Company NameWedge Digital Limited
Company StatusDissolved
Company Number07035160
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Ross Henry Miller
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address44 Wharf Road
London
N1 7UX
Director NameMiss Joanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Herts
SG14 1DB

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

99 at £1.01Ross Henry Miller
99.99%
Ordinary
-OTHER
0.01%
-

Financials

Year2014
Net Worth£12,852
Cash£8,189
Current Liabilities£43,795

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Liquidators' statement of receipts and payments to 18 December 2014 (21 pages)
31 December 2014Liquidators statement of receipts and payments to 18 December 2014 (21 pages)
31 December 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
31 December 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
31 December 2014Liquidators' statement of receipts and payments to 18 December 2014 (21 pages)
2 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 February 2014Registered office address changed from First Floor 122 Minories London EC3N 1NT on 19 February 2014 (2 pages)
19 February 2014Registered office address changed from First Floor 122 Minories London EC3N 1NT on 19 February 2014 (2 pages)
13 February 2014Statement of affairs with form 4.19 (5 pages)
13 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2014Resolution insolvency:resolution re. Appointment of liquidator (1 page)
13 February 2014Resolution insolvency:resolution re. Appointment of liquidator (1 page)
13 February 2014Statement of affairs with form 4.19 (5 pages)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Appointment of a voluntary liquidator (1 page)
13 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 99.999999
(3 pages)
12 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-12
  • GBP 99.999999
(3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 November 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 17 July 2012 (1 page)
17 July 2012Registered office address changed from Suite 202 New Loom House 101 Back Church Lane London E1 1LU on 17 July 2012 (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
6 July 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
27 October 2009Termination of appointment of Joanna Saban as a director (1 page)
27 October 2009Termination of appointment of Joanna Saban as a director (1 page)
14 October 2009Appointment of Mr Ross Henry Miller as a director (1 page)
14 October 2009Appointment of Mr Ross Henry Miller as a director (1 page)
30 September 2009Incorporation (15 pages)
30 September 2009Incorporation (15 pages)