Company NameDigital Tribe Ecommerce Services Limited
Company StatusDissolved
Company Number07194912
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date29 October 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Bradley Kent Moore
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address1st Floor 8-9 Carlisle Street
London
W1D 3BP

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(3 pages)
13 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 1
(3 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
29 March 2012Total exemption full accounts made up to 31 December 2010 (6 pages)
29 March 2012Total exemption full accounts made up to 31 December 2010 (6 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
8 April 2011Director's details changed for Mr Bradley Kent Moore on 1 December 2010 (2 pages)
8 April 2011Director's details changed for Mr Bradley Kent Moore on 1 December 2010 (2 pages)
8 April 2011Director's details changed for Mr Bradley Kent Moore on 1 December 2010 (2 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
28 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
18 March 2010Incorporation (22 pages)
18 March 2010Incorporation (22 pages)