Company NameAqudas Data Informatics Limited
Company StatusDissolved
Company Number03812863
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Kamran Saeed
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Bucklow Gardens
Lymm
Cheshire
WA13 9RN
Director NameMr Kamran Saeed
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2010(10 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 14 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
Director NameKasera Saeed
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address83 Bucklow Gardens
Lymm
Cheshire
WA13 9RN
Director NameMr Kamran Saeed
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Bucklow Gardens
Lymm
Cheshire
WA13 9RN
Director NameRizwan Saeed
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(10 years after company formation)
Appointment Duration11 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address83 Bucklow Gardens Off Rushgreen Road
Lynn
Cheshire
WA13 9RN
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address7 St Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,367
Cash£2,201
Current Liabilities£13,524

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
19 August 2010Application to strike the company off the register (3 pages)
19 August 2010Application to strike the company off the register (3 pages)
15 July 2010Appointment of Mr Kamran Saeed as a director (2 pages)
15 July 2010Appointment of Mr Kamran Saeed as a director (2 pages)
13 July 2010Termination of appointment of Rizwan Saeed as a director (1 page)
13 July 2010Termination of appointment of Rizwan Saeed as a director (1 page)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
23 October 2009Appointment of Rizwan Saeed as a director (1 page)
23 October 2009Appointment of Rizwan Saeed as a director (1 page)
19 October 2009Termination of appointment of Kamran Saeed as a director (1 page)
19 October 2009Termination of appointment of Kamran Saeed as a director (1 page)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
23 July 2009Return made up to 23/07/09; full list of members (3 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 February 2009Appointment terminate, secretary kasera saeed logged form (1 page)
12 February 2009Appointment Terminate, Secretary Kasera Saeed Logged Form (1 page)
28 October 2008Appointment terminated director kasera saeed (1 page)
28 October 2008Appointment Terminated Director kasera saeed (1 page)
13 October 2008Return made up to 23/07/08; full list of members (4 pages)
13 October 2008Return made up to 23/07/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 November 2007Return made up to 23/07/07; full list of members (7 pages)
8 November 2007Return made up to 23/07/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 August 2006Return made up to 23/07/06; full list of members (7 pages)
17 August 2006Return made up to 23/07/06; full list of members (7 pages)
6 July 2006Registered office changed on 06/07/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
6 July 2006Registered office changed on 06/07/06 from: alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 January 2006Return made up to 23/07/05; full list of members (7 pages)
31 January 2006Return made up to 23/07/05; full list of members (7 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 October 2004Return made up to 23/07/04; full list of members (5 pages)
5 October 2004Return made up to 23/07/04; full list of members (5 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 October 2003Return made up to 23/07/03; full list of members (5 pages)
31 October 2003Return made up to 23/07/03; full list of members (5 pages)
5 August 2003Director's particulars changed (1 page)
5 August 2003Director's particulars changed (1 page)
5 August 2003Secretary's particulars changed;director's particulars changed (1 page)
5 August 2003Secretary's particulars changed;director's particulars changed (1 page)
30 May 2003Ad 14/05/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
30 May 2003Ad 14/05/03--------- £ si 400@1=400 £ ic 100/500 (2 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
21 February 2003Return made up to 23/07/02; full list of members; amend (5 pages)
21 February 2003Return made up to 23/07/02; full list of members; amend (5 pages)
14 November 2002Registered office changed on 14/11/02 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page)
1 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2002Return made up to 23/07/02; full list of members (6 pages)
12 September 2001Ad 27/07/99--------- £ si 98@1 (2 pages)
12 September 2001Ad 27/07/99--------- £ si 98@1 (2 pages)
29 August 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
31 July 2001Return made up to 23/07/01; full list of members (6 pages)
31 July 2001Return made up to 23/07/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
22 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
9 August 2000Return made up to 23/07/00; full list of members (6 pages)
9 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
23 September 1999Registered office changed on 23/09/99 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page)
23 September 1999Registered office changed on 23/09/99 from: booth ainsworth ashfield house, ashfield road cheadle cheshire SK8 1BE (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Registered office changed on 15/09/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
15 September 1999Secretary resigned (1 page)
8 August 1999Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 July 1999Incorporation (20 pages)