DIGITAL PEOPLE (UK) LIMITED
Status | DISSOLVED |
Company No. | 03589666 |
Category | Private Limited Company |
Incorporated | 29 Jun 1998 |
Age | 26 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Apr 2014 |
Years | 10 years, 2 months, 20 days |
SUMMARY
DIGITAL PEOPLE (UK) LIMITED is an dissolved private limited company with number 03589666. It was incorporated 26 years, 7 days ago, on 29 June 1998 and it was dissolved 10 years, 2 months, 20 days ago, on 16 April 2014. The company address is , Loughton, IG10 4PL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Sep 2013
Action Date: 02 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Oct 2012
Action Date: 02 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-09-02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2011
Action Date: 02 Sep 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-09-02
Documents
Liquidation disclaimer notice
Date: 10 Aug 2011
Category: Insolvency
Type: F10.2
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Legacy
Date: 21 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Liquidation resolution miscellaneous
Date: 16 Sep 2010
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Ordinary Resolution :-"In Specie"
Documents
Resolution
Date: 16 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation resolution miscellaneous
Date: 15 Sep 2010
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Ordinary Resolution :- "Books Records Etc"
Documents
Liquidation voluntary statement of affairs with form attached
Date: 15 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Sep 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-16
Old address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Change registered office address company with date old address
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-07
Old address: 41a Bell Street Reigate Surrey RH2 7AQ
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary anthony longhurst
Documents
Legacy
Date: 14 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed christopher blanchard
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / jerry widdowson / 06/04/2008 / Middle Name/s was: , now: newton; HouseName/Number was: , now: 78; Street was: 78 southwood road, now: southwood road
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / anthony longhurst / 06/04/2008 / HouseName/Number was: , now: 8; Street was: 41 lee street, now: epsom road; Area was: , now: furnace green; Post Town was: horley, now: crawley; Region was: surrey, now: west sussex; Post Code was: RH6 8ER, now: RH10 6LU
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 24 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/06; full list of members
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 22 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Certificate change of name company
Date: 19 May 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lazervision supplies LIMITED\certificate issued on 19/05/03
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/00; no change of members
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 13 Oct 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; full list of members
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed
Documents
Legacy
Date: 17 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 17/06/99 from: alderstead house 2/3 south parade school hill mertsham surrey RH1 3EG
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Aug 1998
Category: Capital
Type: 88(2)R
Description: Ad 01/08/98--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 07/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
ALAN KNIGHT ESTIMATING & SURVEYING LTD
C/O GERARD & CO,STROUD,GL5 2HA
Number: | 05565212 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,NEWTON ABBOT,TQ12 2QA
Number: | 11359441 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE, 67,BRENTFORD,TW8 9JQ
Number: | 09596298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE JONES (CARPENTRY) LIMITED
TEGLAN 6 HIGH STREET,PONTYPRIDD,CF37 3EE
Number: | 04598511 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTCLIFF BUILDING SERVICES LIMITED
20 HITHER GREEN INDUSTRIAL ESTATE,CLEVEDON,BS21 6XU
Number: | 03635661 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 BURNLEY ROAD,PADIHAM,BB12 8BA
Number: | 11394171 |
Status: | ACTIVE |
Category: | Private Limited Company |