Company NameSherston Publishing Limited
Company StatusDissolved
Company Number09199377
CategoryPrivate Limited Company
Incorporation Date2 September 2014(9 years, 7 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)
Previous NameDigital Assess Ltd

Business Activity

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

Director

Director NameMr Dan Sandhu
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114/116, 154-160 Fleet Street
London
EC4A 2DQ

Contact

Websiteshop.sherston.com
Telephone020 38731333
Telephone regionLondon

Location

Registered Address114/116, 154-160 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
8 September 2016Application to strike the company off the register (3 pages)
8 September 2016Application to strike the company off the register (3 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
23 September 2015Director's details changed for Mr Dan Sandhu on 1 May 2015 (2 pages)
23 September 2015Director's details changed for Mr Dan Sandhu on 1 May 2015 (2 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Director's details changed for Mr Dan Sandhu on 1 May 2015 (2 pages)
7 May 2015Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE England to 114/116, 154-160 Fleet Street London EC4A 2DQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE England to 114/116, 154-160 Fleet Street London EC4A 2DQ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 109 Cheney Manor Industrial Estate Swindon Wiltshire SN2 2QE England to 114/116, 154-160 Fleet Street London EC4A 2DQ on 7 May 2015 (1 page)
1 October 2014Company name changed digital assess LTD\certificate issued on 01/10/14 (2 pages)
1 October 2014Change of name notice (2 pages)
1 October 2014Company name changed digital assess LTD\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-09-19
(2 pages)
1 October 2014Change of name notice (2 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 September 2014Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)