EDIGITALSURVEY LIMITED
Overview
| Company Name | EDIGITALSURVEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07243729 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EDIGITALSURVEY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EDIGITALSURVEY LIMITED located?
| Registered Office Address | The Hub 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EDIGITALSURVEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for EDIGITALSURVEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Termination of appointment of Shane Alan Wright as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Roger Parton as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sandy Beasley Roberts as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Frank Philip Lanuto as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jay Robert Leveton as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter John Mcelligott as a director on Oct 03, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gerald Roger Parton on Nov 01, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gerald Roger Parton on Nov 01, 2019 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Director's details changed for Mr Shane Alan Wright on Feb 09, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Who are the officers of EDIGITALSURVEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANUTO, Frank Philip | Director | 279 Tottenham Court Road W1T 7RJ London 5th Floor Corinthian House England | United States | American | 260751610002 | |||||
| LEVETON, Jay Robert | Director | 279 Tottenham Court Road W1T 7RJ London 5th Floor Corinthian House England | United States | American | 300951490001 | |||||
| MCELLIGOTT, Peter John | Director | 279 Tottenham Court Road W1T 7RJ London 5th Floor Corinthian House England | United States | American | 300951080001 | |||||
| ROBERTS, Sandy Beasley | Director | 279 Tottenham Court Road W1T 7RJ London 5th Floor Corinthian House England | United States | American | 285963680001 | |||||
| RUSSELL, Christopher | Secretary | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | 151006460001 | |||||||
| BROCKWAY, Stephen John Alan | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 176026790001 | |||||
| ECCLESTON, Derek Francis | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | England | United Kingdom | 140578060001 | |||||
| FULLER, Michelle Elaine | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | England | British | 95688110002 | |||||
| PARTON, Gerald Roger | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 202903000012 | |||||
| RUSSELL, Christopher John | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 104759230001 | |||||
| WRIGHT, Shane Alan | Director | 8 Berrywood Business Village Tollbar Way SO30 2UN Hedge End The Hub United Kingdom | United Kingdom | British | 104751510004 |
Who are the persons with significant control of EDIGITALSURVEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Maru/Edr Limited | Apr 06, 2016 | Tollbar Way SO30 2UN Hedge End The Hub 8 Berrywood Business Village United Kingdom United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0