Company NameA N Digital Property Limited
Company StatusDissolved
Company Number05975782
CategoryPrivate Limited Company
Incorporation Date23 October 2006(17 years, 6 months ago)
Dissolution Date23 April 2013 (11 years ago)
Previous NameJobsite (Poland) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameFrances Louise Sallas
NationalityBritish
StatusClosed
Appointed03 September 2010(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 23 April 2013)
RoleCompany Director
Correspondence AddressNorthcliffe Hse
2 Derry Street
London
W8 5TT
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Secretary NameNicholas Peter Hubble
NationalityBritish
StatusResigned
Appointed23 October 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameLeif Mahon Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 03 May 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNeil Addison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Derry Street
Kensington
London
W8 5TT
Secretary NameNeil Addison
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years after company formation)
Appointment Duration10 months (resigned 03 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNorthcliffe Hse
2 Derry Street
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

1 at £1A&n Media Investments Limited
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
18 December 2012Application to strike the company off the register (4 pages)
18 December 2012Application to strike the company off the register (4 pages)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
17 May 2012Termination of appointment of Leif Mahon Daly as a director on 3 May 2012 (1 page)
17 May 2012Termination of appointment of Leif Mahon Daly as a director (1 page)
17 May 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
(4 pages)
10 November 2011Annual return made up to 23 October 2011 with a full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
(4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 April 2011Director's details changed for Richard Shamsi on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon Daly on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Leif Mahon Daly on 14 April 2011 (2 pages)
19 April 2011Director's details changed for Richard Shamsi on 14 April 2011 (2 pages)
22 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (15 pages)
22 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (15 pages)
7 December 2010Termination of appointment of Neil Addison as a director (2 pages)
7 December 2010Termination of appointment of Neil Addison as a director (2 pages)
19 November 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
19 November 2010Appointment of Frances Louise Sallas as a secretary (3 pages)
19 November 2010Termination of appointment of Neil Addison as a secretary (2 pages)
19 November 2010Termination of appointment of Neil Addison as a secretary (2 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a secretary (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Appointment of Neil Addison as a secretary (3 pages)
26 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (15 pages)
26 January 2010Annual return made up to 23 October 2009 with a full list of shareholders (15 pages)
16 July 2009Accounts made up to 30 September 2008 (5 pages)
16 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
26 February 2009Return made up to 23/10/08; full list of members (6 pages)
26 February 2009Return made up to 23/10/08; full list of members (6 pages)
29 July 2008Accounts made up to 30 September 2007 (5 pages)
29 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
24 June 2008Director appointed leif mahon daly (3 pages)
24 June 2008Director appointed leif mahon daly (3 pages)
7 April 2008Memorandum and Articles of Association (15 pages)
7 April 2008Memorandum and Articles of Association (15 pages)
3 April 2008Company name changed jobsite (poland) LIMITED\certificate issued on 03/04/08 (2 pages)
3 April 2008Company name changed jobsite (poland) LIMITED\certificate issued on 03/04/08 (2 pages)
19 December 2007Return made up to 23/10/07; full list of members (5 pages)
19 December 2007Return made up to 23/10/07; full list of members (5 pages)
29 November 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
29 November 2006Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
14 November 2006New director appointed (3 pages)
14 November 2006New secretary appointed;new director appointed (3 pages)
14 November 2006New director appointed (3 pages)
14 November 2006New secretary appointed;new director appointed (3 pages)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Secretary resigned (1 page)
23 October 2006Incorporation (17 pages)
23 October 2006Incorporation (17 pages)