About

Registered Number: 01371282
Date of Incorporation: 31/05/1978 (46 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (5 years and 3 months ago)
Registered Address: DICKSON MINTO WS, Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

 

Datawest Computer Services Ltd was founded on 31 May 1978 and are based in London, it has a status of "Dissolved". We do not know the number of employees at this business. There are 4 directors listed as Arnold, John, Carter, Peter Braddon, Porter, Ian Maurice, Porter, Karin Elizabeth Charlotte for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, John 01 September 1994 30 June 2003 1
CARTER, Peter Braddon N/A 30 August 2002 1
PORTER, Ian Maurice N/A 01 December 2004 1
PORTER, Karin Elizabeth Charlotte N/A 30 August 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 07 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2015
AD04 - Change of location of company records to the registered office 06 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 24 January 2013
AD01 - Change of registered office address 04 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 02 August 2011
AA01 - Change of accounting reference date 02 August 2011
AR01 - Annual Return 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
AD01 - Change of registered office address 07 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
TM01 - Termination of appointment of director 22 March 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 06 January 2009
353 - Register of members 06 January 2009
AA - Annual Accounts 05 September 2008
287 - Change in situation or address of Registered Office 27 June 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 11 May 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 03 January 2007
353 - Register of members 03 January 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 11 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
287 - Change in situation or address of Registered Office 18 April 2006
363a - Annual Return 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 October 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
288a - Notice of appointment of directors or secretaries 31 May 2005
363s - Annual Return 10 January 2005
225 - Change of Accounting Reference Date 29 December 2004
AUD - Auditor's letter of resignation 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
287 - Change in situation or address of Registered Office 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
AA - Annual Accounts 22 November 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 13 January 2004
288b - Notice of resignation of directors or secretaries 22 August 2003
RESOLUTIONS - N/A 21 May 2003
363s - Annual Return 26 January 2003
225 - Change of Accounting Reference Date 15 November 2002
287 - Change in situation or address of Registered Office 06 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 10 September 2002
AA - Annual Accounts 15 August 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 23 January 2001
363s - Annual Return 08 January 2001
363s - Annual Return 23 December 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 11 January 1998
CERTNM - Change of name certificate 15 December 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 17 July 1996
287 - Change in situation or address of Registered Office 13 March 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 04 April 1995
363s - Annual Return 06 January 1995
288 - N/A 07 October 1994
363s - Annual Return 06 January 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 18 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1993
AA - Annual Accounts 09 November 1992
363s - Annual Return 17 January 1992
AA - Annual Accounts 28 June 1991
363a - Annual Return 17 January 1991
287 - Change in situation or address of Registered Office 17 January 1991
RESOLUTIONS - N/A 04 January 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 27 February 1990
287 - Change in situation or address of Registered Office 25 September 1989
288 - N/A 19 June 1989
288 - N/A 06 June 1989
AA - Annual Accounts 31 May 1989
AUD - Auditor's letter of resignation 27 January 1989
363 - Annual Return 25 November 1988
AA - Annual Accounts 25 November 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 01 September 1987
363 - Annual Return 31 July 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 01 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 31 May 1978

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.