Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DATAPOINT (U.K.) LIMITED
Company Information for

DATAPOINT (U.K.) LIMITED

60 GOSWELL ROAD, LONDON, EC1M 7AD,
Company Registration Number
00955834
Private Limited Company
Dissolved

Dissolved 2013-11-14

Company Overview

About Datapoint (u.k.) Ltd
DATAPOINT (U.K.) LIMITED was founded on 1969-06-09 and had its registered office in 60 Goswell Road. The company was dissolved on the 2013-11-14 and is no longer trading or active.

Key Data
Company Name
DATAPOINT (U.K.) LIMITED
 
Legal Registered Office
60 GOSWELL ROAD
LONDON
EC1M 7AD
Other companies in EC1M
 
Filing Information
Company Number 00955834
Date formed 1969-06-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2001-12-31
Date Dissolved 2013-11-14
Type of accounts FULL
Last Datalog update: 2015-06-02 05:22:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DATAPOINT (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DATAPOINT (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2002-09-05
SARAH FAUX
Director 2002-09-06
VIM VITHALDAS
Director 2000-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT IAN CLARK
Director 2002-08-19 2003-02-17
VIM VITHALDAS
Company Secretary 2000-06-30 2002-09-05
DAVID BERGER
Director 2000-06-30 2002-08-19
PETER MANSON
Director 2000-06-30 2001-09-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-01-07 2000-06-30
DATAPOINT HOLDINGS LIMITED
Director 1997-01-07 2000-06-30
ROGER CHARLES SMITH
Company Secretary 1991-12-31 1997-01-30
ROGER CHARLES SMITH
Director 1991-12-31 1997-01-30
DAVID JACOB BERGER
Director 1991-12-31 1997-01-07
ROGER JAMES EDMONDS
Director 1991-12-31 1997-01-07
PETER MANSON
Director 1993-08-02 1997-01-07
JOHN PATRICK CHARLES ROBOTHAM
Director 1991-12-31 1997-01-07
BLAKE THOMAS
Director 1995-11-02 1997-01-07
DAVID JAMES PARCELL
Director 1991-12-31 1995-01-09
KENNETH ROBIN WARREN
Director 1991-12-31 1995-01-09
MUNAWAR-QDAL ROOMAN
Director 1992-08-12 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY CATASTROPHE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1995-10-10 Dissolved 2014-07-08
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
VIM VITHALDAS WORLDCHOICE TRAVEL LIMITED Director 2016-12-12 CURRENT 1978-09-12 Active
VIM VITHALDAS WORLDCHOICE MEMBERSHIP SERVICES LTD Director 2016-10-01 CURRENT 2015-05-22 Active
VIM VITHALDAS TTA TRUSTEES (UK) LIMITED Director 2016-06-01 CURRENT 2001-10-11 Active
VIM VITHALDAS TRAVELADMIN4U LIMITED Director 2016-02-01 CURRENT 2016-01-18 Active
VIM VITHALDAS OLIVE COMMUNICATIONS SOLUTIONS LIMITED Director 2016-01-22 CURRENT 2011-08-23 Active
VIM VITHALDAS THE TRAVEL NETWORK GROUP LIMITED Director 2016-01-18 CURRENT 2011-09-27 Active
VIM VITHALDAS TTNG INVESTMENTS LIMITED Director 2016-01-18 CURRENT 2015-11-26 Active
VIM VITHALDAS PACIFIC SHELF 1806 LIMITED Director 2015-02-05 CURRENT 2015-02-05 Dissolved 2017-02-07
VIM VITHALDAS CONSOLIDATE BUSINESS SERVICES LIMITED Director 2009-10-17 CURRENT 2009-10-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-11-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-144.43REPORT OF FINAL MEETING OF CREDITORS
2012-10-25AC93ORDER OF COURT - RESTORE AND WIND UP
2008-11-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2008-08-20L64.07NOTICE OF COMPLETION OF WINDING UP
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2005-09-09COCOMPCOURT ORDER TO COMPULSORY WIND UP
2005-08-114.31APPOINTMENT OF LIQUIDATOR
2005-08-11COCOMPCOURT ORDER TO COMPULSORY WIND UP
2005-08-112.32BNOTICE OF END OF ADMINISTRATION
2005-05-102.31BEXTENSION OF ADMINISTRATION
2004-10-262.24BADMINISTRATORS PROGRESS REPORT
2004-08-042.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2004-05-062.17BSTATEMENT OF PROPOSALS
2004-03-172.12BAPPOINTMENT OF ADMINISTRATOR
2004-03-15287REGISTERED OFFICE CHANGED ON 15/03/04 FROM: DATA POINT HOUSE 400 NORTH CIRCULAR ROAD LONDONN NW10 0JG
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-29363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-01225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-03-02288bDIRECTOR RESIGNED
2003-02-06363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-05353LOCATION OF REGISTER OF MEMBERS
2003-01-17395PARTICULARS OF MORTGAGE/CHARGE
2002-11-15288aNEW SECRETARY APPOINTED
2002-11-15288bSECRETARY RESIGNED
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-02288aNEW DIRECTOR APPOINTED
2002-09-25395PARTICULARS OF MORTGAGE/CHARGE
2002-09-17288bDIRECTOR RESIGNED
2002-09-17288aNEW DIRECTOR APPOINTED
2002-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-06-11AUDAUDITOR'S RESIGNATION
2002-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-02288bDIRECTOR RESIGNED
2002-01-02288bDIRECTOR RESIGNED
2001-11-03244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-01225ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00
2001-01-31363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-07-14288aNEW DIRECTOR APPOINTED
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-07-10288aNEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
2000-07-10288bSECRETARY RESIGNED
2000-07-04395PARTICULARS OF MORTGAGE/CHARGE
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-30363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-14395PARTICULARS OF MORTGAGE/CHARGE
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-01-11363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-13AAFULL ACCOUNTS MADE UP TO 02/08/97
1998-02-03363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-10-26288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
3002 - Manufacture computers & process equipment
7220 - Software consultancy and supply


Licences & Regulatory approval
We could not find any licences issued to DATAPOINT (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-07-03
Fines / Sanctions
No fines or sanctions have been issued against DATAPOINT (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2003-01-17 Outstanding LLOYDS TSB BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2002-09-25 Outstanding POINT-ON HOLDINGS LIMITED
DEBENTURE DEED 2000-07-04 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1990-08-29 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of DATAPOINT (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DATAPOINT (U.K.) LIMITED
Trademarks
We have not found any records of DATAPOINT (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DATAPOINT (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (3002 - Manufacture computers & process equipment) as DATAPOINT (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DATAPOINT (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDATAPOINT (UK) LIMITEDEvent Date2013-06-27
Notice is hereby given, pursuant to Legislation section: Section 146 of the Legislation: Insolvency Act 1986 , that the final meeting of the creditors of the above-named Company will be held at Devonshire House, 60 Goswell Road, London EC1M 7AD on 9 August 2013 at 10.00 am , for the purpose of having an account laid before it showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. Proxy forms must be returned to the offices of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD no later than 12 noon on the business day before the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DATAPOINT (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DATAPOINT (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.