About

Registered Number: 07118788
Date of Incorporation: 07/01/2010 (14 years and 5 months ago)
Company Status: Liquidation
Registered Address: 9th Floor 3 Hardman Street, Manchester, M3 3HF

 

Dp Data Systems Ltd was registered on 07 January 2010, it's status is listed as "Liquidation". The current directors of the organisation are listed as Littman, Wendy, Finn, Andrew Patrick at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LITTMAN, Wendy 02 September 2011 - 1
FINN, Andrew Patrick 24 September 2010 02 September 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ01 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
MR04 - N/A 27 February 2020
MR04 - N/A 27 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 06 March 2017
CS01 - N/A 12 December 2016
DISS40 - Notice of striking-off action discontinued 28 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 26 June 2016
TM01 - Termination of appointment of director 13 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 03 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 06 January 2014
RESOLUTIONS - N/A 09 April 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 12 December 2012
AP01 - Appointment of director 20 September 2012
AA - Annual Accounts 01 March 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
AR01 - Annual Return 10 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
TM01 - Termination of appointment of director 04 October 2011
AP03 - Appointment of secretary 13 September 2011
TM01 - Termination of appointment of director 13 September 2011
TM02 - Termination of appointment of secretary 13 September 2011
RP04 - N/A 12 August 2011
TM01 - Termination of appointment of director 20 April 2011
MG01 - Particulars of a mortgage or charge 10 March 2011
AR01 - Annual Return 08 March 2011
AP01 - Appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
AP03 - Appointment of secretary 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
SH01 - Return of Allotment of shares 16 June 2010
CERTNM - Change of name certificate 25 February 2010
CONNOT - N/A 25 February 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
AA01 - Change of accounting reference date 18 February 2010
AD01 - Change of registered office address 18 February 2010
NEWINC - New incorporation documents 07 January 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2012 Fully Satisfied

N/A

All assets debenture 08 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.