Company NameArdua Digital Communication Limited
Company StatusDissolved
Company Number03605520
CategoryPrivate Limited Company
Incorporation Date28 July 1998(25 years, 9 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJeremy Wilson Gooden
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1998(same day as company formation)
RoleGeneral Manager
Correspondence AddressThe Rectory
Starrock Lane
Chipstead
Surrey
CR5 3QD
Director NameMr Calum Lasham
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1998(4 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (closed 20 June 2000)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressAppleslade Church Lane
Eastergate
Chichester
West Sussex
PO20 6XD
Director NamePaul Hamilton Smith
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1998(5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 June 2000)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address610 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Secretary NamePaul Hamilton Smith
NationalityBritish
StatusClosed
Appointed30 December 1998(5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 June 2000)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address610 Queens Quay
58 Upper Thames Street
London
EC4V 3EH
Director NameHenry Fink
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1998(5 months after company formation)
Appointment Duration1 year, 5 months (closed 20 June 2000)
RoleCompany Director
Correspondence AddressAshdene Outwood Lane
Chipstead
Coulsdon
Surrey
CR5 3NP
Secretary NameHugh Alexander Wilson
NationalityBritish
StatusResigned
Appointed28 July 1998(same day as company formation)
RoleAccountant
Correspondence AddressBadgers Green Harlow Common
Harlow
Essex
CM17 9ND
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1998(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address610 Queens Quay
38 Upper Thames Street
London
EC4V 3EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 February 2000First Gazette notice for voluntary strike-off (1 page)
30 December 1999Application for striking-off (1 page)
27 August 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 27/08/99
(8 pages)
27 August 1999Full accounts made up to 31 July 1999 (9 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1999New secretary appointed;new director appointed (2 pages)
28 September 1998Registered office changed on 28/09/98 from: the rectory starrock lane chipstead surrey CR5 3QD (1 page)
19 August 1998Registered office changed on 19/08/98 from: 12/14 st mary's street newport shropshire TF10 7AB (1 page)
19 August 1998Secretary resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed (2 pages)
28 July 1998Incorporation (11 pages)