Company NameData Update Limited
DirectorStephen Paul Robinson
Company StatusDissolved
Company Number03674073
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)
Previous NameVital International Global Communications Ltd

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen Paul Robinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleConsultant
Correspondence Address47 Bartholomew Way
Horsham
West Sussex
RH12 5JL
Secretary NameRapid Business Services Ltd (Corporation)
StatusCurrent
Appointed24 October 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 6 months
Correspondence AddressEssex House
137-141 Kings Road
Brentwood
Essex
CM14 4GG
Director NamePak Hong Lam
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Plantagenet Street
Riverside
Cardiff
South Glamorgan
CF1 8RS
Wales
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4ES
Wales
Secretary NameWai Kwan Chong
NationalityBritish
StatusResigned
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Plantagenet Street
Cardiff
CF1 8RS
Wales
Director NameWai Kwan Chong
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2000)
RoleCompany Director
Correspondence Address3 Plantagenet Street
Cardiff
CF1 8RS
Wales
Secretary NameBiccor Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence Address1a The Garth
Abertridwr
Caerphilly
Mid Glamorgan
CF83 4ES
Wales

Location

Registered Address2nd Floor 2 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Turnover£236,687
Net Worth-£62,913
Cash£95,577
Current Liabilities£194,285

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

23 April 2004Dissolved (1 page)
23 January 2004Completion of winding up (1 page)
18 July 2003Order of court to wind up (2 pages)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
5 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
12 February 2002Return made up to 25/11/01; full list of members (6 pages)
7 December 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000New secretary appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Registered office changed on 21/11/00 from: 4 tudor street riverside cardiff CF1 8RF (2 pages)
21 November 2000Director resigned (2 pages)
21 November 2000New director appointed (2 pages)
11 October 2000Full accounts made up to 31 March 2000 (14 pages)
23 May 2000Director resigned (1 page)
23 March 2000Accounting reference date extended from 30/11/99 to 05/04/00 (1 page)
11 January 2000Return made up to 25/11/99; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Registered office changed on 24/12/98 from: 4B tudor street riverside cardiff south glamorgan CF1 8RF (1 page)
24 December 1998New director appointed (2 pages)
24 December 1998Ad 25/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 November 1998Director resigned (1 page)
26 November 1998Secretary resigned (1 page)
25 November 1998Incorporation (20 pages)