Hemel Hempstead
Hertfordshire
HP1 3ED
Director Name | Mr Amarjit Singh Hundal |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 19 North Drive Beconsfield Buckinghamshire HP9 1TZ |
Secretary Name | Mr Samir Pravin Budhdeo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(4 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48a Paines Lane Pinner Middlesex HA5 3DA |
Secretary Name | Mr Paul Warren |
---|---|
Status | Resigned |
Appointed | 05 September 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 5 Knoll Green Paston Road Hemel Hempstead HP2 5AP |
Director Name | Mr Samir Pravin Budhdeo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48a Paines Lane Pinner Middlesex HA5 3DA |
Director Name | Mr Samir Pravin Budhdeo |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 48a Paines Lane Pinner Middlesex HA5 3DA |
Director Name | Mr Sanjay Budhdeo |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Paines Lane Pinner Middlesex HA5 3DA |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | www.digitalstudio.co.uk |
---|
Registered Address | 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
80 at £1 | Gold Nuts LTD 80.00% Ordinary |
---|---|
20 at £1 | Paul Warren 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£333,921 |
Cash | £1,087 |
Current Liabilities | £430,608 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 December 2014 | Liquidators' statement of receipts and payments to 12 June 2014 (11 pages) |
29 December 2014 | Liquidators statement of receipts and payments to 12 June 2014 (11 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 12 December 2013 (11 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 12 December 2013 (11 pages) |
21 December 2012 | Appointment of a voluntary liquidator (1 page) |
21 December 2012 | Resolutions
|
21 December 2012 | Statement of affairs with form 4.19 (5 pages) |
12 December 2012 | Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR on 12 December 2012 (1 page) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders Statement of capital on 2012-04-03
|
29 January 2012 | Director's details changed for Mr Paul Warren on 19 December 2011 (2 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 July 2011 | Termination of appointment of Paul Warren as a secretary (1 page) |
6 July 2011 | Termination of appointment of Samir Budhdeo as a director (1 page) |
6 July 2011 | Termination of appointment of Amarjit Hundal as a director (1 page) |
6 July 2011 | Termination of appointment of Sanjay Budhdeo as a director (1 page) |
24 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 September 2009 | Director appointed mr sanjay budhdeo (2 pages) |
25 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
20 November 2008 | Director appointed mr samir pravin budhdeo (2 pages) |
3 November 2008 | Secretary appointed mr paul warren (1 page) |
3 November 2008 | Appointment terminated secretary samir budhdeo (1 page) |
3 November 2008 | Appointment terminated director samir budhdeo (1 page) |
29 August 2008 | Director appointed mr amarjit singh hundal (2 pages) |
12 August 2008 | Secretary appointed mr samir pravin budhdeo (1 page) |
12 August 2008 | Director appointed mr samir pravin budhdeo (2 pages) |
8 August 2008 | Ad 03/06/08\gbp si 60@1=60\gbp ic 2/62\ (2 pages) |
8 August 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
8 August 2008 | Ad 03/06/08\gbp si 38@1=38\gbp ic 62/100\ (2 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from unit 7, curo park, park street, frogmore st albans AL2 2DD united kingdom (1 page) |
21 May 2008 | Appointment terminated director nominee director LTD (1 page) |
21 May 2008 | Ad 21/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page) |
21 May 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
21 May 2008 | Director appointed mr paul warren (1 page) |
25 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
7 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 February 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
20 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 February 2005 | Return made up to 11/02/05; full list of members (2 pages) |
9 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
26 January 2004 | Incorporation (8 pages) |