Company NameDigital Pos Ltd
Company StatusDissolved
Company Number01609020
CategoryPrivate Limited Company
Incorporation Date21 January 1982(42 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NamesAbbasford Limited and Watford Electronics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameArif Janmohamed
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(11 years after company formation)
Appointment Duration26 years, 1 month (closed 26 February 2019)
RoleCompany Director
Correspondence Address1 Finway
Dallow Road
Luton
Bedfordshire
LU1 1TR
Director NameMr Shiraz Jessa
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1993(11 years after company formation)
Appointment Duration26 years, 1 month (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaford Lodge
22 Park Road
Watford
Herts
WD17 4QN
Director NameMr Masooma Jessa
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressJessa House 1 Finway
Dallow Road
Luton
Bedfordshire
LU1 1TR
Director NameNazir Jessa
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessa House
1 Finway Dallow Road
Luton
Bedfordshire
LU1 1WE
Director NameRazahussein Jessa
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years after company formation)
Appointment Duration13 years, 12 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJessa House
1 Finway Dallow Road
Luton
Bedfordshire
LU1 1WE
Secretary NameNazir Jessa
NationalityBritish
StatusResigned
Appointed31 January 1993(11 years after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessa House
1 Finway Dallow Road
Luton
Bedfordshire
LU1 1WE
Director NameDilipkumar Ramji Ladwa
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(12 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 1997)
RoleCompany Director
Correspondence Address28 Pygrove Chase
Bracknell
Berkshire
RG12 3WE
Secretary NameMr Mohammed Raqeeb
NationalityBritish
StatusResigned
Appointed01 October 2001(19 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 The Uplands
Bricketwood
Herts
Al2 3un
AL2 3UW
Director NameMr Mohammed Raqeeb
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 The Uplands
Bricketwood
Herts
Al2 3un
AL2 3UW

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2005
Turnover£49,267,000
Gross Profit£4,863,000
Net Worth£3,225,000
Cash£1,581,000
Current Liabilities£7,536,000

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 February 2019Final Gazette dissolved following liquidation (1 page)
26 November 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
4 September 2018Liquidators' statement of receipts and payments to 24 July 2018 (5 pages)
8 February 2018Liquidators' statement of receipts and payments to 24 January 2018 (5 pages)
31 August 2017Liquidators' statement of receipts and payments to 24 July 2017 (5 pages)
31 August 2017Liquidators' statement of receipts and payments to 24 July 2017 (5 pages)
6 February 2017Liquidators' statement of receipts and payments to 24 January 2017 (5 pages)
6 February 2017Liquidators' statement of receipts and payments to 24 January 2017 (5 pages)
24 August 2016Liquidators' statement of receipts and payments to 24 July 2016 (5 pages)
24 August 2016Liquidators' statement of receipts and payments to 24 July 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 24 January 2016 (5 pages)
25 February 2016Liquidators statement of receipts and payments to 24 January 2016 (5 pages)
25 February 2016Liquidators' statement of receipts and payments to 24 January 2016 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (5 pages)
25 August 2015Liquidators statement of receipts and payments to 24 July 2015 (5 pages)
25 August 2015Liquidators' statement of receipts and payments to 24 July 2015 (5 pages)
6 August 2015Termination of appointment of Mohammed Raqeeb as a director on 27 February 2007 (1 page)
6 August 2015Termination of appointment of Mohammed Raqeeb as a secretary on 27 February 2007 (1 page)
6 August 2015Termination of appointment of Mohammed Raqeeb as a secretary on 27 February 2007 (1 page)
6 August 2015Termination of appointment of Mohammed Raqeeb as a director on 27 February 2007 (1 page)
2 March 2015Liquidators' statement of receipts and payments to 24 January 2015 (5 pages)
2 March 2015Liquidators' statement of receipts and payments to 24 January 2015 (5 pages)
2 March 2015Liquidators statement of receipts and payments to 24 January 2015 (5 pages)
15 August 2014Liquidators' statement of receipts and payments to 24 July 2014 (5 pages)
15 August 2014Liquidators' statement of receipts and payments to 24 July 2014 (5 pages)
15 August 2014Liquidators statement of receipts and payments to 24 July 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 24 January 2014 (5 pages)
4 March 2014Liquidators statement of receipts and payments to 24 January 2014 (5 pages)
28 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (5 pages)
28 August 2013Liquidators' statement of receipts and payments to 24 July 2013 (5 pages)
28 August 2013Liquidators statement of receipts and payments to 24 July 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 24 January 2013 (5 pages)
12 March 2013Liquidators statement of receipts and payments to 24 January 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 24 January 2013 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
22 August 2012Liquidators statement of receipts and payments to 24 July 2012 (5 pages)
22 August 2012Liquidators' statement of receipts and payments to 24 July 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 24 January 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 24 January 2012 (5 pages)
26 October 2011Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 26 October 2011 (2 pages)
17 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 24 July 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 24 July 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
16 February 2011Liquidators' statement of receipts and payments to 24 January 2011 (5 pages)
16 February 2011Liquidators statement of receipts and payments to 24 January 2011 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 24 July 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 24 July 2010 (5 pages)
10 February 2010Liquidators statement of receipts and payments to 24 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
10 February 2010Liquidators' statement of receipts and payments to 24 January 2010 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
21 September 2009Liquidators statement of receipts and payments to 24 July 2009 (5 pages)
21 September 2009Liquidators' statement of receipts and payments to 24 July 2009 (5 pages)
26 June 2009Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2009Notice of ceasing to act as a voluntary liquidator (1 page)
25 February 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
25 February 2009Liquidators statement of receipts and payments to 24 January 2009 (5 pages)
25 February 2009Liquidators' statement of receipts and payments to 24 January 2009 (5 pages)
29 August 2008Liquidators' statement of receipts and payments to 24 July 2008 (7 pages)
29 August 2008Liquidators' statement of receipts and payments to 24 July 2008 (7 pages)
29 August 2008Liquidators statement of receipts and payments to 24 July 2008 (7 pages)
14 March 2008Notice of Constitution of Liquidation Committee (3 pages)
14 March 2008Notice of Constitution of Liquidation Committee (3 pages)
25 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
25 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
27 April 2007Result of meeting of creditors (2 pages)
27 April 2007Result of meeting of creditors (2 pages)
23 April 2007Amended certificate of constitution of creditors' committee (1 page)
23 April 2007Amended certificate of constitution of creditors' committee (1 page)
16 April 2007Statement of affairs (16 pages)
16 April 2007Statement of administrator's proposal (21 pages)
16 April 2007Statement of administrator's proposal (21 pages)
16 April 2007Statement of affairs (16 pages)
6 March 2007Appointment of an administrator (1 page)
6 March 2007Appointment of an administrator (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
22 February 2007Registered office changed on 22/02/07 from: saffery champness beaufort house 2 beaufort road clifton bristol BS8 2AE (1 page)
22 February 2007Registered office changed on 22/02/07 from: saffery champness beaufort house 2 beaufort road clifton bristol BS8 2AE (1 page)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
15 February 2007Memorandum and Articles of Association (17 pages)
15 February 2007Memorandum and Articles of Association (17 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
8 February 2007Company name changed watford electronics LIMITED\certificate issued on 08/02/07 (2 pages)
8 February 2007Company name changed watford electronics LIMITED\certificate issued on 08/02/07 (2 pages)
7 November 2006Full accounts made up to 30 September 2005 (25 pages)
7 November 2006Full accounts made up to 30 September 2005 (25 pages)
26 April 2006Return made up to 31/01/06; full list of members (9 pages)
26 April 2006Return made up to 31/01/06; full list of members (9 pages)
25 April 2006Registered office changed on 25/04/06 from: jessa house 1 finway luton bedfordshire LU1 1WE (1 page)
25 April 2006Registered office changed on 25/04/06 from: jessa house 1 finway luton bedfordshire LU1 1WE (1 page)
22 December 2005Auditor's resignation (1 page)
22 December 2005Auditor's resignation (1 page)
8 September 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
8 September 2005Group of companies' accounts made up to 30 September 2004 (25 pages)
21 March 2005Return made up to 31/01/05; no change of members (8 pages)
21 March 2005Return made up to 31/01/05; no change of members (8 pages)
28 January 2005Registered office changed on 28/01/05 from: watford business centre unit g greenhill cresent watford hertfordshire WD1 88JB (1 page)
28 January 2005Registered office changed on 28/01/05 from: watford business centre unit g greenhill cresent watford hertfordshire WD1 88JB (1 page)
14 January 2005Registered office changed on 14/01/05 from: 1 finway off dallow road luton beds LU1 1TR (1 page)
14 January 2005Registered office changed on 14/01/05 from: 1 finway off dallow road luton beds LU1 1TR (1 page)
11 August 2004Particulars of contract relating to shares (4 pages)
11 August 2004Ad 08/10/03--------- £ si 1700000@1 (2 pages)
11 August 2004Ad 08/10/03--------- £ si 960000@1 (2 pages)
11 August 2004Particulars of contract relating to shares (4 pages)
11 August 2004Particulars of contract relating to shares (4 pages)
11 August 2004Ad 08/10/03--------- £ si 960000@1 (2 pages)
11 August 2004Ad 08/10/03--------- £ si 1700000@1 (2 pages)
11 August 2004Particulars of contract relating to shares (4 pages)
3 August 2004Nc inc already adjusted 08/10/03 (1 page)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2004Full accounts made up to 30 September 2003 (20 pages)
3 August 2004Full accounts made up to 30 September 2003 (20 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 August 2004Nc inc already adjusted 08/10/03 (1 page)
18 February 2004Return made up to 31/01/04; no change of members (8 pages)
18 February 2004Return made up to 31/01/04; no change of members (8 pages)
16 August 2003New director appointed (1 page)
16 August 2003New director appointed (1 page)
7 August 2003Full accounts made up to 30 September 2002 (21 pages)
7 August 2003Full accounts made up to 30 September 2002 (21 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned;director resigned (1 page)
26 June 2003Secretary resigned;director resigned (1 page)
23 January 2003Return made up to 31/01/03; full list of members (9 pages)
23 January 2003Return made up to 31/01/03; full list of members (9 pages)
11 July 2002Full accounts made up to 30 September 2001 (20 pages)
11 July 2002Full accounts made up to 30 September 2001 (20 pages)
5 March 2002Return made up to 31/01/02; full list of members (7 pages)
5 March 2002Return made up to 31/01/02; full list of members (7 pages)
19 February 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
19 February 2002Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
18 April 2001Return made up to 31/01/01; full list of members (8 pages)
18 April 2001Return made up to 31/01/01; full list of members (8 pages)
29 March 2001Full accounts made up to 30 June 2000 (20 pages)
29 March 2001Full accounts made up to 30 June 2000 (20 pages)
31 July 2000Full accounts made up to 30 June 1999 (19 pages)
31 July 2000Full accounts made up to 30 June 1999 (19 pages)
2 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
2 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
28 April 2000Return made up to 31/01/00; full list of members (7 pages)
28 April 2000Return made up to 31/01/00; full list of members (7 pages)
20 October 1999Full accounts made up to 30 June 1998 (19 pages)
20 October 1999Full accounts made up to 30 June 1998 (19 pages)
9 March 1999Return made up to 31/01/99; full list of members (7 pages)
9 March 1999Director resigned (1 page)
9 March 1999Return made up to 31/01/99; full list of members (7 pages)
9 March 1999Director resigned (1 page)
5 January 1999Delivery ext'd 3 mth 30/06/98 (1 page)
5 January 1999Delivery ext'd 3 mth 30/06/98 (1 page)
3 November 1998Full accounts made up to 30 June 1997 (19 pages)
3 November 1998Full accounts made up to 30 June 1997 (19 pages)
1 June 1998Return made up to 31/01/98; full list of members (7 pages)
1 June 1998Return made up to 31/01/98; full list of members (7 pages)
4 August 1997Full accounts made up to 30 June 1996 (18 pages)
4 August 1997Full accounts made up to 30 June 1996 (18 pages)
28 June 1997Return made up to 31/01/97; full list of members (10 pages)
28 June 1997Director resigned (1 page)
28 June 1997Director resigned (1 page)
28 June 1997Return made up to 31/01/97; full list of members (10 pages)
29 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
29 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
13 November 1996Full accounts made up to 30 June 1995 (17 pages)
13 November 1996Full accounts made up to 30 June 1995 (17 pages)
15 May 1996Return made up to 31/01/95; full list of members (11 pages)
15 May 1996Return made up to 31/01/96; full list of members (11 pages)
15 May 1996Return made up to 31/01/96; full list of members (11 pages)
15 May 1996Return made up to 31/01/95; full list of members (11 pages)
2 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
2 May 1996Delivery ext'd 3 mth 30/06/95 (1 page)
2 August 1995Full accounts made up to 30 June 1994 (18 pages)
2 August 1995Full accounts made up to 30 June 1994 (18 pages)
3 May 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
3 May 1995Delivery ext'd 3 mth 30/06/94 (2 pages)
13 January 1995£ ic 100/70 25/11/94 £ sr 30@1=30 (1 page)
13 January 1995£ ic 100/70 25/11/94 £ sr 30@1=30 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 November 1994Auditor's resignation (1 page)
30 November 1994Auditor's resignation (1 page)
14 June 1994New director appointed (2 pages)
14 June 1994New director appointed (2 pages)
6 June 1994Full accounts made up to 30 June 1993 (13 pages)
6 June 1994Full accounts made up to 30 June 1993 (13 pages)
7 March 1994Return made up to 31/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 1994Return made up to 31/01/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1993Registered office changed on 21/05/93 from: jessa house 250 high street watford WD1 2JR (1 page)
21 May 1993Registered office changed on 21/05/93 from: jessa house 250 high street watford WD1 2JR (1 page)
14 May 1993Accounting reference date shortened from 31/03 to 30/06 (1 page)
14 May 1993Accounting reference date shortened from 31/03 to 30/06 (1 page)
30 April 1993Return made up to 31/01/93; full list of members (7 pages)
30 April 1993Full accounts made up to 31 March 1992 (14 pages)
30 April 1993Full accounts made up to 31 March 1992 (14 pages)
30 April 1993Return made up to 31/01/93; full list of members (7 pages)
2 November 1992Company name changed abbasford LIMITED\certificate issued on 03/11/92 (2 pages)
2 November 1992Company name changed abbasford LIMITED\certificate issued on 03/11/92 (2 pages)
11 March 1992Full accounts made up to 31 March 1991 (13 pages)
11 March 1992Full accounts made up to 31 March 1991 (13 pages)
14 March 1991Return made up to 30/01/91; no change of members (3 pages)
14 March 1991Return made up to 30/01/91; no change of members (3 pages)
21 February 1991Full accounts made up to 31 March 1990 (13 pages)
21 February 1991Full accounts made up to 31 March 1990 (13 pages)
31 July 1990Return made up to 31/01/90; full list of members (4 pages)
31 July 1990Return made up to 31/01/90; full list of members (4 pages)
31 July 1990Full accounts made up to 31 March 1989 (8 pages)
31 July 1990Full accounts made up to 31 March 1989 (8 pages)
18 July 1990Director's particulars changed (2 pages)
18 July 1990Director's particulars changed (2 pages)
21 June 1989Return made up to 16/01/89; full list of members (5 pages)
21 June 1989Return made up to 16/01/89; full list of members (5 pages)
12 June 1989Full accounts made up to 31 March 1988 (8 pages)
12 June 1989Full accounts made up to 31 March 1988 (8 pages)
22 July 1988Return made up to 31/01/88; full list of members (4 pages)
22 July 1988Full accounts made up to 31 March 1987 (8 pages)
22 July 1988Full accounts made up to 31 March 1987 (8 pages)
22 July 1988Return made up to 31/01/88; full list of members (4 pages)
5 August 1987New director appointed (6 pages)
5 August 1987New director appointed (6 pages)
1 May 1987Return made up to 03/04/87; full list of members (4 pages)
1 May 1987Full accounts made up to 31 March 1986 (8 pages)
1 May 1987Return made up to 03/04/87; full list of members (4 pages)
1 May 1987Full accounts made up to 31 March 1986 (8 pages)
7 January 1987Return made up to 16/09/86; full list of members (4 pages)
7 January 1987Full accounts made up to 31 March 1985 (8 pages)
7 January 1987Return made up to 16/09/86; full list of members (4 pages)
7 January 1987Full accounts made up to 31 March 1985 (8 pages)
21 January 1982Incorporation (18 pages)
21 January 1982Incorporation (18 pages)
21 January 1982Incorporation (18 pages)
21 January 1982Incorporation (18 pages)