Company NameDigital Proximates Limited
Company StatusDissolved
Company Number07728006
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Anthony Smith
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 National Terrace
Bermondsey Wall East
London
SE16 4TZ
Secretary NameMr David Bruce Heaps
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address153 Stafford Road
Wallington
Surrey
SM6 9BN
Director NameMr Paul Anthony Shetler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2012(8 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 February 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13 Andersens Wharf 20 Copenhagen Place
London
E14 7DX
Director NameMr Brian Hoadley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2012(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 02 February 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Andersens Wharf 20 Copenhagen Place
London
E14 7DX

Location

Registered Address153 Stafford Road
Wallington
Surrey
SM6 9BN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

-OTHER
8.60%
-
15.9k at £0.1Andrew Hansen
7.75%
Convertible Preference B
15.2k at £0.1Brian Hoadley
7.39%
Convertible Preference B
15.2k at £0.1Juan-carlos Medrano
7.39%
Convertible Preference B
13k at £0.1Sarah Stepien
6.34%
Convertible Preference B
11.8k at £0.1Gary Gilford
5.73%
Convertible Preference B
11.8k at £0.1Neil Gilford
5.73%
Convertible Preference B
11.5k at £0.1Robert Anderson
5.61%
Convertible Preference B
10.6k at £0.1David Sunney
5.17%
Convertible Preference B
6.3k at £0.1Sean Barrington-murphy
3.05%
Convertible Preference B
6.3k at £0.1Stephen Anthony Smith
3.05%
Convertible Preference B
5.3k at £0.1Julia Stone
2.59%
Convertible Preference B
5.3k at £0.1Patronia Campbell
2.58%
Convertible Preference B
31.6k at £0.1Paul Shetler
15.38%
Convertible Preference B
27k at £0.1Steven Crabb
13.17%
Convertible Preference B
256.3k at £0.0001Paul Shetler
0.12%
Ordinary
200k at £0.0001Stephen Anthony Smith
0.10%
Ordinary
150k at £0.0001David Heaps
0.07%
Ordinary
150k at £0.0001Sean Barrington-murphy
0.07%
Ordinary
150k at £0.0001Steven Crabb
0.07%
Ordinary
93.8k at £0.0001Stepco2 LTD
0.05%
Deferred

Financials

Year2014
Net Worth-£30,916
Cash£15
Current Liabilities£93,514

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2014Termination of appointment of David Bruce Heaps as a secretary on 22 October 2014 (1 page)
22 October 2014Termination of appointment of David Bruce Heaps as a secretary on 22 October 2014 (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 20,515
(6 pages)
6 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 20,515
(6 pages)
6 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 20,515
(6 pages)
26 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
26 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
26 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (6 pages)
27 May 2013Registered office address changed from 13 Andersens Wharf 20 Copenhagen Place London E14 7DX England on 27 May 2013 (1 page)
27 May 2013Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages)
27 May 2013Secretary's details changed for Mr David Bruce Heaps on 24 May 2013 (1 page)
27 May 2013Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages)
27 May 2013Registered office address changed from 13 Andersens Wharf 20 Copenhagen Place London E14 7DX England on 27 May 2013 (1 page)
27 May 2013Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages)
27 May 2013Secretary's details changed for Mr David Bruce Heaps on 24 May 2013 (1 page)
27 May 2013Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 February 2013Termination of appointment of Paul Anthony Shetler as a director on 9 February 2013 (1 page)
13 February 2013Termination of appointment of Paul Anthony Shetler as a director on 9 February 2013 (1 page)
13 February 2013Termination of appointment of Paul Anthony Shetler as a director on 9 February 2013 (1 page)
6 February 2013Termination of appointment of Brian Hoadley as a director on 2 February 2013 (1 page)
6 February 2013Termination of appointment of Brian Hoadley as a director on 2 February 2013 (1 page)
6 February 2013Termination of appointment of Brian Hoadley as a director on 2 February 2013 (1 page)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 19,453.8
(3 pages)
31 January 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 19,453.8
(3 pages)
10 December 2012Change of share class name or designation (2 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
10 December 2012Change of share class name or designation (2 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 19,453.8
(3 pages)
30 November 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 19,453.8
(3 pages)
19 November 2012Appointment of Mr Brian Hoadley as a director on 1 November 2012 (2 pages)
19 November 2012Appointment of Mr Brian Hoadley as a director on 1 November 2012 (2 pages)
19 November 2012Appointment of Mr Brian Hoadley as a director on 1 November 2012 (2 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
22 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 3,676.30
(4 pages)
22 June 2012Sub-division of shares on 14 May 2012 (7 pages)
22 June 2012Sub-division of shares on 14 May 2012 (7 pages)
22 June 2012Statement of capital following an allotment of shares on 13 June 2012
  • GBP 3,676.30
(4 pages)
25 April 2012Appointment of Paul Anthony Shetler as a director on 24 April 2012 (2 pages)
25 April 2012Appointment of Paul Anthony Shetler as a director on 24 April 2012 (2 pages)
6 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
6 March 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)