Company NameEffective Digital Ltd
Company StatusDissolved
Company Number06839101
CategoryPrivate Limited Company
Incorporation Date6 March 2009(15 years, 1 month ago)
Dissolution Date24 December 2012 (11 years, 4 months ago)

Directors

Director NameMr Scott Griffiths
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 24 December 2012)
RoleWeb Design
Country of ResidenceEngland
Correspondence AddressKing Georges House
38 King Georges Road, Pilgrims Hatch
Brentwood
Essex
CM15 9LD
Director NameMr Nigel Alan Hawkins
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(1 week, 4 days after company formation)
Appointment Duration3 years, 9 months (closed 24 December 2012)
RoleWeb Design
Country of ResidenceUnited Kingdom
Correspondence AddressKnights End
Blemheim Road, Pilgrims Hatch
Brentwood
Essex
CM15 9LP
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed06 March 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 December 2012Final Gazette dissolved following liquidation (1 page)
24 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 December 2012Final Gazette dissolved following liquidation (1 page)
24 September 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
24 September 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
23 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 September 2010Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2010Appointment of a voluntary liquidator (1 page)
16 August 2010Statement of affairs with form 4.19 (8 pages)
16 August 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-08-04
(1 page)
16 August 2010Statement of affairs with form 4.19 (8 pages)
14 July 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 4 Cornhouse Buildings Claydons Lane Rayleigh Essex SS6 7UP on 14 July 2010 (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 March 2009Director appointed scott griffiths (2 pages)
21 March 2009Registered office changed on 21/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
21 March 2009Director appointed scott griffiths (2 pages)
21 March 2009Director appointed nigel hawkins (2 pages)
21 March 2009Director appointed nigel hawkins (2 pages)
21 March 2009Registered office changed on 21/03/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
18 March 2009Appointment terminated director vikki steward (1 page)
18 March 2009Appointment Terminated Director Vikki Steward (1 page)
17 March 2009Appointment Terminated Secretary creditreform (secretaries) LIMITED (1 page)
17 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
6 March 2009Incorporation (14 pages)
6 March 2009Incorporation (14 pages)