Company NameDigitis Limited
Company StatusDissolved
Company Number01924905
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Elash Morjaria
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 11 October 2005)
RoleComputer Consultant
Correspondence Address6 Wentworth Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PX
Director NameMrs Nalini Morjaria
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 11 October 2005)
RoleSecretary
Correspondence Address6 Wentworth Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PX
Secretary NameMrs Nalini Morjaria
NationalityBritish
StatusClosed
Appointed02 December 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 10 months (closed 11 October 2005)
RoleCompany Director
Correspondence Address6 Wentworth Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PX

Location

Registered Address6 Wentworth Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3PX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,022
Cash£8,712
Current Liabilities£10,119

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
19 May 2005Application for striking-off (1 page)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 December 2004Return made up to 16/11/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 January 2004Return made up to 16/11/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
22 November 2002Return made up to 16/11/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 November 2001Return made up to 16/11/01; full list of members (6 pages)
6 February 2001Return made up to 16/11/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1999 (10 pages)
17 December 1999Return made up to 16/11/99; full list of members (6 pages)
25 March 1999Return made up to 16/11/98; full list of members (6 pages)
23 February 1998Full accounts made up to 31 July 1997 (12 pages)
9 December 1997Return made up to 16/11/97; no change of members
  • 363(287) ‐ Registered office changed on 09/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 July 1997Full accounts made up to 31 July 1996 (12 pages)
30 January 1997Return made up to 16/11/96; full list of members (6 pages)
5 August 1996Full accounts made up to 31 July 1995 (12 pages)
9 July 1996Return made up to 16/11/95; no change of members (4 pages)
7 June 1995Full accounts made up to 31 July 1994 (13 pages)