Company Information for THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED
EAGLE POINT LITTLE PARK FARM ROAD, SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TD,
|
Company Registration Number
03387080
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED | |
Legal Registered Office | |
EAGLE POINT LITTLE PARK FARM ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TD Other companies in SO14 | |
Company Number | 03387080 | |
---|---|---|
Company ID Number | 03387080 | |
Date formed | 1997-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2015-12-01 | |
Return next due | 2016-12-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-07 20:53:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERALDINE LINDA BEATRICE RADJEN |
||
JEANNETTE BEATRICE CRAEN |
||
JOHN DAVID BENEDICT CRAEN |
||
GERALDINE LINDA BEATRICE RADJEN |
||
STEVO RADJEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID WILLIAM EADES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESSEX CHILDREN'S HOSPICE TRUST | Director | 2013-03-05 | CURRENT | 1991-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM THE GRAIN STORE ENTERPRISE HOUSE OCEAN WAY OCEAN VILLAGE SOUTHAMPTON SO14 3XB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/12/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERALDINE LINDA BEATRICE RADJEN / 11/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE BEATRICE CRAEN / 11/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LINDA BEATRICE RADJEN / 11/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVO RADJEN / 11/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BENEDICT CRAEN / 11/11/2015 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/12/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM STUDIO ONE RUSHINGTON COURT CHAPEL LANE SOUTHAMPTON SO40 9NA | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 01/12/13 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EADES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURRSHO FROM 31/07/2013 TO 31/01/2013 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVO RADJEN / 16/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE LINDA BEATRICE RADJEN / 16/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BENEDICT CRAEN / 16/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNETTE BEATRICE CRAEN / 16/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 20/07/07 | |
363s | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
244 | DELIVERY EXT'D 3 MTH 31/07/00 | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/07/98 | |
88(2)R | AD 20/07/97--------- £ SI 200@1=200 £ IC 2/202 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 25/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 10/07/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
CERTNM | COMPANY NAME CHANGED SPEED 6425 LIMITED CERTIFICATE ISSUED ON 11/07/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-12-11 |
Appointment of Liquidators | 2016-12-20 |
Resolutions for Winding-up | 2016-12-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 201,741 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 226,946 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED
Called Up Share Capital | 2012-08-01 | £ 200 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 7,423 |
Current Assets | 2012-08-01 | £ 129,138 |
Debtors | 2012-08-01 | £ 107,261 |
Fixed Assets | 2012-08-01 | £ 177,093 |
Shareholder Funds | 2012-08-01 | £ 122,456 |
Stocks Inventory | 2012-08-01 | £ 14,454 |
Tangible Fixed Assets | 2012-08-01 | £ 177,093 |
Debtors and other cash assets
THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED owns 7 domain names.
cdd-design.co.uk hever-castle.co.uk bincho.co.uk iwearbloc.co.uk mookietoys.co.uk kellyeyecare.co.uk r-d-c.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED | Event Date | 2017-12-11 |
THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED 03387080 Previous Name of Company: Speed 6425 Limited Registered office: Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Prin… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED | Event Date | 2016-12-15 |
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: Michael Robert Fortune or Carl Derek Faulds, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: sandie.williams@portbfs.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE COMPLETELY DIGITAL DESIGN COMPANY LIMITED | Event Date | 2016-12-15 |
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 15 December 2016 the following resolutions were duly passed as a Special Resolution and an Ordinary Resolution:- That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: Michael Robert Fortune or Carl Derek Faulds, E-mail: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: E-mail: sandie.williams@portbfs.co.uk. Stevo Radjen , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |