Company NameDigital Paradise Organisation Limited
Company StatusDissolved
Company Number04792784
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Edward Cooke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(1 day after company formation)
Appointment Duration11 years, 3 months (closed 23 September 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressBayham Hall
Bayham Abbey
Lamberhurst
Kent
TN3 8BG
Secretary NameMiss Manyoung Han
NationalityBritish
StatusResigned
Appointed10 June 2003(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2011)
RoleIT Manager
Correspondence AddressFlat 1
41 St Lukes Road
London
W11 1DD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressMomentum House Lower Road
Waterloo
London
SE1 8SJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

2 at £1Mr Graham E. Cooke
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2
(3 pages)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014Application to strike the company off the register (3 pages)
27 May 2014Application to strike the company off the register (3 pages)
12 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(3 pages)
10 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
10 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
5 April 2011Termination of appointment of Manyoung Han as a secretary (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 21 October 2010 (1 page)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
24 July 2010Compulsory strike-off action has been discontinued (1 page)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2009Return made up to 09/06/09; full list of members (3 pages)
20 July 2009Return made up to 09/06/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (3 pages)
30 March 2009Return made up to 09/06/08; full list of members (3 pages)
30 March 2009Return made up to 09/06/08; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from the lightwell 12-16 laystall street london EC1R 4PF (1 page)
19 March 2009Registered office changed on 19/03/2009 from the lightwell 12-16 laystall street london EC1R 4PF (1 page)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
2 August 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
2 August 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
12 July 2007Return made up to 09/06/07; full list of members (6 pages)
12 July 2007Return made up to 09/06/07; full list of members (6 pages)
27 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
6 January 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
9 November 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(6 pages)
9 November 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/11/05
(6 pages)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor berkley square house berkley square london W1J 6BD (1 page)
3 August 2005Registered office changed on 03/08/05 from: 2ND floor berkley square house berkley square london W1J 6BD (1 page)
4 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
4 March 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
13 July 2004Compulsory strike-off action has been discontinued (1 page)
12 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
6 July 2004New secretary appointed (2 pages)
6 July 2004New secretary appointed (2 pages)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
27 April 2004First Gazette notice for compulsory strike-off (1 page)
19 June 2003Registered office changed on 19/06/03 from: unio house 6-8 union road croydon CR0 2XU (1 page)
19 June 2003Registered office changed on 19/06/03 from: unio house 6-8 union road croydon CR0 2XU (1 page)
14 June 2003Registered office changed on 14/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
9 June 2003Incorporation (6 pages)
9 June 2003Incorporation (6 pages)