About

Registered Number: 07126108
Date of Incorporation: 14/01/2010 (14 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/02/2020 (4 years and 2 months ago)
Registered Address: 6a Longs Business Centre 232 Fakenham Road, Taverham, Norwich, NR8 6QW

 

Based in Norwich, Uk Digital Aerial Ltd was founded on 14 January 2010. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD, Joe Darren 14 January 2010 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
EAGLESHAM, Graham 15 October 2013 31 July 2015 1
GOOD, Geoffrey James 01 March 2010 15 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 February 2020
LIQ14 - N/A 15 November 2019
LIQ03 - N/A 12 February 2019
LIQ03 - N/A 09 March 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2017
RESOLUTIONS - N/A 08 January 2016
4.20 - N/A 08 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 January 2016
TM02 - Termination of appointment of secretary 19 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 02 December 2013
AP03 - Appointment of secretary 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 28 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 26 March 2011
CH03 - Change of particulars for secretary 26 March 2011
AD01 - Change of registered office address 26 March 2011
MG01 - Particulars of a mortgage or charge 09 February 2011
TM01 - Termination of appointment of director 04 August 2010
AP01 - Appointment of director 06 July 2010
AA01 - Change of accounting reference date 01 July 2010
AP03 - Appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
NEWINC - New incorporation documents 14 January 2010

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.