Company Name1st Digital Systems Limited
Company StatusDissolved
Company Number04230123
CategoryPrivate Limited Company
Incorporation Date7 June 2001(22 years, 10 months ago)
Dissolution Date24 April 2017 (6 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jason Anthony Allen
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(same day as company formation)
RoleInstaller
Country of ResidenceUnited Kingdom
Correspondence Address23 Southbank
Hextable
Kent
BR8 7PP
Director NameRichard Earnshaw
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address20 Llanover Road
Plumbstead
London
Se18 3su
SE18 3SU
Secretary NameMr Jason Anthony Allen
NationalityBritish
StatusResigned
Appointed07 June 2001(same day as company formation)
RoleInstaller
Country of ResidenceUnited Kingdom
Correspondence Address23 Southbank
Hextable
Kent
BR8 7PP
Secretary NameColin Anthony Allen
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressPear View 38 Rollo Road
Hextable
Swanley
Kent
BR8 7RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2012
Net Worth-£36,886
Cash£12,627
Current Liabilities£61,641

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Next Accounts Due31 March 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 April 2017Final Gazette dissolved following liquidation (1 page)
24 April 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Notice of final account prior to dissolution (1 page)
24 January 2017Notice of final account prior to dissolution (1 page)
22 November 2016Insolvency:liquidator's annual progress report - compulsory liquidation -b/d date - 19/09/2016 (10 pages)
22 November 2016Insolvency:liquidator's annual progress report - compulsory liquidation -b/d date - 19/09/2016 (10 pages)
25 November 2014INSOLVENCY:Progress report end 19/09/2014 (7 pages)
25 November 2014INSOLVENCY:Progress report end 19/09/2014 (7 pages)
14 November 2013Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP on 14 November 2013 (2 pages)
14 November 2013Registered office address changed from Elite House 155 Main Road Biggin Hill Kent TN16 3JP on 14 November 2013 (2 pages)
13 November 2013Appointment of a liquidator (1 page)
13 November 2013Appointment of a liquidator (1 page)
1 November 2013Order of court to wind up (2 pages)
1 November 2013Order of court to wind up (2 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Notice of completion of voluntary arrangement (11 pages)
25 April 2013Notice of completion of voluntary arrangement (11 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Amended accounts made up to 30 June 2011 (5 pages)
6 March 2013Amended accounts made up to 30 June 2011 (5 pages)
8 January 2013Termination of appointment of Colin Allen as a secretary (1 page)
8 January 2013Termination of appointment of Colin Allen as a secretary (1 page)
22 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2012 (7 pages)
22 June 2012Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2012 (7 pages)
16 May 2012Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(4 pages)
16 May 2012Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(4 pages)
16 May 2012Annual return made up to 7 June 2011 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 2
(4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2010 (6 pages)
5 July 2011Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Jason Allen on 6 June 2010 (2 pages)
12 July 2010Director's details changed for Jason Allen on 6 June 2010 (2 pages)
12 July 2010Director's details changed for Jason Allen on 6 June 2010 (2 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Return made up to 07/06/09; full list of members (3 pages)
14 August 2009Appointment terminated secretary jason allen (1 page)
14 August 2009Appointment terminated secretary jason allen (1 page)
14 August 2009Return made up to 07/06/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 April 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 September 2008Amended accounts made up to 30 June 2006 (8 pages)
5 September 2008Amended accounts made up to 30 June 2006 (8 pages)
23 June 2008Return made up to 07/06/08; full list of members (3 pages)
23 June 2008Return made up to 07/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 228A high street bromley kent BR1 1PQ (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Registered office changed on 10/08/07 from: 228A high street bromley kent BR1 1PQ (1 page)
28 June 2007Return made up to 07/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/06/07
(7 pages)
28 June 2007Return made up to 07/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/06/07
(7 pages)
26 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
26 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
27 July 2006Return made up to 07/06/06; full list of members (7 pages)
27 July 2006Return made up to 07/06/06; full list of members (7 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
30 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2005Registered office changed on 11/01/05 from: po box 32467 1 thomas street woolwich london SE18 3XB (1 page)
11 January 2005Registered office changed on 11/01/05 from: po box 32467 1 thomas street woolwich london SE18 3XB (1 page)
1 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 July 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
14 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
14 June 2003Return made up to 07/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/06/03
(7 pages)
20 September 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2002Return made up to 07/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2001Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
18 June 2001Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 June 2001Director resigned (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001New secretary appointed;new director appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001Director resigned (1 page)
18 June 2001New secretary appointed;new director appointed (2 pages)
7 June 2001Incorporation (31 pages)
7 June 2001Incorporation (31 pages)