Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAS TECHNOLOGY LTD
Company Information for

DAS TECHNOLOGY LTD

GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
05221287
Private Limited Company
Liquidation

Company Overview

About Das Technology Ltd
DAS TECHNOLOGY LTD was founded on 2004-09-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Das Technology Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
DAS TECHNOLOGY LTD
 
Legal Registered Office
GABLE HOUSE
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N3
 
Previous Names
D A S AERIAL COMMUNICATIONS LIMITED31/05/2011
Filing Information
Company Number 05221287
Company ID Number 05221287
Date formed 2004-09-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2011
Account next due 31/07/2013
Latest return 03/09/2012
Return next due 01/10/2013
Type of accounts MEDIUM
Last Datalog update: 2018-10-05 03:13:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAS TECHNOLOGY LTD
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.
Companies with same name DAS TECHNOLOGY LTD
The following companies were found which have the same name as DAS TECHNOLOGY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAS TECHNOLOGY SOLUTIONS, LLC 80 STATE STREET New York ALBANY NY 12207 Active Company formed on the 2005-11-30
DAS TECHNOLOGY SERVICES, LLC 6300 WEST LOOP S STE 395 BELLAIRE TX 77401 ACTIVE Company formed on the 2015-03-30
DAS TECHNOLOGY INCORPORATED California Unknown
DAS TECHNOLOGY SOLUTIONS LLC New Jersey Unknown
DAS TECHNOLOGY GROUP LLC California Unknown
Das Technology Consulting LLC Connecticut Unknown
DAS TECHNOLOGY CONSULTING LLC 6081 WILDCAT RUN WEST PALM BEACH FL 33412 Inactive Company formed on the 2019-08-14
DAS TECHNOLOGY CONSULTING LLC 52 NOTUS AVE STATEN ISLAND NY 10312 Active Company formed on the 2020-07-20

Company Officers of DAS TECHNOLOGY LTD

Current Directors
Officer Role Date Appointed
ANDREW CRAIG BELL
Company Secretary 2008-03-31
ANDREW CRAIG BELL
Director 2004-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE KURKOWSKI
Director 2007-10-30 2010-11-10
JAMES NEIL MADEN
Director 2007-10-30 2009-09-01
SHARON KLEIMAN
Company Secretary 2006-02-01 2008-03-31
PHILIP WOODS
Company Secretary 2005-10-20 2006-01-31
PHIL WOODS
Director 2005-06-30 2006-01-31
ANGELA DAY
Company Secretary 2004-09-03 2005-10-20
PAUL WEST
Director 2005-06-30 2005-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CRAIG BELL TRUSTED TECHNOLOGY LIMITED Director 2017-11-06 CURRENT 2013-11-22 Active
ANDREW CRAIG BELL DASCIPHER LTD Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2015-06-16

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
2018-02-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/12/2017:LIQ. CASE NO.1
2017-02-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2016
2016-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2015
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2014
2014-02-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-12-304.20STATEMENT OF AFFAIRS/4.19
2013-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 2 HAMILTON PLACE HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAMSHIRE NG18 5BR
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-21LATEST SOC21/09/12 STATEMENT OF CAPITAL;GBP 10000
2012-09-21AR0103/09/12 FULL LIST
2012-05-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/11
2011-09-08AR0103/09/11 FULL LIST
2011-07-27RES0105/07/2011
2011-07-27SH0105/07/11 STATEMENT OF CAPITAL GBP 10000
2011-05-31RES15CHANGE OF NAME 27/05/2011
2011-05-31CERTNMCOMPANY NAME CHANGED D A S AERIAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 31/05/11
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/10
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE KURKOWSKI
2010-09-13AR0103/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE KURKOWSKI / 03/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CRAIG BELL / 03/09/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW CRAIG BELL / 03/09/2010
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-19AR0103/09/09 FULL LIST
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR JAMES MADEN
2009-04-15AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-26363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-26353LOCATION OF REGISTER OF MEMBERS
2008-09-26190LOCATION OF DEBENTURE REGISTER
2008-09-26287REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 2 HAMILTON PLACE HAMILTON WAY OAKHAM BUSINESS PARK MANSFIELD NOTTINGHAM NG18 5FA
2008-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMIE KURKOWSKI / 30/10/2007
2008-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-15288bAPPOINTMENT TERMINATED SECRETARY SHARON KLEIMAN
2008-04-14288aSECRETARY APPOINTED ANDREW CRAIG BELL
2008-02-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: UNIT 4, QUARRY FALLS CHESTERFIELD ROAD SOUTH MANSFIELD NOTTINGHAMSHIRE NG19 7AP
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-09-21363sRETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26288cSECRETARY'S PARTICULARS CHANGED
2006-10-26288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-28288bDIRECTOR RESIGNED
2006-07-07288aNEW SECRETARY APPOINTED
2006-07-07288bSECRETARY RESIGNED
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-13363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288bSECRETARY RESIGNED
2005-11-2388(2)RAD 20/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-22225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05
2005-09-29288bDIRECTOR RESIGNED
2005-08-17288aNEW DIRECTOR APPOINTED
2005-08-17288aNEW DIRECTOR APPOINTED
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to DAS TECHNOLOGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-12-30
Appointment of Liquidators2013-12-30
Fines / Sanctions
No fines or sanctions have been issued against DAS TECHNOLOGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-21 Satisfied BARCLAYS BANK PLC
LEGAL ASSIGNMENT 2011-05-20 Satisfied
DEBENTURE 2008-07-28 Satisfied
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2007-05-08 Satisfied
FLOATING CHARGE (ALL ASSETS) 2007-05-08 Satisfied
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2004-11-01 Satisfied
DEBENTURE 2004-10-28 Satisfied
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAS TECHNOLOGY LTD

Intangible Assets
Patents
We have not found any records of DAS TECHNOLOGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DAS TECHNOLOGY LTD
Trademarks
We have not found any records of DAS TECHNOLOGY LTD registering or being granted any trademarks
Income
Government Income

Government spend with DAS TECHNOLOGY LTD

Government Department Income DateTransaction(s) Value Services/Products
South Holland District Coucnil 2012-10 GBP £626
Wycombe District Council 2012-1 GBP £12,300 Digital Aerials
Wycombe District Council 2011-12 GBP £74,414 Digital Aerials
Wycombe District Council 2011-11 GBP £102,079 Digital Aerials
Wycombe District Council 2011-10 GBP £2,100 Digital Aerials
Wycombe District Council 2011-9 GBP £22,050 Digital Aerials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DAS TECHNOLOGY LTD 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.
Import/Export of Goods
Goods imported/exported by DAS TECHNOLOGY LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2013-03-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-12-0194054099Electric lamps and lighting fittings, n.e.s. (excl. of plastics)
2012-10-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-08-0185414010Light-emitting diodes, incl. laser diodes
2012-04-0173102111Cans of iron or steel, of a capacity of < 50 l, which are to be closed by soldering or crimping, of a kind used for preserving food
2012-04-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-04-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-03-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2012-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDAS TECHNOLOGY LTDEvent Date2013-12-13
At a General Meeting of the above-named Company, duly convened, and held at Jurys Inn Nottingham Hotel, Waterfront Plaza, Station Street, Nottingham, NG2 3BJ on 13 December 2013 the subjoined Special Resolution was duly passed:- That the Company be wound up voluntarily and that M Jacobson , of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF , (IP No 11590) be and is hereby appointed Liquidator for the purposes of such winding-up. At a meeting of the creditors held on the same day, the appointment M. Jacobson of Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF together with D. Nelson of Smith Cooper LLP, St. Helens House, Cathedral Quarter, King Street, Derby, DE1 3EE as Joint Liquidators was confirmed. Further details contact: M Jacobson or D Nelson, Email: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000. Andrew Bell , Director and Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDAS TECHNOLOGY LTDEvent Date2013-12-13
Liquidator's Name and Address: M Jacobson , of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF and Liquidator's Name and Address: D Nelson , of Smith Cooper LLP , St. Helens House, Cathedral Quarter, King Street, Derby, DE1 3EE . : Further details contact: M Jacobson or D Nelson, Email: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAS TECHNOLOGY LTD 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 DAS TECHNOLOGY LTD 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.