Company NameBoyce Digital Ltd
Company StatusDissolved
Company Number07797635
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NamesCecilia Consulting Limited and Orange Sheep Marketing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Connor Addis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed05 October 2011(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address71 75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitewww.ceciliagroup.com

Location

Registered Address71 75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Mr Connor Addis
100.00%
Ordinary

Financials

Year2014
Net Worth£592
Cash£999
Current Liabilities£22,570

Accounts

Latest Accounts7 November 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End07 November

Filing History

28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (4 pages)
10 November 2017Micro company accounts made up to 7 November 2017 (2 pages)
10 November 2017Previous accounting period shortened from 31 December 2017 to 7 November 2017 (1 page)
20 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 April 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 March 2017Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to 71 75 Shelton Street London WC2H 9JQ on 31 March 2017 (1 page)
10 March 2017Director's details changed for Mr Connor Addis on 9 March 2017 (2 pages)
21 November 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
28 September 2016Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 28 September 2016 (1 page)
25 August 2016Company name changed orange sheep marketing LTD\certificate issued on 25/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-09
(3 pages)
26 February 2016Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 40
(3 pages)
3 December 2015Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN to Kemp House 152 City Road London EC1V 2NX on 3 December 2015 (1 page)
12 November 2015Company name changed cecilia consulting LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20
(3 pages)
14 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 20
(3 pages)
22 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 20
(3 pages)
22 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 20
(3 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 5 October 2012 with a full list of shareholders (3 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2011Incorporation (24 pages)