Company NameP S Digital Limited
Company StatusDissolved
Company Number03787979
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Peter George Nelson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Perry Road
Tiptree
Colchester
Essex
CO5 0UA
Secretary NameHarmile Nominees Limited (Corporation)
StatusClosed
Appointed11 June 1999(same day as company formation)
Correspondence AddressHarmile House
54 St Marys Lane
Upminster
Essex
RM14 2QP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressLeytonstone House
Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
27 July 2005Return made up to 11/06/05; full list of members (6 pages)
15 July 2005Application for striking-off (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2003 (1 page)
7 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 February 2005Return made up to 11/06/04; full list of members (6 pages)
30 November 2004First Gazette notice for compulsory strike-off (1 page)
18 March 2004Registered office changed on 18/03/04 from: harmile house 54 saint marys lane upminster esses RM14 2QP (1 page)
30 June 2003Return made up to 11/06/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
23 July 2001Return made up to 11/06/01; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
19 July 2000Return made up to 11/06/00; full list of members (6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
20 June 1999Director resigned (1 page)
20 June 1999Secretary resigned (1 page)
20 June 1999Registered office changed on 20/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
11 June 1999Incorporation (15 pages)