Company NameDig That Gold Ltd
Company StatusDissolved
Company Number08967835
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Sean McNicholas
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(6 months, 1 week after company formation)
Appointment Duration6 years (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTech Hub. Project Miner 4-5 Bonhill Street
London
EC1V 9NR
Director NameMr Russell Marc Ernest Taaffe
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Elm Hill
Norwich
NR3 1HG

Location

Registered AddressThe Loom Office 3.02
14 Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Sean Mcnicholas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
25 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 January 2016Registered office address changed from Tech Hub. Project Miner 4-5 Bonhill Street London EC2A 4BX to Dig that Gold. Project Miner 4th Floor. Aldgate Tower 2 Leman Street London E1 8FA on 18 January 2016 (1 page)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
22 October 2014Registered office address changed from Tech Hub. Project Miner 4-5 Bonhill Street London EC1 9NR England to Tech Hub. Project Miner 4-5 Bonhill Street London EC2A 4BX on 22 October 2014 (1 page)
7 October 2014Termination of appointment of Russell Marc Ernest Taaffe as a director on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 30a Elm Hill Norwich NR3 1HG England to Tech Hub. Project Miner 4-5 Bonhill Street London EC1 9NR on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Sean Mcnicholas as a director on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Russell Marc Ernest Taaffe as a director on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Sean Mcnicholas as a director on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 30a Elm Hill Norwich NR3 1HG England to Tech Hub. Project Miner 4-5 Bonhill Street London EC1 9NR on 7 October 2014 (1 page)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)