Company NameDigital Wired Limited
Company StatusDissolved
Company Number03912650
CategoryPrivate Limited Company
Incorporation Date25 January 2000(24 years, 3 months ago)
Dissolution Date25 August 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Brian Philip Slack
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address79 Wharf Road
Frimley Green
Camberley
Surrey
GU16 6PR
Secretary NameMr Sukhpaljit Sanghera
NationalityBritish
StatusClosed
Appointed13 September 2002(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 25 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Oak Lodge Drive
Redhill
Surrey
RH1 5EB
Director NameMr Sanjay Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(2 years, 7 months after company formation)
Appointment Duration15 years, 11 months (closed 25 August 2018)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address44 Brewery Road
Woking
Surrey
GU21 4NA
Director NameMr Sukhpaljit Sanghera
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2005(5 years, 3 months after company formation)
Appointment Duration13 years, 3 months (closed 25 August 2018)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address6 Oak Lodge Drive
Redhill
Surrey
RH1 5EB
Director NamePaul Simon Browne
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleManager
Correspondence Address7 Golding Close
Chessington
Surrey
KT9 2GG
Director NameTrevor John Scarlett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleComputer Sales
Correspondence Address97 Mayfair Avenue
Worcester Park
Surrey
KT4 7SJ
Secretary NamePaul Simon Browne
NationalityBritish
StatusResigned
Appointed25 January 2000(same day as company formation)
RoleManager
Correspondence Address7 Golding Close
Chessington
Surrey
KT9 2GG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedigitalwired.net
Telephone01483 234727
Telephone regionGuildford

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

334 at £1Mr Sukhpaljit Singh Sanghera
33.40%
Ordinary
333 at £1Brian Philip Slack
33.30%
Ordinary
333 at £1Mr Sanjay Shah
33.30%
Ordinary

Financials

Year2014
Net Worth£111,840
Cash£22,132
Current Liabilities£32,668

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 April 2013Delivered 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 2004Delivered 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

Filing History

30 March 2017Registered 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 2017Appointment of a voluntary liquidator (1 page)
28 March 2017Declaration of solvency (3 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-15
(1 page)
10 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 April 2016Satisfaction of charge 1 in full (2 pages)
22 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
(6 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(6 pages)
12 January 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Registration of charge 039126500002 (8 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2010Director's details changed for Sanjay Shah on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Sukhpaljit Sanghera on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Brian Philip Slack on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Brian Philip Slack on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Sanjay Shah on 4 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Sukhpaljit Sanghera on 4 January 2010 (2 pages)
6 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 January 2009Director's change of particulars / brian slack / 03/12/2007 (2 pages)
16 January 2009Return made up to 04/01/09; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 February 2008Return made up to 04/01/08; full list of members (4 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 January 2007Return made up to 04/01/07; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 May 2005New director appointed (2 pages)
17 January 2005Return made up to 10/01/05; full list of members (7 pages)
12 November 2004Particulars of mortgage/charge (4 pages)
11 November 2004Registered office changed on 11/11/04 from: vb 1-2 dawes court 93 high street esher surrey KT10 9QD (1 page)
27 April 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 January 2004Return made up to 10/01/04; full list of members (7 pages)
19 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
16 January 2003Return made up to 10/01/03; full list of members (8 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 October 2002New director appointed (1 page)
24 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned;director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 1-2 dawes court 93 high street esher surrey KT10 9QD (1 page)
8 March 2002Return made up to 25/01/02; full list of members (7 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
5 October 2001Registered office changed on 05/10/01 from: digital wired LTD cavendish house, cavendish avenue new malden surrey KT3 6QQ (1 page)
1 February 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 01/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2001Registered office changed on 20/01/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
26 July 2000Director's particulars changed (1 page)
22 May 2000Director resigned (1 page)
7 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
7 March 2000Registered office changed on 07/03/00 from: 7 golding close chessington surrey KT9 2GG (1 page)
7 March 2000Ad 13/02/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
25 January 2000Incorporation (13 pages)