About

Registered Number: 03529264
Date of Incorporation: 12/03/1998 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/07/2016 (8 years and 9 months ago)
Registered Address: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

 

Founded in 1998, Datatrue Group Ltd have registered office in London, it's status at Companies House is "Dissolved". There are 2 directors listed for Datatrue Group Ltd at Companies House. We do not know the number of employees at Datatrue Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATER, Michael Eugene 12 March 1998 23 March 2009 1
POULTER, Philip 19 February 2001 23 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 06 April 2016
4.68 - Liquidator's statement of receipts and payments 24 August 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
AD01 - Change of registered office address 25 June 2013
RESOLUTIONS - N/A 21 June 2013
RESOLUTIONS - N/A 21 June 2013
4.20 - N/A 21 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 26 April 2012
AD01 - Change of registered office address 07 May 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 05 May 2011
AD01 - Change of registered office address 19 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 13 May 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 06 May 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
AA - Annual Accounts 04 February 2009
3.6 - Abstract of receipt and payments in receivership 31 July 2008
405(2) - Notice of ceasing to act of Receiver 31 July 2008
3.6 - Abstract of receipt and payments in receivership 14 November 2007
3.6 - Abstract of receipt and payments in receivership 14 November 2007
3.6 - Abstract of receipt and payments in receivership 11 July 2005
3.6 - Abstract of receipt and payments in receivership 11 July 2005
3.6 - Abstract of receipt and payments in receivership 17 April 2003
MISC - Miscellaneous document 22 May 2002
3.10 - N/A 22 May 2002
MISC - Miscellaneous document 17 April 2002
405(1) - Notice of appointment of Receiver 15 April 2002
287 - Change in situation or address of Registered Office 05 April 2002
363a - Annual Return 15 February 2002
AA - Annual Accounts 05 October 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
363a - Annual Return 07 February 2001
395 - Particulars of a mortgage or charge 23 January 2001
AA - Annual Accounts 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
363a - Annual Return 27 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
AA - Annual Accounts 26 October 1999
363a - Annual Return 24 June 1999
395 - Particulars of a mortgage or charge 07 May 1999
287 - Change in situation or address of Registered Office 03 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1999
395 - Particulars of a mortgage or charge 15 August 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288a - Notice of appointment of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
288b - Notice of resignation of directors or secretaries 29 June 1998
287 - Change in situation or address of Registered Office 29 June 1998
RESOLUTIONS - N/A 03 June 1998
RESOLUTIONS - N/A 03 June 1998
123 - Notice of increase in nominal capital 03 June 1998
NEWINC - New incorporation documents 12 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 January 2001 Outstanding

N/A

Debenture 27 April 1999 Outstanding

N/A

Debenture 31 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.