Company NameDigital Chauffeur Ltd
Company StatusDissolved
Company Number11932619
CategoryPrivate Limited Company
Incorporation Date8 April 2019(5 years ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Steven McCully Gibson
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2019(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 River View Low Street
Sunderland
Tyne And Wear
SR1 2AT
Director NameMr Edward Mustard
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address49 Park Lea
East Herrington
Sunderland
Tyne And Wear
SR3 3TA
Director NameMr Nassim Heraoua
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address55 Warwick Terrace
Silksworth
Sunderland
Tyne And Wear
SR3 1BP

Location

Registered Address3 River View
Low Street
Sunderland
Tyne And Wear
SR1 2AT
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

18 October 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Cessation of Dominic Colman Ord as a person with significant control on 7 January 2022 (1 page)
11 August 2021Micro company accounts made up to 30 April 2021 (5 pages)
19 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 February 2021Confirmation statement made on 14 May 2020 with updates (4 pages)
4 February 2021Notification of Dominic Colman Ord as a person with significant control on 10 November 2020 (2 pages)
28 January 2021Registered office address changed from PO Box 11 11 Summerhill East Herrington Sunderland Tyne and Wear SR3 3NH United Kingdom to 3 River View Low Street Sunderland Tyne and Wear SR1 2AT on 28 January 2021 (2 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
27 August 2019Termination of appointment of Nassim Heraoua as a director on 20 August 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
13 May 2019Cessation of Nassim Heraoua as a person with significant control on 13 May 2019 (1 page)
13 May 2019Cessation of Edward Mustard as a person with significant control on 13 May 2019 (1 page)
13 May 2019Termination of appointment of Edward Mustard as a director on 13 May 2019 (1 page)
8 April 2019Incorporation
Statement of capital on 2019-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)