Company NameData Control Solutions Limited
Company StatusDissolved
Company Number05292875
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)
Previous NamesGlobalware Ltd and G W Textiles Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Andrew Egan
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMr Jonathan Egan
StatusResigned
Appointed08 July 2010(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 May 2011)
RoleCompany Director
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered AddressLiscard Business Centre
188 Liscard Road
Wallasey
Cheshire
CH44 5TN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Jonathan Egan
100.00%
Ordinary

Accounts

Latest Accounts30 November 2009 (14 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
13 August 2015Compulsory strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
26 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
12 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
11 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
18 October 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
20 January 2012Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
23 May 2011Termination of appointment of Jonathan Egan as a director (1 page)
23 May 2011Termination of appointment of Jonathan Egan as a director (1 page)
23 May 2011Termination of appointment of Jonathan Egan as a secretary (1 page)
23 May 2011Termination of appointment of Jonathan Egan as a secretary (1 page)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,000
(4 pages)
17 February 2011Annual return made up to 17 February 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 1,000
(4 pages)
17 February 2011Registered office address changed from Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN on 17 February 2011 (1 page)
17 February 2011Registered office address changed from Liscard Business Centre 188 Liscard Road Wallasey Merseyside CH44 5TN on 17 February 2011 (1 page)
26 January 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 26 January 2011 (2 pages)
19 January 2011Company name changed g w textiles LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
19 January 2011Company name changed g w textiles LIMITED\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(2 pages)
12 January 2011Change of name notice (2 pages)
12 January 2011Change of name notice (2 pages)
7 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-06
(1 page)
7 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-06
(1 page)
7 January 2011Change of name notice (2 pages)
7 January 2011Change of name notice (2 pages)
4 August 2010Company name changed globalware LTD\certificate issued on 04/08/10
  • CONNOT ‐
(3 pages)
4 August 2010Company name changed globalware LTD\certificate issued on 04/08/10
  • CONNOT ‐
(3 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
9 July 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 9 July 2010 (1 page)
8 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 999
(2 pages)
8 July 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
8 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 999
(2 pages)
8 July 2010Termination of appointment of Nominee Director Ltd as a director (1 page)
8 July 2010Appointment of Mr Jonathan Andrew Egan as a director (2 pages)
8 July 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
8 July 2010Appointment of Mr Jonathan Egan as a secretary (1 page)
8 July 2010Appointment of Mr Jonathan Egan as a secretary (1 page)
8 July 2010Statement of capital following an allotment of shares on 8 July 2010
  • GBP 999
(2 pages)
8 July 2010Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
8 July 2010Appointment of Mr Jonathan Andrew Egan as a director (2 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
12 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
12 December 2009Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 March 2009Return made up to 18/03/09; full list of members (3 pages)
27 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
21 February 2008Return made up to 21/02/08; full list of members (2 pages)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
19 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
8 February 2007Return made up to 08/02/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 30 November 2006 (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
24 November 2004Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
24 November 2004Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
22 November 2004Incorporation (8 pages)
22 November 2004Incorporation (8 pages)