Frimley Green
Camberley
Surrey
GU16 6PR
Secretary Name | Mr Sukhpaljit Sanghera |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 25 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Oak Lodge Drive Redhill Surrey RH1 5EB |
Director Name | Mr Sanjay Shah |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 25 August 2018) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 44 Brewery Road Woking Surrey GU21 4NA |
Director Name | Mr Sukhpaljit Sanghera |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 25 August 2018) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 6 Oak Lodge Drive Redhill Surrey RH1 5EB |
Director Name | Paul Simon Browne |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Golding Close Chessington Surrey KT9 2GG |
Director Name | Trevor John Scarlett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Computer Sales |
Correspondence Address | 97 Mayfair Avenue Worcester Park Surrey KT4 7SJ |
Secretary Name | Paul Simon Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 7 Golding Close Chessington Surrey KT9 2GG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | digitalwired.net |
---|---|
Telephone | 01483 234727 |
Telephone region | Guildford |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
334 at £1 | Mr Sukhpaljit Singh Sanghera 33.40% Ordinary |
---|---|
333 at £1 | Brian Philip Slack 33.30% Ordinary |
333 at £1 | Mr Sanjay Shah 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,840 |
Cash | £22,132 |
Current Liabilities | £32,668 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 April 2013 | Delivered on: 22 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 October 2004 | Delivered on: 12 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 bakersgate courtyard birbright woking surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2017 | Registered office address changed from 4 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 30 March 2017 (2 pages) |
---|---|
29 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 March 2017 | Declaration of solvency (3 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Resolutions
|
10 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
7 April 2016 | Satisfaction of charge 1 in full (2 pages) |
22 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 4 Bakersgate Courtyard Ash Road Pirbright Surrey GU24 0NA to 4 Bakersgate Courtyard Pirbright Woking Surrey GU24 0NJ on 12 January 2015 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Registration of charge 039126500002 (8 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2010 | Director's details changed for Sanjay Shah on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Sukhpaljit Sanghera on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Brian Philip Slack on 4 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Brian Philip Slack on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Sanjay Shah on 4 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Sukhpaljit Sanghera on 4 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 January 2009 | Director's change of particulars / brian slack / 03/12/2007 (2 pages) |
16 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 February 2008 | Return made up to 04/01/08; full list of members (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 May 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
12 November 2004 | Particulars of mortgage/charge (4 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: vb 1-2 dawes court 93 high street esher surrey KT10 9QD (1 page) |
27 April 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
9 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
19 May 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 January 2003 | Return made up to 10/01/03; full list of members (8 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
1 October 2002 | New director appointed (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned;director resigned (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 1-2 dawes court 93 high street esher surrey KT10 9QD (1 page) |
8 March 2002 | Return made up to 25/01/02; full list of members (7 pages) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 October 2001 | Registered office changed on 05/10/01 from: digital wired LTD cavendish house, cavendish avenue new malden surrey KT3 6QQ (1 page) |
1 February 2001 | Return made up to 25/01/01; full list of members
|
20 January 2001 | Registered office changed on 20/01/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page) |
26 July 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director resigned (1 page) |
7 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 7 golding close chessington surrey KT9 2GG (1 page) |
7 March 2000 | Ad 13/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (13 pages) |