Company NameDigital Rock Limited
Company StatusDissolved
Company Number05623156
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date4 September 2010 (13 years, 8 months ago)
Previous NameSprint 1076 Limited

Business Activity

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

Directors

Director NameThomas Quentin Moulson Boyes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2005(1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 September 2010)
RoleAdvertising Executive
Correspondence AddressGarden Flat 59 Thorney Hedge Road
Chiswick
London
W4 5SR
Secretary NameMr Richard Eugene Hutchinson
NationalityBritish
StatusClosed
Appointed19 December 2005(1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatcroft Roseacre Barns
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF
Director NameMr Stephen Anderson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 month after company formation)
Appointment Duration10 months (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clive Place
Esher
Surrey
KT10 9LH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLamb House
Church Street
London
W4 2PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Turnover£102,820
Gross Profit£66,499
Net Worth-£86,919
Cash£123
Current Liabilities£101,680

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2010Final Gazette dissolved following liquidation (1 page)
4 June 2010Completion of winding up (1 page)
4 June 2010Completion of winding up (1 page)
28 July 2009Order of court to wind up (1 page)
28 July 2009Order of court to wind up (1 page)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 January 2009Return made up to 15/11/08; full list of members (3 pages)
28 January 2009Return made up to 15/11/08; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 December 2007Return made up to 15/11/07; full list of members (6 pages)
11 December 2007Return made up to 15/11/07; full list of members (6 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
19 July 2007Registered office changed on 19/07/07 from: lamb house church street chiswick london W4 2PD (1 page)
19 July 2007Registered office changed on 19/07/07 from: lamb house church street chiswick london W4 2PD (1 page)
6 July 2007Registered office changed on 06/07/07 from: 540 chiswick high road london W4 5RG (1 page)
6 July 2007Registered office changed on 06/07/07 from: 540 chiswick high road london W4 5RG (1 page)
6 December 2006Return made up to 15/11/06; full list of members (7 pages)
6 December 2006Return made up to 15/11/06; full list of members (7 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 26 west street dunstable bedfordshire LU6 1SX (1 page)
16 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
16 January 2006Ad 10/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
16 January 2006Ad 10/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 26 west street dunstable bedfordshire LU6 1SX (1 page)
12 January 2006Memorandum and Articles of Association (15 pages)
12 January 2006Memorandum and Articles of Association (15 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Director resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2006Director resigned (1 page)
9 January 2006Registered office changed on 09/01/06 from: 6-8 underwood street london N1 7JQ (1 page)
9 January 2006Registered office changed on 09/01/06 from: 6-8 underwood street london N1 7JQ (1 page)
29 December 2005Company name changed sprint 1076 LIMITED\certificate issued on 29/12/05 (2 pages)
29 December 2005Company name changed sprint 1076 LIMITED\certificate issued on 29/12/05 (2 pages)
15 November 2005Incorporation (19 pages)
15 November 2005Incorporation (19 pages)