Company NameData Governance Solutions Ltd
Company StatusDissolved
Company Number07623017
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameIsland Cuisine Ltd (Corporation)
StatusClosed
Appointed31 May 2018(7 years after company formation)
Appointment Duration6 months, 2 weeks (closed 11 December 2018)
Correspondence Address2nd Floor, Cornbrook 2 Brindley Road
Manchester
M16 9HQ
Director NameMrs Sophie Dias
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address32 Kings Road
Manchester
M25 0LE
Director NameMr Antony Goodman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Cornbrook
2 Brindley Road
Manchester
M16 9HQ

Contact

Websitedatagovernancesolutions.co.uk

Location

Registered Address2nd Floor Cornbrook
2 Brindley Road
Manchester
M16 9HQ
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

127 at £1Antony Goodman
66.84%
Ordinary
63 at £1James Harold Attias
33.16%
Ordinary

Financials

Year2014
Net Worth-£185,629
Cash£7,183
Current Liabilities£38,174

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

29 July 2011Delivered on: 2 August 2011
Persons entitled: James Harold Attias

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 December 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2018Appointment of Island Cuisine Ltd as a director on 31 May 2018 (2 pages)
15 August 2018Termination of appointment of Antony Goodman as a director on 31 May 2018 (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 190
(3 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 190
(3 pages)
9 September 2015Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 2nd Floor Cornbrook 2 Brindley Road Manchester M16 9HQ on 9 September 2015 (1 page)
15 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 190
(3 pages)
15 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 190
(3 pages)
15 July 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 190
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
25 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 190
(3 pages)
25 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 190
(3 pages)
25 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 190
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(3 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
25 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 190
(3 pages)
25 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 190
(3 pages)
25 November 2011Statement of capital following an allotment of shares on 9 November 2011
  • GBP 190
(3 pages)
15 September 2011Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
15 September 2011Current accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
5 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 180
(4 pages)
5 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 180
(4 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 July 2011Registered office address changed from C/O White & Company Po Box 4Th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom on 27 July 2011 (1 page)
27 July 2011Registered office address changed from C/O White & Company Po Box 4Th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom on 27 July 2011 (1 page)
18 July 2011Appointment of Mr Antony Goodman as a director (2 pages)
18 July 2011Appointment of Mr Antony Goodman as a director (2 pages)
18 July 2011Registered office address changed from 32 Kings Road Manchester M25 0LE United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 32 Kings Road Manchester M25 0LE United Kingdom on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Sophie Dias as a director (1 page)
18 July 2011Termination of appointment of Sophie Dias as a director (1 page)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)