This company is commonly known as Datasure Holdings Limited. The company was founded 71 years ago and was given the registration number 00513363. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 58290 - Other software publishing.
Name | : | DATASURE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00513363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 November 1952 |
End of financial year | : | 31 March 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 23 May 2016 | Active |
9 Cheldon Barton, Thorpe Bay, SS1 3TX | Secretary | 28 February 2002 | Active |
2 Acris Street, London, SW18 2QP | Secretary | 19 April 2004 | Active |
34 Leadenhall Street, London, EC3A 1AX | Secretary | 31 December 2007 | Active |
31 Viewfield Road, Southfields, London, SW18 5JD | Secretary | 29 March 1996 | Active |
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT | Secretary | 26 August 1999 | Active |
67 Chessfield Park, Little Chalfont, Amersham, HP6 6RU | Secretary | - | Active |
Ten Dominion Street, London, EC2M 2EE | Corporate Secretary | 22 June 2006 | Active |
The Coachouse, Bathampton Lane, Bath, BA2 6SW | Director | 23 July 2004 | Active |
34 Leadenhall Street, London, EC3A 1AX | Director | 29 March 2012 | Active |
34 Leadenhall Street, London, EC3A 1AX | Director | 28 March 2012 | Active |
9 Cheldon Barton, Thorpe Bay, SS1 3TX | Director | 28 February 2002 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 04 February 2014 | Active |
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ | Director | 08 October 2012 | Active |
16 Av Emile Deschanel, Paris, France, FOREIGN | Director | 18 December 2001 | Active |
Hill House, 1 Little New Street, London, EC4A 3TR | Director | 09 June 2017 | Active |
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ | Director | 23 January 2017 | Active |
4 The Quillot, Burwood Park, Walton On Thames, KT12 5BY | Director | 23 July 2004 | Active |
33 Station Road, Nassington, Peterborough, PE8 6QB | Director | - | Active |
31 Viewfield Road, Southfields, London, SW18 5JD | Director | 16 March 1999 | Active |
One Pancras Square, Pancras Square, London, England, N1C 4AG | Director | 18 July 2016 | Active |
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG | Director | 31 March 2018 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 23 May 2016 | Active |
Rats Castle, Castletons Oak Cranbrook Road, Biddenden Ashford, TN27 8DY | Director | - | Active |
34 Leadenhall Street, London, EC3A 1AX | Director | 06 June 2008 | Active |
Chestnut Farmhouse, Aylesbury Road, Monks Risborough, HP27 0JT | Director | 30 March 2000 | Active |
Florins, Birchwood Road Cock Clarks, Chelmsford, CM3 6PR | Director | - | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 16 June 2016 | Active |
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ | Director | 09 June 2017 | Active |
Monkton House Warminster Road, Monkton Combe, Bath, BA2 7AZ | Director | - | Active |
Xchanging Global Insurance Systems Limited | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Address | Move registers to sail company with new address. | Download |
2018-09-21 | Address | Change sail address company with new address. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-02 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-02 | Resolution | Resolution. | Download |
2018-07-03 | Capital | Legacy. | Download |
2018-07-03 | Capital | Capital statement capital company with date currency figure. | Download |
2018-07-03 | Insolvency | Legacy. | Download |
2018-07-03 | Resolution | Resolution. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-05-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.