Company NameData Impact Ltd
Company StatusDissolved
Company Number06553707
CategoryPrivate Limited Company
Incorporation Date3 April 2008(15 years, 12 months ago)
Dissolution Date9 July 2016 (7 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Jane Elizabeth Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Rowstock
Oseney Crescent
London
NW5 2BA
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2010
Net Worth-£6,995
Cash£13,370
Current Liabilities£28,338

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 July 2016Final Gazette dissolved following liquidation (1 page)
9 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
16 June 2016Appointment of a liquidator (1 page)
24 September 2015INSOLVENCY:Progress report ends 23/06/2015 (9 pages)
24 September 2015INSOLVENCY:Progress report ends 23/06/2015 (9 pages)
21 July 2014Registered office address changed from A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from A304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom to Haslers Old Station Road Loughton Essex IG10 4PL on 21 July 2014 (2 pages)
15 July 2014Appointment of a liquidator (1 page)
15 July 2014Dissolution deferment (1 page)
15 July 2014Dissolution deferment (1 page)
15 July 2014Appointment of a liquidator (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
28 August 2013Order of court to wind up (2 pages)
28 August 2013Order of court to wind up (2 pages)
16 July 2013Order of court to wind up (2 pages)
16 July 2013Order of court to wind up (2 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 10
(3 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 10
(3 pages)
30 April 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 10
(3 pages)
13 March 2013Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from a304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 13 March 2013 (1 page)
13 March 2013Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
13 March 2013Registered office address changed from a304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 13 March 2013 (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
12 March 2013Compulsory strike-off action has been discontinued (1 page)
11 March 2013Director's details changed for Mrs Jane Elizabeth Williams on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
11 March 2013Director's details changed for Mrs Jane Elizabeth Williams on 11 March 2013 (2 pages)
11 March 2013Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
12 October 2012Registered office address changed from 48 Oseney Crescent London NW5 2BA United Kingdom on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from 48 Oseney Crescent London NW5 2BA United Kingdom on 12 October 2012 (2 pages)
4 August 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 4 August 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
30 April 2009Return made up to 03/04/09; full list of members (3 pages)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
18 July 2008Appointment terminated secretary jordan secretaries LIMITED (1 page)
3 April 2008Incorporation (17 pages)
3 April 2008Incorporation (17 pages)
3 April 2008Curr sho from 30/04/2009 to 31/03/2009 (1 page)
3 April 2008Curr sho from 30/04/2009 to 31/03/2009 (1 page)