DIGITAL AGE SOLUTIONS LIMITED
Overview
| Company Name | DIGITAL AGE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08614535 |
| 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 DIGITAL AGE SOLUTIONS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DIGITAL AGE SOLUTIONS LIMITED located?
| Registered Office Address | Fourth Floor, 20 Margaret Street W1W 8RS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIGITAL AGE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TICKK CONTESTS LIMITED | Jul 18, 2013 | Jul 18, 2013 |
What are the latest accounts for DIGITAL AGE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DIGITAL AGE SOLUTIONS 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Versos Secretaries Limited as a secretary on May 09, 2018 | 2 pages | AP04 | ||||||||||
Appointment of Mr Benjamin James Anthony Bateson as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bristlekarn Limited as a secretary on Mar 22, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Deborah Jane Anderson as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Fourth Floor, 20 Margaret Street London W1W 8RS on Mar 22, 2018 | 1 pages | AD01 | ||||||||||
Appointment of Miss Deborah Jane Anderson as a director on Nov 15, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Gordon Kean as a director on Nov 15, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Marian Bonda as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on Feb 01, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jul 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jamie Gordon Kean as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of DIGITAL AGE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERSOS SECRETARIES LIMITED | Secretary | 20 Margaret Street W1W 8RS London Fourth Floor United Kingdom |
| 173234940001 | ||||||||||
| BATESON, Benjamin James Anthony | Director | Margaret Street W1W 8RS London Fourth Floor, 20 United Kingdom | England | British | 189262910002 | |||||||||
| BRISTLEKARN LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 179896150001 | ||||||||||
| ANDERSON, Deborah Jane | Director | Margaret Street W1W 8RS London Fourth Floor, 20 United Kingdom | Isle Of Man | British | 174429950002 | |||||||||
| KEAN, Jamie Gordon | Director | Alperton Lane Wembley HA0 1HD London Suite 105, Viglen House England | Isle Of Man | British | 183327630001 | |||||||||
| PARKER, Jonathan David | Director | Floor 94 Wigmore Street W1U 3RF London 6th United Kingdom | Isle Of Man | British | 179319910001 |
Who are the persons with significant control of DIGITAL AGE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Marian Bonda | Apr 06, 2016 | Margaret Street W1W 8RS London Fourth Floor, 20 United Kingdom | No |
Nationality: Slovak Country of Residence: Slovakia | |||
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