Company NameDigital Electrics Llp
Company StatusDissolved
Company NumberOC374123
CategoryLimited Liability Partnership
Incorporation Date5 April 2012(12 years ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Directors

LLP Designated Member NameStableboss Limited (Corporation)
StatusClosed
Appointed05 April 2012(same day as company formation)
Correspondence Address304 Devonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
LLP Designated Member NameStonefire Limited (Corporation)
StatusClosed
Appointed05 April 2012(same day as company formation)
Correspondence Address304 Devonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
LLP Member NameMr Andrew Cooper
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Stuart Ellis
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Charlie Everid
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Jordan Harris
Date of BirthMarch 1985 (Born 39 years ago)
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration11 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Antony Heaton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS
LLP Member NameMr Robbie Heaton
Date of BirthJuly 1971 (Born 52 years ago)
StatusResigned
Appointed07 May 2012(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProfex House 25-27 School Lane
Bushey
Hertfordshire
WD23 1SS

Location

Registered Address304 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£3,809

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 April

Filing History

10 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
13 May 2016Annual return made up to 5 April 2016 (3 pages)
25 January 2016Member's details changed for Stonefire Limited on 25 January 2016 (1 page)
25 January 2016Member's details changed for Stableboss Limited on 25 January 2016 (1 page)
17 January 2016Registered office address changed from Profex House 25-27 School Lane Bushey Hertfordshire WD23 1SS to 304 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 17 January 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
3 June 2015Annual return made up to 5 April 2015 (3 pages)
3 June 2015Annual return made up to 5 April 2015 (3 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
12 May 2014Termination of appointment of Antony Heaton as a member (1 page)
12 May 2014Annual return made up to 5 April 2014 (3 pages)
12 May 2014Termination of appointment of Stuart Ellis as a member (1 page)
12 May 2014Annual return made up to 5 April 2014 (3 pages)
12 May 2014Termination of appointment of Robbie Heaton as a member (1 page)
12 May 2014Termination of appointment of Andrew Cooper as a member (1 page)
12 May 2014Termination of appointment of Charlie Everid as a member (1 page)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
5 January 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
1 May 2013Annual return made up to 5 April 2013 (5 pages)
1 May 2013Annual return made up to 5 April 2013 (5 pages)
9 April 2013Termination of appointment of Jordan Harris as a member (1 page)
2 July 2012Appointment of Mr Jordan Harris as a member (2 pages)
26 June 2012Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
26 June 2012Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page)
19 June 2012Appointment of Mr Stuart Ellis as a member (2 pages)
21 May 2012Appointment of Mr Robbie Heaton as a member (2 pages)
16 May 2012Appointment of Mr Charlie Everid as a member (2 pages)
9 May 2012Appointment of Mr Andrew Cooper as a member (2 pages)
9 May 2012Appointment of Mr Antony Heaton as a member (2 pages)
5 April 2012Incorporation of a limited liability partnership (6 pages)