About

Registered Number: 04018949
Date of Incorporation: 21/06/2000 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (9 years and 3 months ago)
Registered Address: Artillery House, 35 Artillery Lane, London, E1 7LP

 

Founded in 2000, Datatrac Ltd are based in London, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The current directors of this organisation are Jaszczuk, Andrzej, Morgan, Colin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JASZCZUK, Andrzej 01 June 2013 - 1
MORGAN, Colin 25 August 2000 31 March 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 02 September 2015
AA - Annual Accounts 21 August 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 17 July 2014
AR01 - Annual Return 26 June 2013
AP03 - Appointment of secretary 25 June 2013
TM02 - Termination of appointment of secretary 25 June 2013
AD01 - Change of registered office address 20 June 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 19 July 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 21 December 2009
TM01 - Termination of appointment of director 27 October 2009
363a - Annual Return 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 06 December 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 15 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 07 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
AA - Annual Accounts 24 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
363s - Annual Return 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
225 - Change of Accounting Reference Date 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
395 - Particulars of a mortgage or charge 18 April 2001
123 - Notice of increase in nominal capital 23 November 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
287 - Change in situation or address of Registered Office 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
CERTNM - Change of name certificate 12 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 05 April 2002 Outstanding

N/A

Mortgage debenture 03 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.