London
W2 4TA
Secretary Name | Deborah Bentley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Woodham Park Road Woodham KT15 3TN |
Registered Address | 2 Chepstow Place London W2 4TA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
381.5k at £0.01 | Digitalml LTD 86.09% Ordinary A |
---|---|
60.2k at £0.01 | Digitalml LTD 13.58% Ordinary B |
1.5k at £0.01 | Digitalml LTD 0.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£28,935 |
Cash | £15,796 |
Current Liabilities | £49,162 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Register inspection address has been changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom to Origin Western Road Bracknell Berkshire RG12 1US (1 page) |
25 June 2015 | Register(s) moved to registered office address 2 Chepstow Place London W2 4TA (1 page) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Register inspection address has been changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom to Origin Western Road Bracknell Berkshire RG12 1US (1 page) |
25 June 2015 | Register(s) moved to registered office address 2 Chepstow Place London W2 4TA (1 page) |
25 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2010 | Director's details changed for Jeremy John Sindall on 29 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jeremy John Sindall on 29 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 February 2009 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | S-div (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | Ad 01/06/08\gbp si [email protected]=4430.5\gbp ic 1/4431.5\ (2 pages) |
12 June 2008 | Gbp nc 1000/6000\01/06/08 (1 page) |
12 June 2008 | Ad 01/06/08\gbp si [email protected]=4430.5\gbp ic 1/4431.5\ (2 pages) |
12 June 2008 | Gbp nc 1000/6000\01/06/08 (1 page) |
12 June 2008 | Resolutions
|
12 June 2008 | Resolutions
|
12 June 2008 | S-div (1 page) |
12 June 2008 | Resolutions
|
29 May 2007 | Incorporation (12 pages) |
29 May 2007 | Incorporation (12 pages) |