Company NameDigital Era Limited
Company StatusDissolved
Company Number04680677
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date29 June 2012 (11 years, 10 months ago)
Previous NameThe Flash Card Company Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Epaminondas Melas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Copped Hall Drive
Camberley
Surrey
GU15 1NP
Secretary NameMr Donald Brame
StatusClosed
Appointed01 September 2010(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 29 June 2012)
RoleCompany Director
Correspondence AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
Director NameMrs Fiona Ann Irene Blows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleMD
Correspondence AddressQuince Tree House Kings Lane
Longcot
Faringdon
Oxon
SN7 7SS
Director NameGlen Philip Gilchrist
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleConsultant
Correspondence Address51 Tunbridge Way
Emersons Green
Bristol
Avon
BS16 7EW
Secretary NameFiona Ann Irene Blows
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Hunters Piece
Bourton
Swindon
Wiltshire
SN6 8JR
Secretary NameJonathan Darcy Blything Blows
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address4 Hunters Piece
Bourton
Swindon
Wiltshire
SN6 8JR
Director NameMark Graeme Malyon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMin Yr Afon
Milo, Llandybie
Ammanford
Carmarthenshire
SA18 3NZ
Wales
Director NameMark Graeme Malyon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 October 2008)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMin Yr Afon
Milo, Llandybie
Ammanford
Carmarthenshire
SA18 3NZ
Wales
Secretary NameMrs Fiona Ann Irene Blows
NationalityBritish
StatusResigned
Appointed23 July 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2009)
RoleMD
Correspondence AddressQuince Tree House Kings Lane
Longcot
Faringdon
Oxon
SN7 7SS
Director NameJonathan Darcy Blything Blows
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 August 2008)
RoleCompany Director
Correspondence AddressThe Priory Fernham Road
Longcot
Faringdon
Oxfordshire
SN7 7TG
Director NameMr Donald Brame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYue Cottage 9 Prospect Lane
Englefield Green
Surrey
TW20 0XB

Location

Registered AddressMulberry House 53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

40k at 1Melcom Electronics LTD
75.17%
Preference
2.2k at 1Mark Maylon
4.16%
Preference
10k at 1Ms Fiona Blows
18.79%
Preference
750 at 1Melcom LTD
1.41%
Ordinary
208 at 1Ms Fiona Anne Irene Blows
0.39%
Ordinary
40 at 1Mark Malyon
0.08%
Ordinary
2 at 1Glenn Gilchrist
0.00%
Ordinary

Financials

Year2014
Net Worth-£165,829
Cash£17,863
Current Liabilities£271,511

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 June 2012Final Gazette dissolved following liquidation (1 page)
29 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
29 March 2012Return of final meeting in a creditors' voluntary winding up (9 pages)
20 April 2011Registered office address changed from 23 Canford Drive Addlestone Surrey KT15 2HH United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from 23 Canford Drive Addlestone Surrey KT15 2HH United Kingdom on 20 April 2011 (1 page)
14 April 2011Statement of affairs with form 4.19 (5 pages)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Statement of affairs with form 4.19 (5 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-04-08
(1 page)
17 January 2011Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
17 January 2011Current accounting period extended from 31 December 2010 to 31 January 2011 (1 page)
5 November 2010Registered office address changed from 176a Station Road Addlestone Surrey KT15 2BD United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 176a Station Road Addlestone Surrey KT15 2BD United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 176a Station Road Addlestone Surrey KT15 2BD United Kingdom on 5 November 2010 (1 page)
19 October 2010Appointment of Mr Donald Brame as a secretary (1 page)
19 October 2010Appointment of Mr Donald Brame as a secretary (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 June 2010Termination of appointment of Mark Malyon as a director (1 page)
28 June 2010Termination of appointment of Mark Malyon as a director (1 page)
24 May 2010Director's details changed for Mark Graeme Malyon on 1 October 2009 (2 pages)
24 May 2010Termination of appointment of Fiona Blows as a director (1 page)
24 May 2010Termination of appointment of Fiona Blows as a secretary (1 page)
24 May 2010Termination of appointment of Fiona Blows as a director (1 page)
24 May 2010Director's details changed for Mark Graeme Malyon on 1 October 2009 (2 pages)
24 May 2010Termination of appointment of Fiona Blows as a secretary (1 page)
24 May 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 53,211
(6 pages)
24 May 2010Director's details changed for Mark Graeme Malyon on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 27 February 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 53,211
(6 pages)
2 March 2010Registered office address changed from Unit 24 Shrivenham One Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Unit 24 Shrivenham One Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Unit 24 Shrivenham One Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England on 2 March 2010 (1 page)
1 December 2009Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU United Kingdom on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Swatton Barn Badbury Swindon SN4 0EU United Kingdom on 1 December 2009 (1 page)
29 September 2009Director appointed mark greame malyon (2 pages)
29 September 2009Director appointed mark greame malyon (2 pages)
23 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
23 September 2009Ad 26/03/09\gbp si 52211@1=52211\gbp ic 1000/53211\ (2 pages)
23 September 2009Nc inc already adjusted 26/03/09 (1 page)
23 September 2009Nc inc already adjusted 26/03/09 (1 page)
23 September 2009Ad 26/03/09 gbp si 52211@1=52211 gbp ic 1000/53211 (2 pages)
23 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Return made up to 27/02/09; full list of members (4 pages)
3 June 2009Return made up to 27/02/09; full list of members (4 pages)
3 June 2009Director and secretary's change of particulars / fiona blows / 01/01/2009 (1 page)
3 June 2009Director and Secretary's Change of Particulars / fiona blows / 01/01/2009 / HouseName/Number was: the priory, now: quince tree house; Street was: fernham road, now: kings lane; Post Code was: SN7 7TG, now: SN7 7SS (1 page)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 February 2009Appointment Terminated Director mark malyon (1 page)
8 February 2009Appointment terminated director mark malyon (1 page)
6 February 2009Registered office changed on 06/02/2009 from hardwick house, prospect place swindon wiltshire SN1 3LJ (1 page)
6 February 2009Registered office changed on 06/02/2009 from hardwick house, prospect place swindon wiltshire SN1 3LJ (1 page)
1 October 2008Appointment Terminated Director donald brame (1 page)
1 October 2008Director appointed epaminondas melas (2 pages)
1 October 2008Appointment Terminated Director jonathan blows (1 page)
1 October 2008Appointment terminated director jonathan blows (1 page)
1 October 2008Appointment terminated director donald brame (1 page)
1 October 2008Director appointed epaminondas melas (2 pages)
17 September 2008Amending 88(2) (2 pages)
17 September 2008Amending 88(2) (2 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
8 September 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 July 2008Director and secretary's change of particulars / fiona blows / 18/09/2007 (2 pages)
23 July 2008Director and secretary's change of particulars / fiona blows / 18/09/2007 (2 pages)
23 July 2008Director and Secretary's Change of Particulars / fiona blows / 18/09/2007 / Region was: oxfordshire, now: oxon; Country was: united kingdom, now: (2 pages)
23 July 2008Director and Secretary's Change of Particulars / fiona blows / 18/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: the priory; Street was: 4 hunters piece, now: fernham road; Area was: bourton, now: longcot; Post Town was: swindon, now: faringdon; Region was: wiltshire, now: oxfordshire; Post Code was: SN6 8JR, now: SN7 7TG; Country wa (2 pages)
12 May 2008Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
12 May 2008Accounting reference date shortened from 30/04/2009 to 31/10/2008 (1 page)
2 April 2008Director appointed donald brame (2 pages)
2 April 2008Director appointed jonathan darcy blything blows (1 page)
2 April 2008Director appointed donald brame (2 pages)
2 April 2008Director appointed jonathan darcy blything blows (1 page)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 March 2008Return made up to 27/02/08; full list of members (4 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
26 July 2007New secretary appointed (1 page)
26 July 2007New secretary appointed (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
6 March 2007Return made up to 27/02/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 March 2006Return made up to 27/02/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Return made up to 27/02/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2005Ad 09/09/05--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
29 September 2005Ad 09/09/05--------- £ si 995@1=995 £ ic 5/1000 (2 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Company name changed the flash card company LIMITED\certificate issued on 03/06/05 (2 pages)
3 June 2005Company name changed the flash card company LIMITED\certificate issued on 03/06/05 (2 pages)
22 March 2005Return made up to 27/02/05; full list of members (3 pages)
22 March 2005Return made up to 27/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(3 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004New secretary appointed (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
13 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
13 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
26 March 2004Return made up to 27/02/04; full list of members
  • 363(C) ‐
(7 pages)
26 March 2004Return made up to 27/02/04; full list of members (7 pages)
9 October 2003Registered office changed on 09/10/03 from: sunnyside monk sherborne road charter alley tadley hampshire RG26 5PS (1 page)
9 October 2003Registered office changed on 09/10/03 from: sunnyside monk sherborne road charter alley tadley hampshire RG26 5PS (1 page)
20 June 2003Statement of affairs (8 pages)
20 June 2003Statement of affairs (8 pages)
20 June 2003Ad 01/05/03--------- £ si 5@1=5 £ ic 5/10 (2 pages)
20 June 2003Ad 01/05/03--------- £ si 5@1=5 £ ic 5/10 (2 pages)
27 February 2003Incorporation (17 pages)
27 February 2003Incorporation (17 pages)