About

Registered Number: 06793873
Date of Incorporation: 16/01/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (6 years and 10 months ago)
Registered Address: M. LEWCOCK, 30 Tower View, Kings Hill, West Malling, Kent, ME19 4UY

 

The Digital House (UK) Ltd was founded on 16 January 2009 and has its registered office in West Malling, Kent, it has a status of "Dissolved". There are 3 directors listed for this company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWCOCK, Jim 16 January 2009 18 January 2017 1
MOSS, James 16 November 2013 18 January 2017 1
PEMBERTON, Timothy Oliver 01 July 2011 16 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
DS01 - Striking off application by a company 06 April 2017
TM01 - Termination of appointment of director 19 January 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 15 October 2015
RESOLUTIONS - N/A 18 March 2015
AR01 - Annual Return 19 February 2015
MR01 - N/A 19 February 2015
SH01 - Return of Allotment of shares 12 February 2015
SH01 - Return of Allotment of shares 11 February 2015
AA - Annual Accounts 27 October 2014
SH01 - Return of Allotment of shares 31 July 2014
AP01 - Appointment of director 10 July 2014
AR01 - Annual Return 05 March 2014
SH01 - Return of Allotment of shares 09 January 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2014
AP01 - Appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 19 September 2012
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 06 October 2010
AA01 - Change of accounting reference date 06 October 2010
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AR01 - Annual Return 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD01 - Change of registered office address 07 November 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
NEWINC - New incorporation documents 16 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.