Company NameNi&Co Digital Ltd
Company StatusDissolved
Company Number07071981
CategoryPrivate Limited Company
Incorporation Date10 November 2009(14 years, 5 months ago)
Dissolution Date1 May 2012 (11 years, 11 months ago)
Previous NameExidy Entertainment Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nicholas George Christopher Cary
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleOnline Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Winchester Close
Esher
KT10 8QH
Secretary NameMr Nicholas George Christopher Cary
StatusClosed
Appointed10 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address14 Winchester Close
Esher
KT10 8QH

Location

Registered Address14 Winchester Close
Esher
KT10 8QH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
8 January 2012Application to strike the company off the register (3 pages)
8 January 2012Application to strike the company off the register (3 pages)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Registered office address changed from 11 Hunting Close Esher Surrey KT10 8PB United Kingdom on 16 November 2011 (1 page)
16 November 2011Registered office address changed from C/O 14 Winchester Close 14 Winchester Close Esher Uk KT10 8QH United Kingdom on 16 November 2011 (1 page)
16 November 2011Director's details changed for Mr Nicholas George Christopher Cary on 16 November 2011 (2 pages)
16 November 2011Secretary's details changed for Mr Nicholas George Christopher Cary on 16 November 2011 (1 page)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
(3 pages)
16 November 2011Registered office address changed from 11 Hunting Close Esher Surrey KT10 8PB United Kingdom on 16 November 2011 (1 page)
16 November 2011Secretary's details changed for Mr Nicholas George Christopher Cary on 16 November 2011 (1 page)
16 November 2011Annual return made up to 10 November 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 1
(3 pages)
16 November 2011Director's details changed for Mr Nicholas George Christopher Cary on 16 November 2011 (2 pages)
16 November 2011Registered office address changed from C/O 14 Winchester Close 14 Winchester Close Esher Uk KT10 8QH United Kingdom on 16 November 2011 (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
5 September 2011Company name changed exidy entertainment LIMITED\certificate issued on 05/09/11
  • RES15 ‐ Change company name resolution on 2011-09-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-04
(3 pages)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
2 April 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
1 April 2011Director's details changed for Mr Nicholas George Christopher Cary on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Nicholas George Christopher Cary on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Nicholas George Christopher Cary on 1 April 2011 (2 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)