This company is commonly known as Data House Holdings Ltd. The company was founded 21 years ago and was given the registration number 04679828. The firm's registered office is in CARDIFF. You can find them at 1st Floor North, Anchor Court, Keen Road, Cardiff, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DATA HOUSE HOLDINGS LTD |
---|---|---|
Company Number | : | 04679828 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 February 2003 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW | Secretary | 05 September 2016 | Active |
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW | Director | 21 December 2009 | Active |
1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW | Director | 24 September 2016 | Active |
Unit 3, Dyfi Eco Park, Machynlleth, Wales, SY20 8AX | Secretary | 07 February 2010 | Active |
Gables End, The Crescent Hartford, Northwich, CW8 1QS | Secretary | 26 February 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 26 February 2003 | Active |
Gables End, The Crescent Hartford, Northwich, CW8 1QS | Director | 26 February 2003 | Active |
Gables End, The Crescent, Hartford Northwich, CW8 1QS | Director | 26 February 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 26 February 2003 | Active |
Mr Samuel Blaise Browne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit 3, Dyfi Eco Park, Machynlleth, Wales, SY20 8AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-10 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Resolution | Resolution. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-09 | Officers | Appoint person secretary company with name date. | Download |
2016-11-09 | Officers | Appoint person director company with name date. | Download |
2016-10-28 | Capital | Capital allotment shares. | Download |
2016-10-26 | Resolution | Resolution. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Officers | Termination secretary company with name termination date. | Download |
2015-10-07 | Address | Change registered office address company with date old address new address. | Download |
2014-12-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.