Company NameDigital Excellence Ltd
Company StatusDissolved
Company Number07120443
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 3 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Graham Kenneth David Ruddick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPilgrims House Heath Road
Bradfield
CO11 2XD
Secretary NameValerie Ann Ruddick
StatusClosed
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPilgrims House Heath Road
Bradfield
Essex
CO11 2XD

Contact

Websiteuk.linkedin.com/in/grahamruddick

Location

Registered AddressC/O Samara & Co Unit 201
118-122 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

40 at £1Graham Ruddick
40.00%
Ordinary
40 at £1Valerie Ruddick
40.00%
Ordinary
10 at £1Graham Ruddick
10.00%
Ordinary A
10 at £1Valerie Ruddick
10.00%
Ordinary B

Financials

Year2014
Net Worth-£45,265
Cash£2,896
Current Liabilities£48,161

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017Registered office address changed from C/O Samara & Co 303G, Premier House 1 Canning Road Harrow HA3 7TS England to C/O Samara & Co Unit 201 118-122 College Road Harrow HA1 1BQ on 1 August 2017 (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 June 2017Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to C/O Samara & Co 303G, Premier House 1 Canning Road Harrow HA3 7TS on 7 June 2017 (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
19 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
6 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
24 August 2010Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR England on 24 August 2010 (2 pages)
13 August 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
(4 pages)
13 August 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100
(4 pages)
13 August 2010Current accounting period extended from 31 January 2011 to 30 June 2011 (3 pages)
8 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)