About

Registered Number: 03302342
Date of Incorporation: 14/01/1997 (28 years and 3 months ago)
Company Status: Liquidation
Registered Address: 20 Langley Road, Slough, Berkshire, SL3 7AB

 

Having been setup in 1997, Data-keep Ltd are based in Berkshire, it's status at Companies House is "Liquidation". The current directors of this company are Rashid, Bazlur, Ahmed, Muquim, Islam, Syeda, Mujib, Mujibur Rahman. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASHID, Bazlur 01 January 2009 - 1
MUJIB, Mujibur Rahman 23 July 1997 12 April 2002 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Muquim 23 July 1997 18 January 2009 1
ISLAM, Syeda 18 May 2006 18 March 2009 1

Filing History

Document Type Date
F10.2 - N/A 16 November 2010
F10.2 - N/A 16 November 2010
F10.2 - N/A 16 November 2010
F10.2 - N/A 16 November 2010
COCOMP - Order to wind up 02 July 2010
DISS16(SOAS) - N/A 15 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 March 2010
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
AA - Annual Accounts 11 March 2009
AA - Annual Accounts 11 March 2009
DISS40 - Notice of striking-off action discontinued 23 December 2008
363a - Annual Return 22 December 2008
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363a - Annual Return 05 February 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
363a - Annual Return 12 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 04 April 2005
363s - Annual Return 02 June 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 30 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
395 - Particulars of a mortgage or charge 21 August 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 19 February 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 08 June 2001
363s - Annual Return 31 January 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 24 January 1999
RESOLUTIONS - N/A 17 November 1998
AA - Annual Accounts 17 November 1998
395 - Particulars of a mortgage or charge 05 September 1998
363s - Annual Return 04 March 1998
RESOLUTIONS - N/A 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
287 - Change in situation or address of Registered Office 11 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
NEWINC - New incorporation documents 14 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2002 Outstanding

N/A

Legal mortgage 05 August 2002 Outstanding

N/A

Mortgage deed 04 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.