Company NameDigital White Limited
Company StatusDissolved
Company Number04455049
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date26 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNicholas Delconte
Date of BirthDecember 1970 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2002(5 days after company formation)
Appointment Duration12 years (closed 26 June 2014)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Secretary NameNicholas Delconte
NationalityItalian
StatusClosed
Appointed06 November 2002(5 months after company formation)
Appointment Duration11 years, 7 months (closed 26 June 2014)
RoleCreative Director
Correspondence AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameHristo Shahanov
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBulgarian
StatusResigned
Appointed11 June 2002(5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 November 2002)
RoleFinancial Director
Correspondence Address84b Hanley Road
London
N4 3DW
Secretary NameHristo Shahanov
NationalityBulgarian
StatusResigned
Appointed11 June 2002(5 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 November 2002)
RoleFinancial Director
Correspondence Address84b Hanley Road
London
N4 3DW
Director NameMr Julian Clemens Ehrhardt
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(5 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 October 2010)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, 21 Heathmans Road
London
SW6 4TJ
Director NameChristopher Mark Price
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(7 months after company formation)
Appointment Duration3 years (resigned 06 January 2006)
RoleBusiness Director
Correspondence AddressTop Flat
271 Alexandra Park Road
London
N22 7BJ
Director NameMr Marcello Muiesan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed16 October 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2006)
RoleDesigner
Country of ResidenceEngland
Correspondence Address396 Fulham Palace Road
London
SW6 6HU
Director NameAlexander Peter James Stewart Holt
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 October 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Archel Road
London
W14 9QJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.digital-white.com

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

425 at £1Nicholas Delconte
42.50%
Ordinary
350 at £1Alexander Holt
35.00%
Ordinary
225 at £1Julian Ehrhardt
22.50%
Ordinary

Financials

Year2014
Net Worth-£91,141
Cash£2,149
Current Liabilities£191,129

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 March 2014Notice of move from Administration to Dissolution (8 pages)
26 March 2014Administrator's progress report to 14 March 2014 (8 pages)
1 October 2013Administrator's progress report to 14 September 2013 (10 pages)
13 August 2013Statement of affairs with form 2.14B/2.15B (5 pages)
31 May 2013Notice of deemed approval of proposals (11 pages)
20 May 2013Statement of administrator's proposal (11 pages)
2 April 2013Registered office address changed from Unit E, 21 Heathmans Road London London SW6 4TJ on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Unit E, 21 Heathmans Road London London SW6 4TJ on 2 April 2013 (2 pages)
25 March 2013Appointment of an administrator (1 page)
25 October 2012Termination of appointment of Alexander Holt as a director (1 page)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
(4 pages)
29 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
(4 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 July 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
8 July 2011Termination of appointment of Julian Ehrhardt as a director (1 page)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 November 2010Director's details changed for Alexander Peter James Stewart Holt on 1 October 2010 (2 pages)
23 November 2010Director's details changed for Alexander Peter James Stewart Holt on 1 October 2010 (2 pages)
14 July 2010Director's details changed for Nicholas Delconte on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Julian Clemens Ehrhardt on 1 November 2009 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Julian Clemens Ehrhardt on 1 November 2009 (2 pages)
14 July 2010Director's details changed for Nicholas Delconte on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Nicholas Delconte on 1 October 2009 (1 page)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Nicholas Delconte on 1 October 2009 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
1 July 2008Return made up to 06/06/08; full list of members (4 pages)
1 July 2008Director and secretary's change of particulars / nicholas delconte / 01/06/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Return made up to 06/06/07; full list of members (3 pages)
21 August 2007£ nc 100/1000 05/06/07 (2 pages)
19 January 2007Registered office changed on 19/01/07 from: unit 5 marvic house bishops road london SW6 7AD (1 page)
3 January 2007Director resigned (1 page)
30 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Registered office changed on 24/07/06 from: unit 5 marvic house 30 bishops road london SW6 7AD (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Return made up to 06/06/06; full list of members (3 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 November 2005New director appointed (1 page)
8 July 2005Return made up to 06/06/05; full list of members (3 pages)
1 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 July 2004Return made up to 06/06/04; full list of members (3 pages)
1 March 2004Registered office changed on 01/03/04 from: 3 manor court 390 seven sisters road london N4 2PW (1 page)
23 October 2003New director appointed (2 pages)
2 July 2003Return made up to 06/06/03; full list of members (7 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 84B hanley road london N4 3DW (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002Secretary resigned;director resigned (1 page)
16 June 2002Registered office changed on 16/06/02 from: 84B hanley road london N4 3DW (1 page)
16 June 2002New director appointed (2 pages)
16 June 2002New secretary appointed;new director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 June 2002Incorporation (6 pages)