Bermondsey Wall East
London
SE16 4TZ
Secretary Name | Mr David Bruce Heaps |
---|---|
Status | Resigned |
Appointed | 23 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 153 Stafford Road Wallington Surrey SM6 9BN |
Director Name | Mr Paul Anthony Shetler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2012(3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 February 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 13 Andersens Wharf 20 Copenhagen Place London E14 7DX |
Registered Address | 153 Stafford Road Wallington Surrey SM6 9BN |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
100 at £1 | Digital Proximates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 October 2014 | Termination of appointment of David Bruce Heaps as a secretary on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of David Bruce Heaps as a secretary on 22 October 2014 (1 page) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
1 August 2014 | Application to strike the company off the register (3 pages) |
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 May 2013 | Secretary's details changed for Mr David Bruce Heaps on 24 May 2013 (1 page) |
27 May 2013 | Registered office address changed from 13 Andersens Wharf 20 Copenhagen Place London E14 7DX England on 27 May 2013 (1 page) |
27 May 2013 | Registered office address changed from 13 Andersens Wharf 20 Copenhagen Place London E14 7DX England on 27 May 2013 (1 page) |
27 May 2013 | Secretary's details changed for Mr David Bruce Heaps on 24 May 2013 (1 page) |
27 May 2013 | Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages) |
27 May 2013 | Director's details changed for Mr Stephen Anthony Smith on 24 May 2013 (2 pages) |
13 February 2013 | Termination of appointment of Paul Shetler as a director (1 page) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Termination of appointment of Paul Shetler as a director (1 page) |
13 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
26 April 2012 | Appointment of Paul Anthony Shetler as a director (2 pages) |
26 April 2012 | Appointment of Paul Anthony Shetler as a director (2 pages) |
7 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
7 March 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 January 2012 | Incorporation
|
23 January 2012 | Incorporation
|