Download leads from Nexok and grow your business. Find out more

Dataphone (Holdings) Limited

Documents

Total Documents186
Total Pages675

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off
31 January 2012Final Gazette dissolved via voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
18 October 2011First Gazette notice for voluntary strike-off
5 October 2011Application to strike the company off the register
5 October 2011Application to strike the company off the register
27 September 2011Total exemption small company accounts made up to 31 July 2011
27 September 2011Total exemption small company accounts made up to 31 July 2011
22 September 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011
22 September 2011Previous accounting period shortened from 31 December 2011 to 31 July 2011
5 July 2011Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH
5 July 2011Register inspection address has been changed from Masters House 107 Hammersmith Road London W14 0QH
23 May 2011Total exemption small company accounts made up to 30 September 2010
23 May 2011Total exemption small company accounts made up to 30 September 2010
13 May 2011Appointment of Kevin Donald Gordon as a director
13 May 2011Appointment of Kevin Donald Gordon as a director
13 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011
13 May 2011Current accounting period extended from 30 September 2011 to 31 December 2011
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 13,299
12 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-12
  • GBP 13,299
7 April 2011Termination of appointment of Robin Taylor as a director
7 April 2011Termination of appointment of Robin Taylor as a director
21 December 2010Appointment of Joseph Thomas Ruble as a director
21 December 2010Appointment of Joseph Thomas Ruble as a director
21 December 2010Appointment of Peter Eric Kalan as a director
21 December 2010Appointment of Peter Eric Kalan as a director
20 December 2010Appointment of Gregory Lyman Cannon as a secretary
20 December 2010Appointment of Gregory Lyman Cannon as a secretary
2 July 2010Total exemption small company accounts made up to 30 September 2009
2 July 2010Total exemption small company accounts made up to 30 September 2009
7 June 2010Register(s) moved to registered inspection location
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
7 June 2010Register inspection address has been changed
7 June 2010Register(s) moved to registered inspection location
7 June 2010Register inspection address has been changed
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
4 June 2010Appointment of Anthony George Hunter as a secretary
4 June 2010Appointment of Anthony George Hunter as a secretary
31 December 2009Termination of appointment of Caroline Speller as a secretary
31 December 2009Termination of appointment of Caroline Speller as a secretary
16 October 2009Director's details changed for Robin Francis Taylor on 1 October 2009
16 October 2009Director's details changed for Robin Francis Taylor on 1 October 2009
16 October 2009Secretary's details changed for Ms. Caroline Louise Speller on 1 October 2009
16 October 2009Secretary's details changed for Ms. Caroline Louise Speller on 1 October 2009
16 October 2009Director's details changed for Robin Francis Taylor on 1 October 2009
16 October 2009Secretary's details changed for Ms. Caroline Louise Speller on 1 October 2009
8 September 2009Return made up to 11/05/09; full list of members
8 September 2009Return made up to 11/05/09; full list of members
14 July 2009Return made up to 11/05/08; full list of members
14 July 2009Return made up to 11/05/08; full list of members
4 July 2009Accounts for a dormant company made up to 30 September 2008
4 July 2009Accounts made up to 30 September 2008
3 July 2009Compulsory strike-off action has been discontinued
3 July 2009Compulsory strike-off action has been discontinued
1 July 2009Return made up to 11/05/07; full list of members
1 July 2009Return made up to 11/05/07; full list of members
1 June 2009Secretary appointed ms caroline louise speller
1 June 2009Appointment terminated secretary michael ferguson
1 June 2009Secretary appointed ms caroline louise speller
1 June 2009Appointment Terminated Secretary michael ferguson
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
1 August 2008Accounts for a dormant company made up to 30 September 2007
1 August 2008Accounts made up to 30 September 2007
11 January 2008Director resigned
11 January 2008Director resigned
15 November 2007Secretary resigned
15 November 2007Secretary resigned
15 November 2007New secretary appointed
15 November 2007New secretary appointed
2 August 2007Accounts for a dormant company made up to 30 September 2006
2 August 2007Accounts made up to 30 September 2006
24 March 2007Director resigned
24 March 2007New director appointed
24 March 2007New director appointed
24 March 2007Director resigned
3 August 2006Accounts for a dormant company made up to 30 September 2005
3 August 2006Accounts made up to 30 September 2005
10 July 2006Return made up to 11/05/06; full list of members
10 July 2006Return made up to 11/05/06; full list of members
22 August 2005Accounts made up to 30 September 2004
22 August 2005Accounts for a dormant company made up to 30 September 2004
10 June 2005Return made up to 11/05/05; full list of members
10 June 2005Return made up to 11/05/05; full list of members
7 October 2004Secretary resigned
7 October 2004Secretary resigned
7 October 2004New secretary appointed
7 October 2004New secretary appointed
2 June 2004Return made up to 11/05/04; full list of members
2 June 2004Return made up to 11/05/04; full list of members
9 March 2004Accounts made up to 30 September 2003
9 March 2004Accounts for a dormant company made up to 30 September 2003
2 October 2003Secretary's particulars changed
2 October 2003Secretary's particulars changed
5 August 2003Accounts for a dormant company made up to 30 September 2002
5 August 2003Accounts made up to 30 September 2002
27 May 2003Return made up to 11/05/03; full list of members
27 May 2003Return made up to 11/05/03; full list of members
4 December 2002Full accounts made up to 30 September 2001
4 December 2002Full accounts made up to 30 September 2001
15 November 2002New director appointed
15 November 2002Director resigned
15 November 2002Director resigned
15 November 2002New director appointed
27 June 2002Delivery ext'd 3 mth 30/09/01
27 June 2002Delivery ext'd 3 mth 30/09/01
21 May 2002Director resigned
21 May 2002Return made up to 11/05/02; full list of members
21 May 2002Return made up to 11/05/02; full list of members
21 May 2002Director resigned
26 March 2002Registered office changed on 26/03/02 from: unit 11 the courtyard stenson road whitwick business park coalville leicestershire LE67 4JP
26 March 2002Registered office changed on 26/03/02 from: unit 11 the courtyard stenson road whitwick business park coalville leicestershire LE67 4JP
2 February 2002New director appointed
2 February 2002New director appointed
24 January 2002Return made up to 11/05/01; full list of members
24 January 2002Return made up to 11/05/01; full list of members
24 January 2002Director resigned
24 January 2002Director resigned
3 January 2002Full accounts made up to 30 November 2000
3 January 2002Full accounts made up to 30 November 2000
5 December 2001Director resigned
5 December 2001Director resigned
26 September 2001Delivery ext'd 3 mth 30/11/00
26 September 2001Delivery ext'd 3 mth 30/11/00
23 August 2001Accounting reference date shortened from 30/11/01 to 30/09/01
23 August 2001Accounting reference date shortened from 30/11/01 to 30/09/01
21 August 2001Registered office changed on 21/08/01 from: 5TH floor exchange house 446 midsummer house milton keynes MK9 2EA
21 August 2001Registered office changed on 21/08/01 from: 5TH floor exchange house 446 midsummer house milton keynes MK9 2EA
11 July 2001New secretary appointed
11 July 2001New secretary appointed
5 July 2001Secretary resigned;director resigned
5 July 2001New director appointed
5 July 2001Secretary resigned;director resigned
5 July 2001New director appointed
5 July 2001Director resigned
5 July 2001Director resigned
2 July 2001Declaration of satisfaction of mortgage/charge
2 July 2001Declaration of satisfaction of mortgage/charge
12 June 2001Ad 10/01/01-11/01/01 £ si 1464@1=1464 £ ic 8703/10167
12 June 2001Ad 18/04/01-19/04/01 £ si 488@1=488 £ ic 8215/8703
12 June 2001Ad 10/01/01-11/01/01 £ si 1464@1=1464 £ ic 8703/10167
12 June 2001Ad 18/04/01-19/04/01 £ si 488@1=488 £ ic 8215/8703
25 May 2001Registered office changed on 25/05/01 from: unit 11 the courtyard whitwick business pa coalville leicestershire LE67 4JP
25 May 2001Registered office changed on 25/05/01 from: unit 11 the courtyard whitwick business pa coalville leicestershire LE67 4JP
23 April 2001Company name changed foray 1318 LIMITED\certificate issued on 23/04/01
23 April 2001Company name changed foray 1318 LIMITED\certificate issued on 23/04/01
26 March 2001Accounting reference date shortened from 31/05/01 to 30/11/00
26 March 2001Accounting reference date shortened from 31/05/01 to 30/11/00
13 February 2001New director appointed
13 February 2001New director appointed
21 December 2000New director appointed
21 December 2000New director appointed
15 November 2000New director appointed
15 November 2000New director appointed
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
12 October 2000Ad 06/10/00--------- £ si 2733@1=2733 £ ic 5482/8215
12 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
12 October 2000Nc dec already adjusted 06/10/00
12 October 2000Ad 05/10/00--------- £ si 5382@1=5382 £ ic 100/5482
12 October 2000Nc dec already adjusted 06/10/00
12 October 2000Ad 05/10/00--------- £ si 5382@1=5382 £ ic 100/5482
12 October 2000Ad 06/10/00--------- £ si 2733@1=2733 £ ic 5482/8215
11 October 2000Particulars of mortgage/charge
11 October 2000Particulars of mortgage/charge
22 September 2000New director appointed
22 September 2000New director appointed
22 September 2000New secretary appointed;new director appointed
22 September 2000New secretary appointed;new director appointed
22 September 2000New director appointed
22 September 2000New director appointed
14 September 2000Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100
14 September 2000Ad 11/08/00--------- £ si 98@1=98 £ ic 2/100
12 September 2000Secretary resigned;director resigned
12 September 2000Secretary resigned;director resigned
12 September 2000Director resigned
12 September 2000Director resigned
6 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
6 September 2000Registered office changed on 06/09/00 from: 115 colmore row birmingham west midlands B3 3AL
6 September 2000Memorandum and Articles of Association
6 September 2000Memorandum and Articles of Association
6 September 2000Nc inc already adjusted 11/08/00
6 September 2000Nc inc already adjusted 11/08/00
6 September 2000Registered office changed on 06/09/00 from: 115 colmore row birmingham west midlands B3 3AL
6 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
11 May 2000Incorporation
11 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing