Company NameDatamig Limited
Company StatusDissolved
Company Number09542357
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameAlbert Davidov
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceOther
Correspondence Address8 Herrligstrasse
8048 Zurich
Switzerland

Location

Registered Address11 Reservoir Terrace
Chester
CH3 5DD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
8 September 2017Director's details changed for Albert Davidov on 7 September 2017 (2 pages)
8 September 2017Director's details changed for Albert Davidov on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Albert Davidov as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Change of details for Mr Albert Davidov as a person with significant control on 7 September 2017 (2 pages)
29 June 2017Notification of Albert Davidov as a person with significant control on 7 April 2016 (2 pages)
29 June 2017Notification of Albert Davidov as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 14 April 2017 with updates (4 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
27 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
27 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(3 pages)
20 August 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to 11 Reservoir Terrace Chester CH3 5DD on 20 August 2015 (1 page)
20 August 2015Director's details changed for Albert Davidov on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Albert Davidov on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England to 11 Reservoir Terrace Chester CH3 5DD on 20 August 2015 (1 page)
17 August 2015Director's details changed for Albert Davidov on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Albert Davidov on 17 August 2015 (2 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
14 April 2015Incorporation
Statement of capital on 2015-04-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)