About

Registered Number: 04344773
Date of Incorporation: 21/12/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2014 (10 years and 6 months ago)
Registered Address: Palladium House, 1-4 Argyll Street, London, W1F 7LD

 

Founded in 2001, Datalux Ltd are based in London. There is only one director listed for Datalux Ltd. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATABEKYAN, Albert 25 June 2003 11 November 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AR01 - Annual Return 07 January 2014
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
363a - Annual Return 25 May 2007
363a - Annual Return 25 May 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 05 August 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 30 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
CERTNM - Change of name certificate 09 September 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
288b - Notice of resignation of directors or secretaries 08 March 2002
NEWINC - New incorporation documents 21 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.