Company NameBoston Digital Corporation Limited
Company StatusDissolved
Company Number01803779
CategoryPrivate Limited Company
Incorporation Date28 March 1984(40 years, 1 month ago)
Dissolution Date3 September 1996 (27 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameArthur Lawrence Fagan
Date of BirthJuly 1929 (Born 94 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 1993(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 03 September 1996)
RoleExecutive Vice President
Correspondence Address140 Old Barn Road
Fairfield Ct
06430
Director NameMichael Wicken
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed26 May 1993(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 03 September 1996)
RoleChief Executive Officer
Correspondence Address88 Deer Run Avon
Connecticut 06001
Usa
Secretary NameJack Peter Jackson
NationalityBritish
StatusClosed
Appointed03 May 1995(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 03 September 1996)
RoleSecretary
Correspondence Address1585 Broadway
New York 10036-8299
New York Usa
Foreign
Director NameAra Aykanian
Date of BirthApril 1928 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1993)
RoleExecutive
Correspondence Address733 Salem End Road
Framingham
Massachusetts 01701
Foreign
Director NameMr Andrew David Kennedy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 November 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Wool Road
Wimbledon
London
SW20 0HN
Director NameThomas Daniel Linn
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 1993)
RoleTreasurer
Correspondence Address100 Woodland Street
Holliston
Massachusetts 01746
Foreign
Secretary NameJohn Reginald Hurdley
NationalityBritish
StatusResigned
Appointed14 November 1991(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 23 November 1994)
RoleCompany Director
Correspondence Address20 Furnival Street
London
EC4A 1BN

Location

Registered Address2o Furnival Street
London
EC4A 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

3 September 1996Final Gazette dissolved via compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
24 May 1995New secretary appointed (2 pages)