Company NameAeguana Digital Ltd
Company StatusDissolved
Company Number08326470
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charalambos Palas
Date of BirthNovember 1987 (Born 36 years ago)
NationalityCypriot
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleChief Technical Officer
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Jason Carlos Nunes Vicente
Date of BirthApril 1989 (Born 35 years ago)
NationalityPortuguese
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Keith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websitevending.aeguana.com
Email address[email protected]
Telephone0800 6349623
Telephone regionFreephone

Location

Registered AddressUnit 35, Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

333 at £0.01Jacobus Prins
3.33%
Ordinary
2.9k at £0.01Charalambos Palas
29.34%
Ordinary
2.9k at £0.01Jason Vicente
29.33%
Ordinary
1.5k at £0.01David Arakelian
14.66%
Ordinary
1.2k at £0.01I2o LTD
11.67%
Ordinary
1.2k at £0.01Keith Mullock
11.67%
Ordinary

Financials

Year2014
Net Worth£31,821
Cash£27,107
Current Liabilities£955

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 July 2017Registered office address changed from Arch 12 Raymouth Road Rotherhithe London SE16 2DB England to Unit 35, Io Centre Armstrong Road London SE18 6RS on 14 July 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 January 2017Director's details changed for Mr Keith Howard Percival Mullock on 18 November 2016 (2 pages)
5 January 2017Director's details changed for Mr Charalambos Palas on 18 November 2016 (2 pages)
5 January 2017Director's details changed for Mr Jason Carlos Nunes Vicente on 18 November 2016 (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 March 2016Registered office address changed from 78/79 Long Lane London EC1A 9RP to Arch 12 Raymouth Road Rotherhithe London SE16 2DB on 1 March 2016 (1 page)
27 January 2016Second filing of AR01 previously delivered to Companies House made up to 11 December 2015 (20 pages)
15 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2016
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Appointment of Mr Keith Howard Percival Mullock as a director on 17 December 2014 (3 pages)
19 December 2014Statement of capital following an allotment of shares on 17 December 2014
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
15 August 2014Termination of appointment of Keith Howard Percival Mullock as a director on 5 August 2014 (2 pages)
15 August 2014Termination of appointment of Keith Howard Percival Mullock as a director on 5 August 2014 (2 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
27 March 2013Appointment of Mr Keith Howard Percival Mullock as a director (2 pages)
26 March 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100
(3 pages)
26 March 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 100
(3 pages)
26 March 2013Appointment of Mr Charalambos Palas as a director (2 pages)
26 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)