Company NameDigital Relevance Limited
Company StatusDissolved
Company Number06224894
CategoryPrivate Limited Company
Incorporation Date24 April 2007(16 years, 11 months ago)
Dissolution Date15 November 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDenis Sheehan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC12 Marquis Court Marquis Way
Gateshead
NE11 0RU
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusClosed
Appointed24 April 2009(2 years after company formation)
Appointment Duration5 years, 6 months (closed 15 November 2014)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameIsosceles Finance Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC12 Marquis Court
Marquis Way
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

40 at £1Denis Sheehan
37.38%
Ordinary
35 at £1Angela Maria Sheehan
32.71%
Ordinary
32 at £1Richard Alexander Charles Bevan
29.91%
Ordinary

Financials

Year2014
Net Worth£102
Cash£465
Current Liabilities£17,066

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2014Final Gazette dissolved following liquidation (1 page)
15 August 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
19 May 2014Liquidators' statement of receipts and payments to 12 March 2014 (10 pages)
19 May 2014Liquidators statement of receipts and payments to 12 March 2014 (10 pages)
14 May 2013Liquidators statement of receipts and payments to 12 March 2013 (7 pages)
14 May 2013Liquidators' statement of receipts and payments to 12 March 2013 (7 pages)
29 March 2012Appointment of a voluntary liquidator (1 page)
19 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2012Statement of affairs with form 4.19 (5 pages)
19 March 2012Registered office address changed from One America Square Crosswall London EC3N 2SG on 19 March 2012 (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 107
(3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
4 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 October 2009Director's details changed for Denis Sheehan on 14 October 2009 (2 pages)
22 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 107
(2 pages)
2 June 2009Return made up to 24/04/09; full list of members (3 pages)
29 May 2009Secretary appointed sgh company secretaries LIMITED logged form (1 page)
29 May 2009Appointment terminated secretary isosceles finance LIMITED (1 page)
29 May 2009Secretary appointed sgh company secretaries LIMITED (2 pages)
3 February 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 24/04/08; full list of members (6 pages)
28 April 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 30 farringdon street london EC4A 4HJ (1 page)
17 September 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
24 April 2007Incorporation (17 pages)