Company NameDinosaur Digital Ltd
Company StatusDissolved
Company Number06641595
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameVirtual Branding World Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMiss Charlene Allen
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinosaur Digital Ltd Regents Business Park
129 London Road
Nantwich
Cheshire
CW5 6LW
Director NameMr Joseph Sharp
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDinosaur Digital Ltd Regents Business Park
129 London Road
Nantwich
Cheshire
CW5 6LW

Contact

Telephone01270 628696
Telephone regionCrewe

Location

Registered AddressDinosaur Digital Ltd Regents Business Park
129 London Road
Nantwich
Cheshire
CW5 6LW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich

Shareholders

100 at £1Miss Charlene Allen
100.00%
Ordinary

Financials

Year2014
Net Worth£1,700
Cash£827
Current Liabilities£3,466

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
10 April 2016Application to strike the company off the register (3 pages)
10 April 2016Application to strike the company off the register (3 pages)
31 March 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
31 March 2016Previous accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
7 September 2015Termination of appointment of Joseph Sharp as a director on 1 June 2015 (1 page)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Termination of appointment of Joseph Sharp as a director on 1 June 2015 (1 page)
7 September 2015Termination of appointment of Joseph Sharp as a director on 1 June 2015 (1 page)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Registered office address changed from 4 Gibson Close Nantwich Cheshire CW5 5UN to Dinosaur Digital Ltd Regents Business Park 129 London Road Nantwich Cheshire CW5 6LW on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 4 Gibson Close Nantwich Cheshire CW5 5UN to Dinosaur Digital Ltd Regents Business Park 129 London Road Nantwich Cheshire CW5 6LW on 5 September 2014 (1 page)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Registered office address changed from 4 Gibson Close Nantwich Cheshire CW5 5UN to Dinosaur Digital Ltd Regents Business Park 129 London Road Nantwich Cheshire CW5 6LW on 5 September 2014 (1 page)
5 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 November 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 October 2013Registered office address changed from 4 Gibson Close Nantwich Cheshire CW5 5UN England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 38 Goldie House Hazellville Road London N19 3LY on 24 October 2013 (1 page)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Registered office address changed from 38 Goldie House Hazellville Road London N19 3LY on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 4 Gibson Close Nantwich Cheshire CW5 5UN England on 24 October 2013 (1 page)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
24 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(3 pages)
22 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 March 2012Appointment of Mr Joseph Sharp as a director (2 pages)
8 March 2012Appointment of Mr Joseph Sharp as a director (2 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (10 pages)
13 December 2011Total exemption small company accounts made up to 31 July 2011 (10 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 September 2010Director's details changed for Miss Charlene Allen on 4 September 2010 (2 pages)
9 September 2010Director's details changed for Miss Charlene Allen on 4 September 2010 (2 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Miss Charlene Allen on 4 September 2010 (2 pages)
1 July 2010Registered office address changed from 1 Fernway Winsford Cheshire CW7 3HQ on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 1 Fernway Winsford Cheshire CW7 3HQ on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from 1 Fernway Winsford Cheshire CW7 3HQ on 1 July 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 September 2009Return made up to 04/09/09; full list of members (10 pages)
14 September 2009Return made up to 04/09/09; full list of members (10 pages)
14 September 2009Director's change of particulars / charlene allen / 04/09/2009 (1 page)
14 September 2009Director's change of particulars / charlene allen / 04/09/2009 (1 page)
19 August 2009Registered office changed on 19/08/2009 from 38, goldie house hazellville road london N19 3LY england (1 page)
19 August 2009Registered office changed on 19/08/2009 from 38, goldie house hazellville road london N19 3LY england (1 page)
17 January 2009Company name changed virtual branding world LIMITED\certificate issued on 20/01/09 (2 pages)
17 January 2009Company name changed virtual branding world LIMITED\certificate issued on 20/01/09 (2 pages)
9 July 2008Incorporation (17 pages)
9 July 2008Incorporation (17 pages)