DATAPOINT ESTATES LIMITED

, London, W1U 7EU
StatusDISSOLVED
Company No.02765422
Category
Incorporated17 Nov 1992
Age31 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution22 Sep 2012
Years11 years, 8 months, 10 days

SUMMARY

DATAPOINT ESTATES LIMITED is an dissolved with number 02765422. It was incorporated 31 years, 6 months, 15 days ago, on 17 November 1992 and it was dissolved 11 years, 8 months, 10 days ago, on 22 September 2012. The company address is , London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 22 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jun 2012

Action Date: 07 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-06-07

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 22 Jun 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jun 2012

Action Date: 25 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Morris

Appointment date: 2011-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Dewhirst

Appointment date: 2011-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2011-12-19

Officer name: Mr Andrew David Dewhirst

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-19

Officer name: David Arthur Love

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-12-19

Officer name: Cbre Global Investors (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2011

Action Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cbre Global Investors (Uk) Limited

Termination date: 2011-12-19

Documents

View document PDF

Change corporate director company with change date

Date: 08 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-11-02

Officer name: Ing Real Estate Investment Management (Uk) Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ing Real Estate Investment Management (Uk Investments) Limited

Change date: 2011-11-02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2011

Action Date: 08 Jun 2011

Category: Address

Type: AD01

Old address: 60 London Wall London EC2M 5TQ

Change date: 2011-06-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2011

Action Date: 22 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2010

Action Date: 22 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-04-22

Documents

View document PDF

Termination secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Fletcher

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-01

Old address: 4 Farm Street Mayfair London W1J 5rd

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Arthur Love

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jones

Documents

View document PDF

Appoint corporate secretary company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ing Real Estate Investment Management (Uk Investments) Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Ing Real Estate Investment Management (Uk) Limited

Documents

View document PDF

Annual return company with made up date

Date: 15 Dec 2009

Action Date: 17 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed james david fletcher

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/08

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary timothy white

Documents

View document PDF

Accounts with made up date

Date: 16 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/07

Documents

View document PDF

Resolution

Date: 19 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 01/10/07 from: osborne house stockbridge road chichester. W. sussex PO19 8LL

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 17/11/06

Documents

View document PDF

Accounts with made up date

Date: 03 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/05

Documents

View document PDF

Accounts with made up date

Date: 25 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/04

Documents

View document PDF

Accounts with made up date

Date: 29 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with made up date

Date: 25 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/03

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/02

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 08/01/03

Documents

View document PDF

Accounts with made up date

Date: 13 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/01

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/00

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 19 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/99

Documents

View document PDF

Resolution

Date: 01 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 01 Feb 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/98

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 10 Dec 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/97

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/96

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/95

Documents

View document PDF

Legacy

Date: 16 Dec 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/94

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 17/11/93

Documents

View document PDF

Memorandum articles

Date: 18 Mar 1993

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Jan 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Incorporation company

Date: 17 Nov 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A STAR BATHROOMS LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11961332
Status:ACTIVE
Category:Private Limited Company

ANCHOR BIBLE TRAINING CENTRE

817A BATH ROAD,BRISTOL,BS4 5NL

Number:03859046
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRINKMAN BUILDING LIMITED

DAMSELLS MILL COTTAGE,PAINSWICK,GL6 6UD

Number:05190507
Status:ACTIVE
Category:Private Limited Company

MAYFIELD DEVELOPMENT PARTNERSHIP LP

7A HOWICK PLACE,LONDON,SW1P 1DZ

Number:LP017769
Status:ACTIVE
Category:Limited Partnership

MPL ARCHIVE LLP

1 SOHO SQUARE,LONDON,W1D 3BQ

Number:OC422107
Status:ACTIVE
Category:Limited Liability Partnership

STORAGE TANK ASSESSMENT & CONSULTANCY LTD

40 HACKAMORE,BENFLEET,SS7 3DU

Number:11755112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source