Company Name03Data Limited
Company StatusDissolved
Company Number04723652
CategoryPrivate Limited Company
Incorporation Date4 April 2003(20 years, 12 months ago)
Dissolution Date21 October 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Julie Dawn Hatch
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleHealthcare Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks London Road
Harlow
Essex
CM17 9LH
Secretary NameMr Nigel Spraggins
NationalityBritish
StatusClosed
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Hill
Bilsthorpe
Nottinghamshire
NG22 8RU

Contact

Websiteofglobal.co.uk
Telephone01923 222226
Telephone regionWatford

Location

Registered AddressThe Oaks
London Road
Harlow
Essex
CM17 9LH
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNorth Weald Bassett
WardHastingwood, Matching and Sheering Village

Shareholders

1 at £1Mr Nigel Spraggins
50.00%
Ordinary
1 at £1Ms Julie Dawn Hatch
50.00%
Ordinary

Financials

Year2014
Net Worth£2,039
Cash£409
Current Liabilities£2,893

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Compulsory strike-off action has been suspended (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(3 pages)
9 August 2011Annual return made up to 4 April 2011 with a full list of shareholders
Statement of capital on 2011-08-09
  • GBP 2
(3 pages)
8 August 2011Registered office address changed from the Oaks London Road Harlow Essex CM17 9LH United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from the Oaks London Road Harlow Essex CM17 9LH United Kingdom on 8 August 2011 (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
30 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 August 2010Compulsory strike-off action has been discontinued (1 page)
14 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (3 pages)
14 August 2010Director's details changed for Julie Dawn Hatch on 4 April 2010 (2 pages)
14 August 2010Annual return made up to 4 April 2010 with a full list of shareholders (3 pages)
14 August 2010Director's details changed for Julie Dawn Hatch on 4 April 2010 (2 pages)
14 August 2010Registered office address changed from the Oaks London Road Latton Nera Harlow Essex CM17 9LH on 14 August 2010 (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 June 2009Return made up to 04/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2008Return made up to 04/04/08; full list of members (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
7 January 2008Secretary's particulars changed (1 page)
25 May 2007Return made up to 04/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 June 2006Return made up to 04/04/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 July 2005Return made up to 04/04/05; no change of members (4 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 04/04/04; full list of members (5 pages)
24 June 2004Registered office changed on 24/06/04 from: 147 parklands, coopersale epping essex CM16 7RH (1 page)
4 April 2003Incorporation (17 pages)