About

Registered Number: 04914010
Date of Incorporation: 29/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2015 (9 years and 4 months ago)
Registered Address: Ship Canal House, 98 King Street, Manchester, M2 4WU

 

Based in Manchester, Datascape Online Ltd was founded on 29 September 2003. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTKIN, Terry 15 November 2003 27 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2015
2.35B - N/A 25 November 2014
2.24B - N/A 27 June 2014
2.16B - N/A 27 February 2014
2.23B - N/A 20 December 2013
2.17B - N/A 05 December 2013
AD01 - Change of registered office address 28 November 2013
2.12B - N/A 27 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 28 March 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 13 February 2013
RESOLUTIONS - N/A 06 February 2013
SH01 - Return of Allotment of shares 06 February 2013
DISS40 - Notice of striking-off action discontinued 05 February 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
RESOLUTIONS - N/A 21 August 2012
SH01 - Return of Allotment of shares 21 August 2012
AA - Annual Accounts 15 March 2012
RESOLUTIONS - N/A 13 February 2012
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 15 December 2011
RESOLUTIONS - N/A 09 December 2011
SH01 - Return of Allotment of shares 09 December 2011
SH01 - Return of Allotment of shares 09 December 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 09 December 2010
SH01 - Return of Allotment of shares 11 November 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 04 November 2010
RESOLUTIONS - N/A 29 April 2010
SH08 - Notice of name or other designation of class of shares 29 April 2010
SH01 - Return of Allotment of shares 29 April 2010
CC04 - Statement of companies objects 29 April 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AR01 - Annual Return 04 January 2010
RESOLUTIONS - N/A 08 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 June 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
287 - Change in situation or address of Registered Office 13 April 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 04 November 2008
363s - Annual Return 12 February 2008
363s - Annual Return 08 February 2008
AA - Annual Accounts 10 July 2007
225 - Change of Accounting Reference Date 09 May 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 26 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
AA - Annual Accounts 22 December 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
363s - Annual Return 20 September 2005
AA - Annual Accounts 29 July 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
363s - Annual Return 29 November 2004
287 - Change in situation or address of Registered Office 13 October 2004
287 - Change in situation or address of Registered Office 12 July 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
NEWINC - New incorporation documents 29 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2010 Outstanding

N/A

Debenture 04 February 2009 Outstanding

N/A

Debenture 19 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.