Company NameDigital Signage Solutions Ltd
Company StatusDissolved
Company Number07693889
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Shane Anthony Brian Suragh
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Antony John Burgess
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House 101 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitewww.digitalsignage-solutions.net

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £1Antony John Burgess
50.00%
Ordinary
50 at £1Shane Anthony Brian Suragh
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
11 November 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
(3 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
29 October 2014Termination of appointment of Antony John Burgess as a director on 23 October 2014 (1 page)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
26 February 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
6 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
6 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
29 September 2011Director's details changed for Mr Antony John Burgess on 19 September 2011 (3 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)