Company NameDigital Vertebra Limited
Company StatusDissolved
Company Number07081185
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameSandro Petterle
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Blackstock Mews
London
N4 2BT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sandro Petterle
100.00%
Ordinary

Financials

Year2014
Net Worth£687
Cash£5,846
Current Liabilities£13,972

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2012Voluntary strike-off action has been suspended (1 page)
4 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
10 September 2012Application to strike the company off the register (3 pages)
10 September 2012Application to strike the company off the register (3 pages)
4 September 2012Registered office address changed from 1 Carronade Court, Eden Grove London N7 8EP United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 1 Carronade Court, Eden Grove London N7 8EP United Kingdom on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 1 Carronade Court, Eden Grove London N7 8EP United Kingdom on 4 September 2012 (1 page)
31 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(3 pages)
31 January 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
(3 pages)
20 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from 7B Moray Road London N4 3LD United Kingdom on 22 February 2011 (1 page)
22 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from 7B Moray Road London N4 3LD United Kingdom on 22 February 2011 (1 page)
25 March 2010Registered office address changed from 56a Stroud Green Road London N4 3ER United Kingdom on 25 March 2010 (1 page)
25 March 2010Director's details changed for Sandro Petterle on 1 March 2010 (2 pages)
25 March 2010Director's details changed for Sandro Petterle on 1 March 2010 (2 pages)
25 March 2010Registered office address changed from 56a Stroud Green Road London N4 3ER United Kingdom on 25 March 2010 (1 page)
25 March 2010Director's details changed for Sandro Petterle on 1 March 2010 (2 pages)
2 December 2009Appointment of Sandro Petterle as a director (3 pages)
2 December 2009Appointment of Sandro Petterle as a director (3 pages)
24 November 2009Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 (1 page)
24 November 2009Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2009 (1 page)
24 November 2009Termination of appointment of Graham Cowan as a director (1 page)
24 November 2009Termination of appointment of Graham Cowan as a director (1 page)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)