About

Registered Number: 02863419
Date of Incorporation: 19/10/1993 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2017 (7 years and 4 months ago)
Registered Address: Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Established in 1993, Data Identic Ltd has its registered office in West Midlands, it's status is listed as "Dissolved". We don't know the number of employees at the company. There is only one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOKER, Anthony 19 October 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2017
LIQ14 - N/A 22 September 2017
LIQ03 - N/A 10 August 2017
4.68 - Liquidator's statement of receipts and payments 22 February 2017
RESOLUTIONS - N/A 28 May 2015
4.20 - N/A 28 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 May 2015
1.4 - Notice of completion of voluntary arrangement 28 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 April 2015
AD01 - Change of registered office address 24 April 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 April 2014
1.1 - Report of meeting approving voluntary arrangement 21 February 2013
TM01 - Termination of appointment of director 25 January 2011
DISS16(SOAS) - N/A 10 December 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
DISS16(SOAS) - N/A 02 April 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
363s - Annual Return 18 September 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 16 May 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 05 May 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 10 February 2004
AA - Annual Accounts 08 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 07 February 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 16 November 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 19 November 1999
395 - Particulars of a mortgage or charge 22 April 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 19 November 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 19 November 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 22 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
CERTNM - Change of name certificate 14 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 July 1994
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 12 November 1993
288 - N/A 12 November 1993
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 14 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.