LONDON DIGITAL LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 03109134
Status Liquidation
Incorporation Date 2 October 1995
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 6420 - Telecommunications
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Liquidators statement of receipts and payments to 30 April 2016; Liquidators statement of receipts and payments to 31 October 2016; Liquidators statement of receipts and payments to 31 October 2015. The most likely internet sites of LONDON DIGITAL LIMITED are www.londondigital.co.uk, and www.london-digital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. London Digital Limited is a Private Limited Company. The company registration number is 03109134. London Digital Limited has been working since 02 October 1995. The present status of the company is Liquidation. The registered address of London Digital Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . JAMIESON, Steven Roy is a Director of the company. Secretary DASSAS, Yves Paul, Dr has been resigned. Secretary MORT, Cecilia Lorraine has been resigned. Secretary PIKE, Timothy John has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DASSAS, Yves Paul, Dr has been resigned. Director FOLEY, Michael Gerard has been resigned. Director GOLDHILL, Jonathan Paul, Dr has been resigned. Director MACDOUGALL, Charles David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Telecommunications".


Current Directors

Director
JAMIESON, Steven Roy
Appointed Date: 05 March 2004
67 years old

Resigned Directors

Secretary
DASSAS, Yves Paul, Dr
Resigned: 05 March 2004
Appointed Date: 01 June 2002

Secretary
MORT, Cecilia Lorraine
Resigned: 18 May 2004
Appointed Date: 05 March 2004

Secretary
PIKE, Timothy John
Resigned: 01 June 2002
Appointed Date: 03 October 1995

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 18 May 2006
Appointed Date: 18 May 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 October 1995
Appointed Date: 02 October 1995

Director
DASSAS, Yves Paul, Dr
Resigned: 05 March 2004
Appointed Date: 03 October 1995
59 years old

Director
FOLEY, Michael Gerard
Resigned: 11 September 2001
Appointed Date: 01 August 1997
73 years old

Director
GOLDHILL, Jonathan Paul, Dr
Resigned: 05 March 2004
Appointed Date: 03 October 1995
72 years old

Director
MACDOUGALL, Charles David
Resigned: 18 May 2004
Appointed Date: 01 March 2000
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 October 1995
Appointed Date: 02 October 1995

LONDON DIGITAL LIMITED Events

13 Dec 2016
Liquidators statement of receipts and payments to 30 April 2016
23 Nov 2016
Liquidators statement of receipts and payments to 31 October 2016
18 Nov 2015
Liquidators statement of receipts and payments to 31 October 2015
18 May 2015
Liquidators statement of receipts and payments to 30 April 2015
21 Nov 2014
Liquidators statement of receipts and payments to 31 October 2014
...
... and 73 more events
02 Nov 1995
Nc inc already adjusted 03/10/95
02 Nov 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

27 Oct 1995
Company name changed casegreen LIMITED\certificate issued on 30/10/95
10 Oct 1995
Registered office changed on 10/10/95 from: classic house 174-180 old st london EC1V 9BP
02 Oct 1995
Incorporation

LONDON DIGITAL LIMITED Charges

23 December 2004
Debenture
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…