About

Registered Number: 03716063
Date of Incorporation: 19/02/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2020 (4 years and 1 month ago)
Registered Address: Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Founded in 1999, Durodata Ltd have registered office in Chatham. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIDD, Robert James 22 December 2003 - 1
EVANS, Arthur Wyn 19 February 1999 31 December 2004 1
FIGGINS, James William 24 January 2007 21 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2020
LIQ14 - N/A 10 January 2020
LIQ03 - N/A 19 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2018
LIQ10 - N/A 15 August 2018
AD01 - Change of registered office address 05 December 2017
RESOLUTIONS - N/A 04 December 2017
LIQ02 - N/A 04 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2017
DISS16(SOAS) - N/A 09 September 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 26 May 2015
CH03 - Change of particulars for secretary 27 April 2015
CH01 - Change of particulars for director 27 April 2015
CH01 - Change of particulars for director 27 April 2015
AD01 - Change of registered office address 27 April 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 27 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 April 2010
AA01 - Change of accounting reference date 24 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 03 February 2005
225 - Change of Accounting Reference Date 29 December 2004
363s - Annual Return 16 September 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 15 March 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 19 February 2001
AA - Annual Accounts 21 December 2000
RESOLUTIONS - N/A 08 March 2000
123 - Notice of increase in nominal capital 08 March 2000
363s - Annual Return 28 February 2000
288c - Notice of change of directors or secretaries or in their particulars 15 February 2000
288b - Notice of resignation of directors or secretaries 12 March 1999
288b - Notice of resignation of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
287 - Change in situation or address of Registered Office 12 March 1999
NEWINC - New incorporation documents 19 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.