London
N1 5QJ
Director Name | Mr Jeremy Mark Gardner |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2016(11 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 04 April 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Units 1 & 2 8 Orsman Road London N1 5QJ |
Director Name | James Scott Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 June 2007) |
Role | Commercial & Development Direc |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cromwell Avenue Highgate London N6 5HN |
Secretary Name | Stuart Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(1 month after company formation) |
Appointment Duration | 5 years (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Chine London N10 3PX |
Director Name | Micheal John Pyner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 October 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 6 33a Brunswick Square Hove East Sussex BN3 1ED |
Director Name | Simone Bowen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 462 Fellows Court Fellows Court Estate London E2 8LG |
Director Name | Mr Jamie Andrew Eagles |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 26 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 78 Upper Tollington Park London N4 4NB |
Secretary Name | Jamie Andrew Eagles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | Flat 2 78 Upper Tollington Park London N4 4NB |
Director Name | Ms Roberta Maldonado |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 01 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 8 Orsman Road London N1 5QJ |
Director Name | David Moro |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 01 December 2010(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 1 & 2 8 Orsman Road London N1 5QJ |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Cliffords Inn London EC4A 1BU |
Website | shoreditchtrust.org.uk |
---|---|
Email address | [email protected] |
Registered Address | Units 1 & 2 8 Orsman Road London N1 5QJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Trustees Of Shoreditch Trust 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Application to strike the company off the register (3 pages) |
30 August 2016 | Appointment of Mr Jeremy Mark Gardner as a director on 1 August 2016 (2 pages) |
30 August 2016 | Appointment of Mr Jeremy Mark Gardner as a director on 1 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of David Moro as a director on 1 August 2016 (1 page) |
5 August 2016 | Termination of appointment of David Moro as a director on 1 August 2016 (1 page) |
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
1 September 2014 | Appointment of Ms Josephine Barbara Shiach Burns as a director on 31 July 2014 (2 pages) |
1 September 2014 | Appointment of Ms Josephine Barbara Shiach Burns as a director on 31 July 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
18 November 2012 | Termination of appointment of Roberta Maldonado as a director (1 page) |
18 November 2012 | Termination of appointment of Roberta Maldonado as a director (1 page) |
22 October 2012 | Full accounts made up to 31 March 2012 (8 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (8 pages) |
2 May 2012 | Full accounts made up to 31 March 2011 (8 pages) |
2 May 2012 | Full accounts made up to 31 March 2011 (8 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Termination of appointment of Simone Bowen as a director (1 page) |
20 March 2012 | Termination of appointment of Simone Bowen as a director (1 page) |
12 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (9 pages) |
16 December 2010 | Appointment of Roberta Maldonado as a director (3 pages) |
16 December 2010 | Appointment of Roberta Maldonado as a director (3 pages) |
8 December 2010 | Appointment of Davud Moro as a director (3 pages) |
8 December 2010 | Appointment of Davud Moro as a director (3 pages) |
29 October 2010 | Termination of appointment of Micheal Pyner as a director (2 pages) |
29 October 2010 | Termination of appointment of Micheal Pyner as a director (2 pages) |
29 October 2010 | Termination of appointment of Jamie Eagles as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Jamie Eagles as a secretary (2 pages) |
28 October 2010 | Termination of appointment of Jamie Eagles as a director (2 pages) |
28 October 2010 | Termination of appointment of Jamie Eagles as a director (2 pages) |
30 June 2010 | Appointment of Simone Bowen as a director (3 pages) |
30 June 2010 | Appointment of Simone Bowen as a director (3 pages) |
21 May 2010 | Appointment of Jamie Andrew Eagles as a secretary (3 pages) |
21 May 2010 | Termination of appointment of Stuart Hall as a secretary (2 pages) |
21 May 2010 | Appointment of Jamie Andrew Eagles as a director (3 pages) |
21 May 2010 | Appointment of Jamie Andrew Eagles as a secretary (3 pages) |
21 May 2010 | Termination of appointment of Stuart Hall as a secretary (2 pages) |
21 May 2010 | Appointment of Jamie Andrew Eagles as a director (3 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Full accounts made up to 31 March 2009 (9 pages) |
1 March 2010 | Full accounts made up to 31 March 2009 (9 pages) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 27 provost street london N1 7NH (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
11 June 2009 | Registered office changed on 11/06/2009 from 27 provost street london N1 7NH (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 07/04/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (8 pages) |
9 April 2008 | Secretary's change of particulars / stuart hall / 31/10/2006 (1 page) |
9 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 07/04/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / stuart hall / 31/10/2006 (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
19 July 2007 | Company name changed digital bridge LIMITED\certificate issued on 19/07/07 (2 pages) |
19 July 2007 | Company name changed digital bridge LIMITED\certificate issued on 19/07/07 (2 pages) |
11 July 2007 | Full accounts made up to 31 March 2006 (8 pages) |
11 July 2007 | Full accounts made up to 31 March 2006 (8 pages) |
10 July 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
10 July 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (1 page) |
8 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
5 October 2005 | Memorandum and Articles of Association (13 pages) |
5 October 2005 | Memorandum and Articles of Association (13 pages) |
3 October 2005 | Company name changed wired network LIMITED\certificate issued on 03/10/05 (2 pages) |
3 October 2005 | Company name changed wired network LIMITED\certificate issued on 03/10/05 (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: one fleet place london EC4M 7WS (1 page) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: one fleet place london EC4M 7WS (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Resolutions
|
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
5 May 2005 | Company name changed dwsco 2595 LIMITED\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed dwsco 2595 LIMITED\certificate issued on 05/05/05 (2 pages) |
7 April 2005 | Incorporation (19 pages) |
7 April 2005 | Incorporation (19 pages) |