Company NameRobur Digital Limited
Company StatusDissolved
Company Number07906184
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)
Previous NameHudson Lights Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ricky James Brookman
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Joshua Charles Joseph Coleman
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr James Anthony Nash
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Contact

Websitewww.roburdigital.co.uk

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1James Anthony Nash
33.33%
Ordinary
1 at £1Joshua Charles Joseph Coleman
33.33%
Ordinary
1 at £1Ricky James Brookman
33.33%
Ordinary

Financials

Year2014
Net Worth-£1,143
Cash£123
Current Liabilities£1,488

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014Application to strike the company off the register (3 pages)
11 February 2014Application to strike the company off the register (3 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(5 pages)
27 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Change of name notice (2 pages)
29 May 2012Company name changed hudson lights LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-04-21
(2 pages)
29 May 2012Company name changed hudson lights LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-04-21
(2 pages)
10 May 2012Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
10 May 2012Current accounting period shortened from 31 January 2013 to 31 August 2012 (1 page)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)