Company NameCCHM Digital Limited
Company StatusDissolved
Company Number04954678
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Julian Lyndon Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleChartered Account
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Dwain Thomas
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address26 Doria Road
Fulham
London
SW6 4UG
Secretary NameMr Julian Lyndon Davies
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestbush House Hailey Lane
Hailey
Hertford
Hertfordshire
SG13 7NY
Director NameMr Barry John Richard Neeves
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellmore Cricket Hill Lane
Yateley
Hampshire
GU46 6BA
Secretary NameMr Barry John Richard Neeves
NationalityBritish
StatusResigned
Appointed04 January 2005(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 March 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWellmore Cricket Hill Lane
Yateley
Hampshire
GU46 6BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12-18 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
25 May 2005Application for striking-off (1 page)
29 March 2005Secretary resigned;director resigned (1 page)
29 March 2005Director resigned (1 page)
31 January 2005Return made up to 05/11/04; full list of members (7 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed;new director appointed (2 pages)
19 May 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
6 November 2003Secretary resigned (1 page)