Company NameDocklands Digital Limited
Company StatusDissolved
Company Number03773192
CategoryPrivate Limited Company
Incorporation Date19 May 1999(24 years, 11 months ago)
Dissolution Date3 April 2007 (17 years ago)
Previous NameTele-Tracker Limited

Business Activity

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

Directors

Director NameBenjamin Leonard Charles Goodyer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(5 years after company formation)
Appointment Duration2 years, 10 months (closed 03 April 2007)
RoleCctv Technician
Correspondence Address242 Tradewinds
Wards Wharf Approach, Silvertown
Docklands
London
E16 2EQ
Secretary NameLee Bennett
NationalityBritish
StatusClosed
Appointed31 January 2005(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 03 April 2007)
RoleSales Manager
Correspondence AddressIngledew Break
Egg Hill
Billericay
Essex
CM11 1EU
Director NameRichard Douglas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heather Way
Romford
Essex
RM11 4TA
Director NameMichael Lionel Goodyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Henderson Close
Hornchurch
Essex
RM11 1FG
Secretary NameRichard Douglas
NationalityBritish
StatusResigned
Appointed24 February 2004(4 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heather Way
Romford
Essex
RM11 4TA
Secretary NameBenjamin Leonard Charles Goodyer
NationalityBritish
StatusResigned
Appointed16 August 2004(5 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 January 2005)
RoleCctv Technician
Correspondence Address242 Tradewinds
Wards Wharf Approach, Silvertown
Docklands
London
E16 2EQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed19 May 1999(same day as company formation)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,338
Current Liabilities£35,648

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
25 April 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Secretary resigned (1 page)
25 February 2005Secretary resigned (1 page)
10 February 2005Director resigned (1 page)
30 December 2004Particulars of mortgage/charge (3 pages)
16 September 2004Secretary resigned (1 page)
16 September 2004New secretary appointed (2 pages)
11 August 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
2 June 2004New director appointed (2 pages)
10 May 2004Company name changed tele-tracker LIMITED\certificate issued on 10/05/04 (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
10 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
9 July 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
6 June 2001Return made up to 19/05/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
1 June 2000Return made up to 19/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 2000Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
8 June 1999Ad 19/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 June 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999Registered office changed on 25/05/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New secretary appointed (2 pages)
19 May 1999Incorporation (16 pages)