London
WC1R 4HE
Director Name | Mr Matthew Benjamin Harold Wheeler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychwood Priory Road Forest Row East Sussex RH18 5HR |
Director Name | Mr James Michael Crowson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Secretary Name | Mr James Michael Crowson |
---|---|
Status | Closed |
Appointed | 21 January 2010(10 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 March 2016) |
Role | Company Director |
Correspondence Address | 26-28 Bedford Row London WC1R 4HE |
Director Name | Mr William Lloyd Carey-Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2010(11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 22 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camelot Renfrew Road Kingston Upon Thames Surrey KT2 7NT |
Website | digdeep.com |
---|
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£2,842,302 |
Cash | £237,531 |
Current Liabilities | £197,045 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 8 November 2014 (10 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 8 November 2014 (10 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 8 November 2014 (10 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 8 November 2013 (10 pages) |
8 January 2014 | Liquidators' statement of receipts and payments to 8 November 2013 (10 pages) |
8 January 2014 | Liquidators statement of receipts and payments to 8 November 2013 (10 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (15 pages) |
19 December 2012 | Liquidators' statement of receipts and payments to 8 November 2012 (15 pages) |
19 December 2012 | Liquidators statement of receipts and payments to 8 November 2012 (15 pages) |
27 April 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 February 2012 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
23 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
16 November 2011 | Registered office address changed from 1 George Street Richmond Surrey TW9 1JY United Kingdom on 16 November 2011 (2 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Statement of affairs with form 4.19 (13 pages) |
14 November 2011 | Appointment of a voluntary liquidator (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
18 July 2011 | Statement of capital following an allotment of shares on 11 July 2011
|
18 July 2011 | Resolutions
|
18 July 2011 | Memorandum and Articles of Association (22 pages) |
15 July 2011 | Registered office address changed from 102-104 Sheen Road Richmond Surrey TW9 1UF on 15 July 2011 (1 page) |
24 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 May 2010 | Sub-division of shares on 26 February 2010 (5 pages) |
14 May 2010 | Statement of capital following an allotment of shares on 26 February 2010
|
13 May 2010 | Statement of company's objects (2 pages) |
13 May 2010 | Resolutions
|
8 April 2010 | Director's details changed for John Postlethwaite on 15 December 2009 (2 pages) |
8 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Appointment of Mr William Lloyd Carey-Evans as a director (2 pages) |
22 January 2010 | Appointment of Mr James Michael Crowson as a secretary (1 page) |
22 January 2010 | Appointment of Mr James Michael Crowson as a director (2 pages) |
24 December 2009 | Director's details changed for John Postlethwaite on 15 December 2009 (2 pages) |
14 July 2009 | Director's change of particulars / john postlethwaite / 14/07/2009 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from grand prix house 102-104 sheen road richmond surrey TW9 1UF uk (1 page) |
25 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
11 March 2009 | Incorporation (14 pages) |