Company NameDigital Mirage UK Ltd
Company StatusDissolved
Company Number06944995
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 9 months ago)
Dissolution Date12 June 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Kenneth Ka Keung Lau
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Willow Drive
Unsworth
Bury
Lancashire
BL9 8NT
Director NameMr Kum Fei Wong
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySingaporean
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressApt Blk 13 Holland Drive
Singapore
271013
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address2nd Floor Nelson Mill
Gaskell Street
Bolton
Lancashire
BL1 2QE
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£3,429
Cash£2,704
Current Liabilities£6,270

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
21 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-08-21
  • GBP 200
(4 pages)
21 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
Statement of capital on 2011-08-21
  • GBP 200
(4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from C/O Scca Ltd Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 12 July 2010 (1 page)
12 July 2010Registered office address changed from C/O Scca Ltd Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE on 12 July 2010 (1 page)
12 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Mr Kum Fei Wong on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Kenneth Ka Keung Lau on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Kenneth Ka Keung Lau on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Kum Fei Wong on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Kum Fei Wong on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Kenneth Ka Keung Lau on 1 January 2010 (2 pages)
12 August 2009Director appointed mr kum fei wong (1 page)
12 August 2009Director appointed mr kum fei wong (1 page)
10 August 2009Director appointed mr kenneth ka keung lau (1 page)
10 August 2009Director appointed mr kenneth ka keung lau (1 page)
3 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
3 August 2009Ad 20/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 August 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
3 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 August 2009Ad 20/07/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
26 June 2009Appointment terminated director yomtov jacobs (1 page)
26 June 2009Appointment Terminated Director yomtov jacobs (1 page)
25 June 2009Incorporation (9 pages)
25 June 2009Incorporation (9 pages)