Company NameStealth Digital Processing Limited
Company StatusDissolved
Company Number06593629
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James David Gordon
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood Fielden Road
Crowborough
East Sussex
TN6 1TP
Secretary NameMs Helen Mary Culleton
NationalityBritish
StatusClosed
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sycamore Grove
New Malden
Surrey
KT3 3DH

Contact

Websitedigico.org

Location

Registered AddressUnit 10 Silverglade Business Park
Leatherhead Road
Chessington
Surrey
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Digico Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
22 February 2019Application to strike the company off the register (1 page)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(3 pages)
20 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
20 August 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
26 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
26 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 June 2012Director's details changed for Mr James David Gordon on 1 May 2012 (2 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
18 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
29 May 2009Return made up to 14/05/09; full list of members (3 pages)
29 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
14 May 2008Incorporation (17 pages)
14 May 2008Incorporation (17 pages)