About

Registered Number: 03572286
Date of Incorporation: 29/05/1998 (25 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2015 (8 years and 9 months ago)
Registered Address: Aml Maybrook House, 97 Godstone Road, Caterham, Surrey, CR3 6RE

 

Datprop Ltd was founded on 29 May 1998 and has its registered office in Surrey. We do not know the number of employees at the business. The companies director is listed as Hamilton, Michael Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMILTON, Michael Alexander 29 May 1998 02 January 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2015
DS01 - Striking off application by a company 02 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH04 - Change of particulars for corporate secretary 03 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
AA - Annual Accounts 27 April 2009
AA - Annual Accounts 18 November 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 01 July 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
363a - Annual Return 03 July 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 14 December 2005
363s - Annual Return 08 June 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 19 February 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 24 June 2002
287 - Change in situation or address of Registered Office 26 March 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 19 October 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 12 July 2000
363s - Annual Return 15 September 1999
395 - Particulars of a mortgage or charge 20 January 1999
395 - Particulars of a mortgage or charge 01 December 1998
395 - Particulars of a mortgage or charge 17 September 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
288b - Notice of resignation of directors or secretaries 18 June 1998
287 - Change in situation or address of Registered Office 18 June 1998
NEWINC - New incorporation documents 29 May 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 1999 Outstanding

N/A

Legal charge 17 November 1998 Outstanding

N/A

Legal charge 04 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.