Company NameEmceega Digital Ltd
Company StatusDissolved
Company Number06956920
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 9 months ago)
Dissolution Date1 November 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dean Lewis Pappin
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Pickhurst Lane
Bromley
Kent
BR2 7JF
Secretary NameMr Dean Lewis Pappin
NationalityBritish
StatusClosed
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Pickhurst Lane
Bromley
Kent
BR2 7JF
Director NameMr Matthew Milton Shaw
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Azura Court
48 Warton Road
London
E15 2JS

Location

Registered Address21 Applegarth Drive
Questor Industrial Estate
Dartford
Kent
DA1 1JD
RegionSouth East
ConstituencyDartford
CountyKent
ParishWilmington
WardPrinces
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
3 April 2011Termination of appointment of Matthew Shaw as a director (1 page)
3 April 2011Termination of appointment of Matthew Shaw as a director (1 page)
26 October 2010Registered office address changed from 8 Manor Road Wallington Surrey SM6 0BW England on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 8 Manor Road Wallington Surrey SM6 0BW England on 26 October 2010 (1 page)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
29 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-29
  • GBP 1
(5 pages)
22 October 2009Registered office address changed from 8 Mannor Road Wallington Surrey SM6 0BW on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 42 Pickhurst Lane Bromley Kent BR2 7JF United Kingdom on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 42 Pickhurst Lane Bromley Kent BR2 7JF United Kingdom on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 8 Mannor Road Wallington Surrey SM6 0BW on 22 October 2009 (1 page)
9 July 2009Incorporation (13 pages)
9 July 2009Incorporation (13 pages)