Company NameDatamax Trading Ltd
Company StatusDissolved
Company Number06188912
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years ago)
Dissolution Date10 January 2012 (12 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Shahid Ashraf
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 10 January 2012)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Stonehaven
Bolton
BL3 4UW
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NameSarah Deegan
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(3 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Firgrove Gardens
Rochdale
OL16 3AF
Director NameMr Gary Burns
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(3 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address30 Well Ith Lane
Rochdale
OL11 1BB
Director NameMr Mohammad Azam
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2010(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 16 December 2010)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Eric St
Oldham
OL4 1LZ
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2007(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered Address464 Great Chetham St East
Salford
M7 4TW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
16 September 2011Application to strike the company off the register (3 pages)
16 September 2011Application to strike the company off the register (3 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(3 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(3 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 1
(3 pages)
8 March 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY on 8 March 2011 (1 page)
8 March 2011Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 8 March 2011 (1 page)
16 December 2010Termination of appointment of Mohammad Azam as a director (1 page)
16 December 2010Termination of appointment of Gary Burns as a director (1 page)
16 December 2010Termination of appointment of Mohammad Azam as a director (1 page)
16 December 2010Termination of appointment of Gary Burns as a director (1 page)
10 December 2010Appointment of Mr Shahid Ashraf as a director (2 pages)
10 December 2010Appointment of Mr Shahid Ashraf as a director (2 pages)
14 November 2010Appointment of Mr Mohammad Azam as a director (2 pages)
14 November 2010Appointment of Mr Mohammad Azam as a director (2 pages)
8 October 2010Termination of appointment of Sarah Deegan as a director (1 page)
8 October 2010Termination of appointment of Sarah Deegan as a director (1 page)
15 September 2010Appointment of Mr Gary Burns as a director (2 pages)
15 September 2010Appointment of Mr Gary Burns as a director (2 pages)
11 August 2010Termination of appointment of Adrian Koe as a director (1 page)
11 August 2010Appointment of Sarah Deegan as a director (2 pages)
11 August 2010Appointment of Sarah Deegan as a director (2 pages)
11 August 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
11 August 2010Termination of appointment of Adrian Koe as a director (1 page)
11 August 2010Termination of appointment of Westco Directors Ltd as a director (1 page)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 July 2009Return made up to 28/03/09; full list of members (3 pages)
2 July 2009Return made up to 28/03/09; full list of members (3 pages)
1 July 2009Director's Change of Particulars / adrian koe / 02/03/2009 / HouseName/Number was: 145-157, now: 23; Street was: st john street, now: new road; Area was: , now: barton; Post Town was: london, now: cambridge; Region was: , now: cambridgeshire; Post Code was: EC1V 4PY, now: CB23 7AY; Country was: united kingdom, now: (1 page)
1 July 2009Director's change of particulars / adrian koe / 02/03/2009 (1 page)
9 December 2008Director appointed adrian koe (1 page)
9 December 2008Director appointed adrian koe (1 page)
16 May 2008Appointment Terminated Secretary westco nominees LIMITED (1 page)
16 May 2008Appointment terminated secretary westco nominees LIMITED (1 page)
13 May 2008Return made up to 28/03/08; full list of members (3 pages)
13 May 2008Return made up to 28/03/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 May 2008Accounts made up to 31 March 2008 (2 pages)
28 March 2007Incorporation (15 pages)
28 March 2007Incorporation (15 pages)