London
EC1R 4RB
Director Name | Mr Christopher Geoffrey McCafferty |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 1 Hardwick Street London EC1R 4RB |
Director Name | Scott Lee Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat One 58 Romula Road Tulse Hill London SE24 9AZ |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.clusterdigital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01603 340569 |
Telephone region | Norwich |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Rachel Bell 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2019 | Application to strike the company off the register (3 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
1 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 October 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 March 2011 | Termination of appointment of Christopher Mccafferty as a director (1 page) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
9 March 2011 | Termination of appointment of Christopher Mccafferty as a director (1 page) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Termination of appointment of Scott Williams as a director (1 page) |
4 March 2010 | Director's details changed for Rachel Ann Bell on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Christopher Geoffrey Mccafferty on 1 October 2009 (2 pages) |
4 March 2010 | Termination of appointment of Scott Williams as a director (1 page) |
4 March 2010 | Director's details changed for Christopher Geoffrey Mccafferty on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Christopher Geoffrey Mccafferty on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Rachel Ann Bell on 1 October 2009 (2 pages) |
4 March 2010 | Registered office address changed from Lion House Redlion Street London WC1R 4GB Uk on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from Lion House Redlion Street London WC1R 4GB Uk on 4 March 2010 (1 page) |
4 March 2010 | Director's details changed for Rachel Ann Bell on 1 October 2009 (2 pages) |
4 March 2010 | Registered office address changed from Lion House Redlion Street London WC1R 4GB Uk on 4 March 2010 (1 page) |
4 February 2010 | Director's details changed for Rachel Bell on 1 August 2009 (1 page) |
4 February 2010 | Director's details changed for Rachel Bell on 1 August 2009 (1 page) |
4 February 2010 | Director's details changed for Rachel Bell on 1 August 2009 (1 page) |
14 September 2009 | Director appointed rachel ann bell (2 pages) |
14 September 2009 | Director appointed christopher geoffrey mccafferty (1 page) |
14 September 2009 | Director appointed scott williams (1 page) |
14 September 2009 | Director appointed christopher geoffrey mccafferty (1 page) |
14 September 2009 | Director appointed rachel ann bell (2 pages) |
14 September 2009 | Director appointed scott williams (1 page) |
27 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
27 January 2009 | Appointment terminated director clifford wing (1 page) |
27 January 2009 | Appointment terminated director clifford wing (1 page) |
27 January 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
22 January 2009 | Incorporation (22 pages) |
22 January 2009 | Incorporation (22 pages) |