Cheshunt
Waltham Cross
Hertfordshire
EN7 6EB
Director Name | Mr Sacha John Bright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Riversmeet Hertford Hertfordshire SG14 1LE |
Registered Address | 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
2 at £1 | Sacha Bright & Simon Stevens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,857 |
Current Liabilities | £141,379 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 May 2013 | Final Gazette dissolved following liquidation (1 page) |
27 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 February 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
27 February 2013 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 May 2012 | Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
2 May 2012 | Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
28 February 2012 | Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue London N3 2HS on 28 February 2012 (2 pages) |
5 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
5 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
19 December 2011 | Registered office address changed from 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom on 19 December 2011 (2 pages) |
8 December 2011 | Appointment of a voluntary liquidator (1 page) |
8 December 2011 | Statement of affairs with form 4.19 (6 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
8 December 2011 | Appointment of a voluntary liquidator (1 page) |
8 December 2011 | Statement of affairs with form 4.19 (6 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
20 June 2011 | Director's details changed for Mr Simon Stevens on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Simon Stevens on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders Statement of capital on 2011-06-20
|
3 March 2011 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE United Kingdom on 3 March 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 November 2010 | Termination of appointment of Sacha Bright as a director (1 page) |
18 November 2010 | Termination of appointment of Sacha Bright as a director (1 page) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
6 September 2010 | Registered office address changed from 7 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 7 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from 7 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL United Kingdom on 6 September 2010 (1 page) |
26 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Appointment of Mr Simon Stevens as a director (2 pages) |
21 July 2010 | Appointment of Mr Simon Stevens as a director (2 pages) |
8 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
8 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
29 May 2009 | Company name changed eq digital LTD\certificate issued on 03/06/09 (2 pages) |
29 May 2009 | Company name changed eq digital LTD\certificate issued on 03/06/09 (2 pages) |
21 May 2009 | Incorporation (9 pages) |
21 May 2009 | Incorporation (9 pages) |