Company NameBrit's Data Company Limited
Company StatusDissolved
Company Number08224624
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Aurangzeb Iqbal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleOccupational Lawyer
Country of ResidenceUnited Kingdom
Correspondence Address34 Rawdon Road, Horsforth
Leeds
West Yorkshire
LS18 5EW
Director NameMr Rab Nawaz
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coppicewood Grove
Bradford
West Yorkshire
BD7 2JB
Director NameMr Christopher Cunningham
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wentworth Court
Brighouse
West Yorkshire
HD6 3XD
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.mrmoov.com

Location

Registered AddressCentral House
St Paul's Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Rab Nawaz
60.00%
Ordinary
40 at £1Aurangzeb Iqbal
40.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2015Voluntary strike-off action has been suspended (1 page)
28 October 2015Voluntary strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
28 May 2014Voluntary strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (3 pages)
7 April 2014Application to strike the company off the register (3 pages)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
25 January 2014Compulsory strike-off action has been discontinued (1 page)
22 January 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2013Termination of appointment of Christopher Cunningham as a director (1 page)
30 April 2013Termination of appointment of Christopher Cunningham as a director (1 page)
17 January 2013Statement of capital following an allotment of shares on 21 September 2012
  • GBP 100
(4 pages)
17 January 2013Statement of capital following an allotment of shares on 21 September 2012
  • GBP 100
(4 pages)
11 October 2012Appointment of Mr Rab Nawaz as a director (2 pages)
11 October 2012Appointment of Mr Rab Nawaz as a director (2 pages)
11 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 October 2012 (1 page)
11 October 2012Appointment of Mr Christopher Cunningham as a director (2 pages)
11 October 2012Termination of appointment of Jonathon Round as a director (1 page)
11 October 2012Appointment of Mr Christopher Cunningham as a director (2 pages)
11 October 2012Termination of appointment of Jonathon Round as a director (1 page)
11 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 October 2012 (1 page)
11 October 2012Appointment of Mr Aurangzeb Iqbal as a director (2 pages)
11 October 2012Appointment of Mr Aurangzeb Iqbal as a director (2 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)