Company NameLivedata Limited
Company StatusDissolved
Company Number03564011
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 12 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGeoffrey Reddin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1998(2 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 17 October 2006)
RoleIT Consultant
Correspondence Address23 Greentrees Avenue
Cold Norton
Chelmsford
Essex
CM3 6JA
Secretary NameLilian Irene Reddin
NationalityBritish
StatusClosed
Appointed14 August 2001(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 17 October 2006)
RoleCompany Director
Correspondence Address23 Greentrees Avenue
Cold Norton
Chelmsford
Essex
CM3 6JA
Secretary NameSakina Reddin
NationalityBritish
StatusResigned
Appointed15 August 1998(3 months after company formation)
Appointment Duration3 years (resigned 14 August 2001)
RoleCompany Director
Correspondence Address3 Bay Tree Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address23 Greentrees Avenue
Cold Norton
Chelmsford
Essex
CM3 6JA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishCold Norton
WardPurleigh
Built Up AreaCold Norton

Financials

Year2014
Turnover£12,765
Net Worth£3,452
Cash£104
Current Liabilities£639

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
22 May 2006Application for striking-off (1 page)
8 July 2005Return made up to 14/05/05; full list of members (6 pages)
8 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
23 September 2004Return made up to 14/05/04; full list of members (6 pages)
31 August 2004Director's particulars changed (1 page)
18 August 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
17 August 2004Registered office changed on 17/08/04 from: 23 greentrees avenue cold norton chelmsford essex CM3 6JA (1 page)
17 August 2004Secretary's particulars changed (1 page)
3 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
22 May 2003Return made up to 14/05/03; full list of members (6 pages)
1 October 2002Registered office changed on 01/10/02 from: 11 copthorne avenue hainault essex IG6 2SG (1 page)
22 July 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 August 2001Director's particulars changed (1 page)
31 August 2001Registered office changed on 31/08/01 from: 3 bay tree close newton longville milton keynes MK17 0DT (1 page)
31 August 2001Secretary resigned (1 page)
31 August 2001New secretary appointed (2 pages)
14 June 2001Return made up to 14/05/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 July 2000 (10 pages)
15 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 March 2000Full accounts made up to 31 July 1999 (10 pages)
20 December 1999Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
20 May 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1999Ad 02/08/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
21 September 1998Registered office changed on 21/09/98 from: millfield partnership LTD 5TH floor, sicilian house sicilian avenue london WC1A 2QH (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New secretary appointed (2 pages)
14 May 1998Incorporation (17 pages)