Company NamePrestige Digital Limited
Company StatusDissolved
Company Number06590593
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 11 months ago)
Dissolution Date10 December 2014 (9 years, 4 months ago)
Previous NameHuges Distribution Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip John Warner
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hurstleigh Gardens
Ilford
Essex
IG5 0RQ
Director NameMr Jonathan James Dilworth
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 10 December 2014)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressJulco House 26-28 Great Portland Street
London
W1W 8AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressSolar House
1-9 Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Shareholders

70 at £1Jonathan James Dilworth
70.00%
Ordinary
30 at £1Philip John Warner
30.00%
Ordinary

Financials

Year2014
Turnover£796,124
Gross Profit£463,680
Net Worth£335,301
Cash£12,984
Current Liabilities£86,244

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved following liquidation (1 page)
10 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2014Completion of winding up (1 page)
10 September 2014Completion of winding up (1 page)
21 November 2013Order of court to wind up (3 pages)
21 November 2013Order of court to wind up (3 pages)
25 July 2013Compulsory strike-off action has been suspended (1 page)
25 July 2013Compulsory strike-off action has been suspended (1 page)
19 June 2013Registered office address changed from Fifth Floor, Julco House, 26-28 Great Portland Street London W1W 8AS on 19 June 2013 (1 page)
19 June 2013Registered office address changed from Fifth Floor, Julco House, 26-28 Great Portland Street London W1W 8AS on 19 June 2013 (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(14 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
(14 pages)
9 January 2012Appointment of Jonathon James Dilworth as a director on 1 October 2011 (2 pages)
9 January 2012Appointment of Jonathon James Dilworth as a director on 1 October 2011 (2 pages)
9 January 2012Appointment of Jonathon James Dilworth as a director on 1 October 2011 (2 pages)
27 October 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
27 October 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
30 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Philip John Warner on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Philip John Warner on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr Philip John Warner on 1 March 2010 (2 pages)
3 February 2010Accounts made up to 30 September 2009 (2 pages)
3 February 2010Accounts made up to 30 September 2009 (2 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
23 December 2009Annual return made up to 13 May 2009 with a full list of shareholders (3 pages)
23 December 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
23 December 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page)
23 December 2009Annual return made up to 13 May 2009 with a full list of shareholders (3 pages)
23 December 2009Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page)
3 December 2009Registered office address changed from 22 Goldings Lane Waterford Hertford SG14 2PT United Kingdom on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 22 Goldings Lane Waterford Hertford SG14 2PT United Kingdom on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 22 Goldings Lane Waterford Hertford SG14 2PT United Kingdom on 3 December 2009 (2 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
10 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
10 August 2009Registered office changed on 10/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
10 August 2009Registered office changed on 10/08/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
10 August 2009Appointment terminated secretary qa registrars LIMITED (1 page)
10 August 2009Appointment terminated director qa nominees LIMITED (1 page)
10 August 2009Appointment terminated director qa nominees LIMITED (1 page)
10 August 2009Director appointed mr philip warner (1 page)
10 August 2009Director appointed mr philip warner (1 page)
6 August 2009Company name changed huges distribution LIMITED\certificate issued on 07/08/09 (2 pages)
6 August 2009Company name changed huges distribution LIMITED\certificate issued on 07/08/09 (2 pages)
13 May 2008Incorporation (16 pages)
13 May 2008Incorporation (16 pages)