Company NameShine Digital Limited
Company StatusDissolved
Company Number06799470
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Rachel Anne Bell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Director NameMr Christopher Geoffrey McCafferty
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RolePR Director
Country of ResidenceEngland
Correspondence Address1 Hardwick Street
London
EC1R 4RB
Director NameScott Lee Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat One 58 Romula Road
Tulse Hill
London
SE24 9AZ
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 January 2009(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.clusterdigital.co.uk
Email address[email protected]
Telephone01603 340569
Telephone regionNorwich

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Rachel Bell
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
19 November 2019Application to strike the company off the register (3 pages)
23 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
16 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
1 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
10 October 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 October 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Termination of appointment of Christopher Mccafferty as a director (1 page)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Christopher Mccafferty as a director (1 page)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Scott Williams as a director (1 page)
4 March 2010Director's details changed for Rachel Ann Bell on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Christopher Geoffrey Mccafferty on 1 October 2009 (2 pages)
4 March 2010Termination of appointment of Scott Williams as a director (1 page)
4 March 2010Director's details changed for Christopher Geoffrey Mccafferty on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Christopher Geoffrey Mccafferty on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Rachel Ann Bell on 1 October 2009 (2 pages)
4 March 2010Registered office address changed from Lion House Redlion Street London WC1R 4GB Uk on 4 March 2010 (1 page)
4 March 2010Registered office address changed from Lion House Redlion Street London WC1R 4GB Uk on 4 March 2010 (1 page)
4 March 2010Director's details changed for Rachel Ann Bell on 1 October 2009 (2 pages)
4 March 2010Registered office address changed from Lion House Redlion Street London WC1R 4GB Uk on 4 March 2010 (1 page)
4 February 2010Director's details changed for Rachel Bell on 1 August 2009 (1 page)
4 February 2010Director's details changed for Rachel Bell on 1 August 2009 (1 page)
4 February 2010Director's details changed for Rachel Bell on 1 August 2009 (1 page)
14 September 2009Director appointed rachel ann bell (2 pages)
14 September 2009Director appointed christopher geoffrey mccafferty (1 page)
14 September 2009Director appointed scott williams (1 page)
14 September 2009Director appointed christopher geoffrey mccafferty (1 page)
14 September 2009Director appointed rachel ann bell (2 pages)
14 September 2009Director appointed scott williams (1 page)
27 January 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
27 January 2009Appointment terminated director clifford wing (1 page)
27 January 2009Appointment terminated director clifford wing (1 page)
27 January 2009Appointment terminated secretary rwl registrars LIMITED (1 page)
22 January 2009Incorporation (22 pages)
22 January 2009Incorporation (22 pages)