Company NameNomad Digital Media Limited
Company StatusDissolved
Company Number06193176
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date24 May 2011 (12 years, 11 months ago)
Previous NameGordons125 Limited

Business Activity

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

Directors

Director NameMr Graeme Paul Lowdon
Date of BirthApril 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed02 October 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House
Aydon Road
Corbridge
Northumberland
NE45 5DP
Director NameDr Nigel Christopher Wallbridge
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Allee Du Parc Du Chene
Divonne Les Bains
01220
France
Secretary NameMr Dean Jackson
StatusClosed
Appointed02 October 2007(6 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 24 May 2011)
RoleCompany Director
Correspondence AddressBriar Cottage
Newton
Stocksfield
Northumberland
NE43 7UL
Director NameNicholas Charles Edouard
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2007(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 April 2009)
RoleCompany Director
Correspondence AddressBasement Flat
45 Essendine Road
London
W9 2LX
Director NameGordons Nominee Directors Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameGordons Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address22 Great James Street
London
WC1N 3ES

Location

Registered AddressSecond Floor Baltic Chambers
3 Broad Chare
Newcastle Upon Tyne
Tyne & Wear
NE1 3DQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
26 January 2011Application to strike the company off the register (3 pages)
26 January 2011Application to strike the company off the register (3 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1
(5 pages)
4 May 2010Annual return made up to 29 March 2010 with a full list of shareholders
Statement of capital on 2010-05-04
  • GBP 1
(5 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 May 2009Appointment terminated director nicholas edouard (1 page)
11 May 2009Appointment Terminated Director nicholas edouard (1 page)
7 April 2009Director's Change of Particulars / nigel wallbridge / 29/03/2009 / HouseName/Number was: , now: 7; Street was: pox 20 site 13, now: allee parc du chene; Area was: RR2, now: ; Post Town was: cochrane, now: divonne -les-bains; Region was: alberta, now: ; Post Code was: T4C 1AZ, now: f-01220; Country was: , now: france (1 page)
7 April 2009Director's change of particulars / nigel wallbridge / 29/03/2009 (1 page)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 April 2009Return made up to 29/03/09; full list of members (4 pages)
19 February 2009Registered office changed on 19/02/2009 from first floor baltic chambers 3 broad chare newcastle tyne & wear NE1 3DQ (1 page)
19 February 2009Registered office changed on 19/02/2009 from second floor baltic chambers 3 broad chare newcastle upon tyne tyne & wear NE1 3DQ england (1 page)
19 February 2009Registered office changed on 19/02/2009 from second floor baltic chambers 3 broad chare newcastle upon tyne tyne & wear NE1 3DQ england (1 page)
19 February 2009Registered office changed on 19/02/2009 from first floor baltic chambers 3 broad chare newcastle tyne & wear NE1 3DQ (1 page)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 January 2009Accounts made up to 30 June 2008 (2 pages)
1 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
1 December 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
5 August 2008Return made up to 29/03/08; full list of members (4 pages)
5 August 2008Return made up to 29/03/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: 22 great james street london WC1N 3ES (1 page)
7 February 2008Registered office changed on 07/02/08 from: 22 great james street london WC1N 3ES (1 page)
21 October 2007New director appointed (2 pages)
21 October 2007New director appointed (2 pages)
21 October 2007Secretary resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Secretary resigned (1 page)
21 October 2007New director appointed (2 pages)
21 October 2007Director resigned (1 page)
21 October 2007New director appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New secretary appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
11 October 2007Nc inc already adjusted 02/10/07 (1 page)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2007Nc inc already adjusted 02/10/07 (1 page)
11 October 2007Company name changed GORDONS125 LIMITED\certificate issued on 11/10/07 (2 pages)
11 October 2007Company name changed GORDONS125 LIMITED\certificate issued on 11/10/07 (2 pages)
29 March 2007Incorporation (22 pages)