Company NameThe Digital Guild Limited
Company StatusDissolved
Company Number03933329
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameArtec 8 Limited

Business Activity

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

Directors

Director NameMs Estella Zawdia Rushaija
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2000(same day as company formation)
RoleMultimedia Producer
Correspondence Address56a Richmond Avenue
London
N1 0NA
Director NameMs Ruth Elizabeth Ellen Aldridge
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAust
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleArts Administrator
Correspondence Address17a Avenue Mansions
Finchley Road
London
WW3 7AX
Director NameMr Richard Micheal Haynes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleMultimedia Trainer
Correspondence Address116a College Place
London
NW1 0DJ
Director NameMs Elizabeth Anne Howell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleArts Administrator
Correspondence AddressTop Flat, 31 Portland Rise
London
N4 2PT
Director NameMs Ingrid Christine Jefferys
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleMultimedia Trainer
Correspondence Address4 Leopold Road
London
N2 8BE
Director NameMr Graham Patrick O'Brien
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleMultimedia Trainer
Correspondence AddressBasement Flat 174 St Pauls Road
London
N1 2LL
Director NameMr David Vincent Sinden
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleArts Manager
Correspondence Address8 Torrance House
Turin Street
London
E2 6BW
Secretary NameMs Elizabeth Anne Howell
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleArts Administrator
Correspondence AddressTop Flat, 31 Portland Rise
London
N4 2PT
Director NameTarik Thami
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed06 May 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 28 January 2002)
RoleN19 5nl
Correspondence Address7 Montvore House
30 Highgate Hill
London
N19 5NL
Secretary NameMs Ruth Elizabeth Ellen Aldridge
NationalityAust
StatusResigned
Appointed14 June 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2005)
RoleExecutive
Correspondence Address17a Avenue Mansions
Finchley Road
London
WW3 7AX
Director NameAlan Alfred Knoepfler
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed09 November 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 September 2004)
RoleActor Graphic Designer
Correspondence Address17a Avenue Mansions
Finchley Road
London
NW3 7AX

Location

Registered AddressOxford House
Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 May 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
9 November 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
8 November 2005First Gazette notice for compulsory strike-off (1 page)
12 August 2005Secretary resigned;director resigned (1 page)
12 August 2005Registered office changed on 12/08/05 from: toynbee studios 28 commercial street london E1 6AB (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
11 January 2005Director resigned (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 May 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 March 2003Return made up to 21/02/03; full list of members
  • 363(287) ‐ Registered office changed on 23/03/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 21/02/02; full list of members (9 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Director resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
18 June 2001Secretary resigned;director resigned (1 page)
4 April 2001Return made up to 21/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2001Director's particulars changed (1 page)
19 October 2000Company name changed artec 8 LIMITED\certificate issued on 20/10/00 (2 pages)
1 August 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Registered office changed on 25/07/00 from: 243 junction road london N19 5QG (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000Director resigned (1 page)
21 February 2000Incorporation (24 pages)