Company NameNudge Social Media Limited
Company StatusDissolved
Company Number05921538
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameDynamite Partners Limited

Business Activity

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

Directors

Secretary NameStephen Timothy Folkes
NationalityBritish
StatusClosed
Appointed15 June 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address94a Bollo Lane
Chiswick
London
W4 5LX
Director NameMr Fredrick Rolff
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2013(6 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 18 February 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor
24 Chiswell Street
London
EC1Y 4YX
Director NameMr Stephen Timothy Folkes
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleSenior Web Designer
Country of ResidenceEngland
Correspondence Address94a Bollo Lane
Chiswick
London
W4 5LX
Director NamePaul Anthony Gould
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleManaging Director
Correspondence Address30 Cranfield Court 21 Homer Street
London
W1H 4NE
Secretary NamePaul Anthony Gould
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Cranfield Court 21 Homer Street
London
W1H 4NE
Director NameMr Iskandar Najmuddin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2007(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Flat 71 Thorney Hedge Road
London
W4 5SB
Director NameMr Toby Richard De La Poer Beresford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years after company formation)
Appointment Duration2 years (resigned 09 September 2010)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Radcliffe Path
Battersea
London
SW8 3AX
Director NameKevin Raymond Astle
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(4 years after company formation)
Appointment Duration8 months, 1 week (resigned 20 May 2011)
RoleCompany Executive
Country of ResidenceCanada
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameStephen John England-Hall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 May 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameClaude Jean Henry Joseph Galipeau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed20 May 2011(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2013)
RoleExecutive-Chief Service Officer
Country of ResidenceCanada
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Robert Mark Millar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed28 June 2011(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSuite 301 20 Duncan Street
Toronto
Ontario
M5h 3g8

Contact

Websitenudgesocialmedia.com

Location

Registered AddressThird Floor
24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

336 at £1Syncapse LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Appointment of Mr Fredrick Rolff as a director on 31 March 2013 (2 pages)
28 June 2013Appointment of Mr Fredrick Rolff as a director (2 pages)
27 June 2013Termination of appointment of Claude Galipeau as a director (1 page)
27 June 2013Termination of appointment of Robert Mark Millar as a director on 31 March 2013 (1 page)
27 June 2013Termination of appointment of Claude Jean Henry Joseph Galipeau as a director on 31 March 2013 (1 page)
27 June 2013Termination of appointment of Stephen John England-Hall as a director on 31 March 2013 (1 page)
27 June 2013Termination of appointment of Robert Millar as a director (1 page)
27 June 2013Termination of appointment of Stephen England-Hall as a director (1 page)
29 January 2013Full accounts made up to 31 October 2011 (14 pages)
29 January 2013Full accounts made up to 31 October 2011 (14 pages)
30 November 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 336
(6 pages)
30 November 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 336
(6 pages)
30 November 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-11-30
  • GBP 336
(6 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
3 August 2011Full accounts made up to 31 October 2010 (13 pages)
3 August 2011Full accounts made up to 31 October 2010 (13 pages)
29 June 2011Appointment of Mr Robert Mark Millar as a director (2 pages)
29 June 2011Appointment of Mr Robert Mark Millar as a director (2 pages)
16 June 2011Appointment of Stephen John England-Hall as a director (3 pages)
16 June 2011Termination of appointment of Kevin Astle as a director (2 pages)
16 June 2011Termination of appointment of Kevin Astle as a director (2 pages)
16 June 2011Appointment of Claude Jean Henry Joseph Galipeau as a director (3 pages)
16 June 2011Appointment of Stephen John England-Hall as a director (3 pages)
16 June 2011Appointment of Claude Jean Henry Joseph Galipeau as a director (3 pages)
29 November 2010Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 29 November 2010 (2 pages)
29 November 2010Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
29 November 2010Previous accounting period extended from 30 September 2010 to 31 October 2010 (3 pages)
29 November 2010Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 29 November 2010 (2 pages)
24 September 2010Appointment of Kevin Raymond Astle as a director (3 pages)
24 September 2010Termination of appointment of Toby De La Poer Beresford as a director (2 pages)
24 September 2010Termination of appointment of Iskandar Najmuddin as a director (2 pages)
24 September 2010Termination of appointment of Iskandar Najmuddin as a director (2 pages)
24 September 2010Termination of appointment of Toby De La Poer Beresford as a director (2 pages)
24 September 2010Termination of appointment of Stephen Folkes as a director (2 pages)
24 September 2010Termination of appointment of Stephen Folkes as a director (2 pages)
24 September 2010Appointment of Kevin Raymond Astle as a director (3 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Iskandar Najmuddin on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Iskandar Najmuddin on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Iskandar Najmuddin on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Stephen Timothy Folkes on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Stephen Timothy Folkes on 1 September 2010 (2 pages)
9 September 2010Director's details changed for Stephen Timothy Folkes on 1 September 2010 (2 pages)
29 July 2010Appointment of Stephen Timothy Folkes as a secretary (3 pages)
29 July 2010Appointment of Stephen Timothy Folkes as a secretary (3 pages)
19 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 336
(4 pages)
19 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 336
(4 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
7 July 2010Termination of appointment of Paul Gould as a secretary (2 pages)
7 July 2010Termination of appointment of Paul Gould as a director (2 pages)
7 July 2010Termination of appointment of Paul Gould as a secretary (2 pages)
7 July 2010Termination of appointment of Paul Gould as a director (2 pages)
17 February 2010Company name changed dynamite partners LIMITED\certificate issued on 17/02/10
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Change of name notice (2 pages)
17 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 September 2009Return made up to 01/09/09; full list of members (5 pages)
3 September 2009Return made up to 01/09/09; full list of members (5 pages)
19 November 2008Director appointed toby richard de la poer beresford (2 pages)
19 November 2008Director appointed toby richard de la poer beresford (2 pages)
4 November 2008Return made up to 01/09/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2008Return made up to 01/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
9 July 2008Ad 16/06/08 gbp si 185@1=185 gbp ic 150/335 (2 pages)
9 July 2008Ad 16/06/08\gbp si 185@1=185\gbp ic 150/335\ (2 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
18 October 2007Return made up to 01/09/07; full list of members (7 pages)
18 October 2007Return made up to 01/09/07; full list of members (7 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007Ad 19/06/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2007Ad 19/06/07--------- £ si 50@1=50 £ ic 100/150 (2 pages)
18 October 2006Registered office changed on 18/10/06 from: 78 cambridge road harrow middx HA2 7LE (1 page)
18 October 2006Registered office changed on 18/10/06 from: 78 cambridge road harrow middx HA2 7LE (1 page)
1 September 2006Incorporation (13 pages)
1 September 2006Incorporation (13 pages)