Company NameDataflex UK Limited
Company StatusDissolved
Company Number03119522
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NamesViking Accoustical Corporation (UK) Limited and Viking Acoustical Corporation (UK) Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NameMr Roderik Johan Mos
Date of BirthJuly 1982 (Born 41 years ago)
NationalityDutch
StatusClosed
Appointed01 October 2014(18 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressVan Nassauweg 2-6
Krimpen Aan Den Ijssel
2921lx
Secretary NameMs Rosanne Vermond
StatusClosed
Appointed06 February 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 02 January 2024)
RoleCompany Director
Correspondence AddressDataflex International B.V. Van Nassauweg 2-6
Krimpen Aan Den Ijssel
2921 Lx
Director NameBart Hans Steven Mos
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleManaging Director
Correspondence Address7 De Brand Rucphen
Noord Brabant 4715 Ps
Netherlands
Foreign
Secretary NameGeoffrey Michael Tobias
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address22 Geffers Ride
Ascot
Berkshire
SL5 7JY
Director NameKenneth Peter Poole
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1999)
RoleMarketing Excutive
Correspondence Address43 Hope Avenue
Forest Park
Bracknell
Berkshire
RG12 3WD
Director NameMartyn George Barrat
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2011)
RoleSales Executive
Correspondence Address161 Rayne Road
Braintree
Essex
CM7 2QD
Secretary NameHeather Barrat
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address161 Rayne Road
Braintree
Essex
CM7 2QD
Director NameMr Bartelt Hans Steven Mos
Date of BirthJuly 1945 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed17 October 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressWynbrug Straat 343
Rotterdam
3011 Xw
Secretary NameMr Franciscus Theodorus Wilhelmus Hoppenbrouwers
StatusResigned
Appointed30 November 2011(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2014)
RoleCompany Director
Correspondence AddressUilekoten 9 Nl4761 Je
Zevenbergen (N.B.)
Netherlands
Secretary NameMr Jeffrey Emile Albert Ransun
StatusResigned
Appointed30 October 2014(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2017)
RoleCompany Director
Correspondence Address6 Akkersvoorde
Spijkenisse
Z.H.
Nl3204sc
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedataflex-int.com
Email address[email protected]
Telephone0800 0305045
Telephone regionFreephone

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dataflex International Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£101,659
Cash£3,834
Current Liabilities£173,401

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
7 October 2023Application to strike the company off the register (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 May 2019Director's details changed for Mr Roderik Johan Mos on 1 November 2018 (2 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 May 2017Appointment of Ms Rosanne Vermond as a secretary on 6 February 2017 (2 pages)
17 May 2017Appointment of Ms Rosanne Vermond as a secretary on 6 February 2017 (2 pages)
15 May 2017Termination of appointment of Jeffrey Emile Albert Ransun as a secretary on 1 January 2017 (1 page)
15 May 2017Termination of appointment of Jeffrey Emile Albert Ransun as a secretary on 1 January 2017 (1 page)
24 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
3 December 2014Termination of appointment of Franciscus Theodorus Wilhelmus Hoppenbrouwers as a secretary on 30 October 2014 (1 page)
3 December 2014Termination of appointment of Franciscus Theodorus Wilhelmus Hoppenbrouwers as a secretary on 30 October 2014 (1 page)
3 December 2014Appointment of Mr Jeffrey Emile Albert Ransun as a secretary on 30 October 2014 (2 pages)
3 December 2014Appointment of Mr Jeffrey Emile Albert Ransun as a secretary on 30 October 2014 (2 pages)
15 October 2014Appointment of Mr Roderik Johan Mos as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr Roderik Johan Mos as a director on 1 October 2014 (2 pages)
15 October 2014Appointment of Mr Roderik Johan Mos as a director on 1 October 2014 (2 pages)
15 October 2014Termination of appointment of Bartelt Hans Steven Mos as a director on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Bartelt Hans Steven Mos as a director on 1 October 2014 (1 page)
15 October 2014Termination of appointment of Bartelt Hans Steven Mos as a director on 1 October 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Appointment of Mr Franciscus Theodorus Wilhelmus Hoppenbrouwers as a secretary (2 pages)
13 December 2011Appointment of Mr Franciscus Theodorus Wilhelmus Hoppenbrouwers as a secretary (2 pages)
12 December 2011Termination of appointment of Heather Barrat as a secretary (1 page)
12 December 2011Termination of appointment of Heather Barrat as a secretary (1 page)
12 December 2011Termination of appointment of Martyn Barrat as a director (1 page)
12 December 2011Termination of appointment of Martyn Barrat as a director (1 page)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mr Bartelt Hans Steven Mos as a director (2 pages)
21 October 2011Appointment of Mr Bartelt Hans Steven Mos as a director (2 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 November 2008Return made up to 30/10/08; full list of members (3 pages)
14 November 2008Return made up to 30/10/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 November 2007Return made up to 30/10/07; full list of members (2 pages)
27 November 2007Return made up to 30/10/07; full list of members (2 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 November 2006Return made up to 30/10/06; full list of members (2 pages)
23 November 2006Return made up to 30/10/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 November 2005Return made up to 30/10/05; full list of members (2 pages)
17 November 2005Return made up to 30/10/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 November 2004Return made up to 30/10/04; full list of members (6 pages)
17 November 2004Return made up to 30/10/04; full list of members (6 pages)
29 October 2004Company name changed viking acoustical corporation (u k) LTD\certificate issued on 29/10/04 (2 pages)
29 October 2004Company name changed viking acoustical corporation (u k) LTD\certificate issued on 29/10/04 (2 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
20 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
17 November 2003Return made up to 30/10/03; full list of members (6 pages)
17 November 2003Return made up to 30/10/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: 22 new street braintree essex CM7 1ES (1 page)
19 November 2002Registered office changed on 19/11/02 from: 22 new street braintree essex CM7 1ES (1 page)
30 October 2002Return made up to 30/10/02; full list of members (6 pages)
30 October 2002Return made up to 30/10/02; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 February 2002Registered office changed on 20/02/02 from: 22 new street braintree essex CH7 1ES (1 page)
20 February 2002Registered office changed on 20/02/02 from: 22 new street braintree essex CH7 1ES (1 page)
19 February 2002Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
19 February 2002Return made up to 30/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/02
(6 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
22 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
16 February 2000Return made up to 30/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/02/00
(6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 February 1999Director resigned (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
17 February 1999Director resigned (1 page)
17 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
17 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
2 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 October 1998Return made up to 30/10/98; no change of members (4 pages)
26 October 1998Return made up to 30/10/98; no change of members (4 pages)
16 March 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
16 March 1998Accounting reference date extended from 31/10/97 to 31/01/98 (1 page)
9 February 1998Return made up to 30/10/97; no change of members (4 pages)
9 February 1998Return made up to 30/10/97; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
16 January 1997Return made up to 30/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 January 1997Return made up to 30/10/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
16 November 1995Company name changed viking accoustical corporation ( uk) LIMITED\certificate issued on 17/11/95 (4 pages)
16 November 1995Company name changed viking accoustical corporation ( uk) LIMITED\certificate issued on 17/11/95 (4 pages)
13 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
13 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
30 October 1995Incorporation (38 pages)
30 October 1995Incorporation (38 pages)