2007 |
Age | 16 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2014 |
Years | 9 years, 11 months |
SUMMARY
UK DATA CAPTURE LIMITED is an dissolved private limited company with number 06369617. It was incorporated 16 years, 9 months, 24 days ago, on 12 September 2007 and it was dissolved 9 years, 11 months ago, on 06 August 2014. The company address is 30 Finsbury Square, London, EC2P 2YU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-17
Old address: 35 Vine Street London EC3N 2AA
Documents
Liquidation voluntary declaration of solvency
Date: 12 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Sep 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Teague
Documents
Termination director company with name
Date: 08 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Hansell
Documents
Appoint person director company with name
Date: 14 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kuldip Kainth
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type full
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Termination director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lester Pulsford
Documents
Appoint person director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hansell
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Move registers to sail company
Date: 17 Sep 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Lester Pulsford
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 08 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/2008 to 31/12/2008
Documents
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 03 Sep 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/08/08
Documents
Legacy
Date: 03 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 26/08/08\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed kuldip kainth
Documents
Legacy
Date: 27 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary michelle macdonald
Documents
Resolution
Date: 27 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 24 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed data capture uk LIMITED\certificate issued on 24/09/07
Documents
Some Companies
55 LOUDON ROAD,LONDON,NW8 0DL
Number: | 06058775 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIVERPOOL TILING CONTRACTORS LTD
54 ROSSLYN AVENUE,MAGHULL,L31 8AT
Number: | 09795330 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 ALBANY CLOSE,NEW MILTON,BH25 7HE
Number: | 04644246 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 - 6 OTTERSPOOL WAY,WATFORD,WD25 8HL
Number: | 02622339 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FENKLE STREET,ALNWICK,NE66 1HW
Number: | 07531265 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CLERK'S WELL HOUSE,LONDON,EC1M 5UA
Number: | 05416685 |
Status: | ACTIVE |
Category: | Private Limited Company |