Blackpool
Lancashire
FY1 4ES
Director Name | Jay Mandevia |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 243 Tollgate Road London E6 5XW |
Director Name | Philip Paul Marcella |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr William Thomas Booth |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 07 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House 23 Castle Street Wallingford Oxfordshire OX10 8DW |
Director Name | Mr David Edward Jones |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Clifton Drive Blackpool FY4 1RT |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Termination of appointment of David Edward Jones as a director on 13 December 2011 (1 page) |
13 December 2011 | Termination of appointment of David Jones as a director (1 page) |
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
19 January 2011 | Appointment of William Thomas Booth as a director (3 pages) |
19 January 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
19 January 2011 | Appointment of William Thomas Booth as a director (3 pages) |
19 January 2011 | Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
18 January 2011 | Registered office address changed from Cooper House - Ground Floor 316 Regents Park Road Finchley London N3 2JX United Kingdom on 18 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from Cooper House - Ground Floor 316 Regents Park Road Finchley London N3 2JX United Kingdom on 18 January 2011 (2 pages) |
13 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
13 January 2011 | Resolutions
|
13 January 2011 | Statement of capital following an allotment of shares on 29 December 2010
|
13 January 2011 | Resolutions
|
12 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 30 December 2010
|
6 January 2011 | Company name changed digital software house LIMITED\certificate issued on 06/01/11
|
6 January 2011 | Sub-division of shares on 22 December 2010 (5 pages) |
6 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
6 January 2011 | Company name changed digital software house LIMITED\certificate issued on 06/01/11
|
6 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
6 January 2011 | Sub-division of shares on 22 December 2010 (5 pages) |
23 December 2010 | Appointment of Jay Mandevia as a director (2 pages) |
23 December 2010 | Appointment of Jay Mandevia as a director (2 pages) |
23 December 2010 | Appointment of Philip Marcella as a director (3 pages) |
23 December 2010 | Appointment of Philip Marcella as a director (3 pages) |
20 May 2010 | Appointment of John Paul Beresford Jones as a director (3 pages) |
20 May 2010 | Appointment of John Paul Beresford Jones as a director (3 pages) |
19 April 2010 | Incorporation
|
19 April 2010 | Incorporation
|