About

Registered Number: 04629694
Date of Incorporation: 07/01/2003 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 11 months ago)
Registered Address: 1 Ballinger Row, Ballinger, Great Missenden, Buckinghamshire, HP16 9LN

 

Based in Buckinghamshire, Datapractice Ltd was setup in 2003. We don't know the number of employees at this organisation. The companies directors are listed as Hudson, Roger William, Hudson, Roger William, Hudson, Valerie Elizabeth, Griggs, Michael Antony, Hopkins, Bernard Joseph, Hopkins, Bernard Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Roger William 15 January 2003 - 1
GRIGGS, Michael Antony 15 January 2003 23 November 2012 1
HOPKINS, Bernard Joseph 03 November 2009 01 October 2010 1
HOPKINS, Bernard Joseph 24 June 2003 28 August 2004 1
Secretary Name Appointed Resigned Total Appointments
HUDSON, Roger William 28 October 2012 - 1
HUDSON, Valerie Elizabeth 15 January 2003 28 October 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 11 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 24 January 2013
AP03 - Appointment of secretary 05 December 2012
TM02 - Termination of appointment of secretary 05 December 2012
TM01 - Termination of appointment of director 30 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 22 January 2010
AP01 - Appointment of director 29 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 05 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 31 January 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 25 February 2005
363s - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 10 September 2004
363s - Annual Return 28 January 2004
225 - Change of Accounting Reference Date 14 January 2004
288a - Notice of appointment of directors or secretaries 04 July 2003
287 - Change in situation or address of Registered Office 07 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
NEWINC - New incorporation documents 07 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.