33 Aldgate High Street
London
EC3N 1DL
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Jeremy Paul Blake Rihll |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 14 April 2010) |
Role | Sales / Marketing |
Correspondence Address | 6 Elm Grove Avenue Topsham Devon EX3 0EH |
Director Name | Mr Roger Carl Thomas |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 April 2008) |
Role | General Manager |
Correspondence Address | 7 Sherbrook Hill Budleigh Salterton Devon EX9 6DA |
Secretary Name | Mr Roger Carl Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | 7 Sherbrook Hill Budleigh Salterton Devon EX9 6DA |
Secretary Name | Emma Jane Rihll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 April 2008) |
Role | Non Executive Director |
Correspondence Address | 6 Elm Grove Avenue Topsham Devon EX3 0EH |
Director Name | Mr John Noel Peter Galvin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 July 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Director Name | Mr Peter William Lake |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elmfield Road Tooting London SW17 8AL |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hollybush Lane Harpenden Hertfordshire AL5 4AT |
Secretary Name | Mr Richard Owen Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Joshua Martin Becker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2011(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2012) |
Role | Vp, Finance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Richard Owen Greener |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 December 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Registered Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
100 at £1 | Digita Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
25 April 2014 | Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF England on 25 April 2014 (1 page) |
31 March 2014 | Accounts made up to 31 December 2013 (4 pages) |
4 February 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
4 February 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
4 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
2 September 2013 | Accounts made up to 31 December 2012 (4 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page) |
21 March 2012 | Accounts made up to 31 December 2011 (4 pages) |
4 October 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
6 September 2011 | Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages) |
11 August 2011 | Accounts made up to 31 December 2010 (4 pages) |
3 May 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
3 February 2011 | Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages) |
27 January 2011 | Appointment of Joshua Martin Becker as a director (2 pages) |
14 January 2011 | Termination of appointment of Peter Lake as a director (1 page) |
14 January 2011 | Appointment of Richard Owen Greener as a director (2 pages) |
28 September 2010 | Accounts made up to 31 December 2009 (1 page) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Termination of appointment of Jeremy Rihll as a director (1 page) |
28 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
9 July 2009 | Appointment terminated director john galvin (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from, liverton business park, salterton road, exmouth, devon, EX8 2NR (1 page) |
5 January 2009 | Return made up to 20/08/08; full list of members (6 pages) |
16 September 2008 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2008 | Appointment terminated secretary emma rihll (1 page) |
2 May 2008 | Director appointed haydar suham shawkat (3 pages) |
2 May 2008 | Auditor's resignation (1 page) |
2 May 2008 | Secretary appointed richard owen greener (2 pages) |
2 May 2008 | Director appointed peter william lake (3 pages) |
2 May 2008 | Director appointed john noel galvin (3 pages) |
2 May 2008 | Appointment terminated director roger thomas (1 page) |
25 April 2008 | (5 pages) |
23 October 2007 | Return made up to 20/08/07; full list of members (3 pages) |
7 September 2007 | (6 pages) |
18 October 2006 | Return made up to 20/08/06; full list of members (3 pages) |
23 August 2006 | (5 pages) |
26 October 2005 | (5 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members (7 pages) |
28 September 2004 | (5 pages) |
31 August 2004 | Return made up to 20/08/04; full list of members (7 pages) |
30 December 2003 | Registered office changed on 30/12/03 from: 10 rolle street, exmouth, devon EX8 1HE (1 page) |
15 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
28 May 2003 | (5 pages) |
20 December 2002 | Secretary's particulars changed (1 page) |
19 December 2002 | Director's particulars changed (1 page) |
26 October 2002 | (5 pages) |
29 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
13 September 2001 | Return made up to 20/08/01; full list of members
|
28 August 2001 | (5 pages) |
8 June 2001 | New secretary appointed (2 pages) |
23 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: blackhorse house, 1 albion street, exmouth, devon EX8 1JL (1 page) |
9 June 2000 | Auditor's resignation (1 page) |
20 April 2000 | (5 pages) |
28 October 1999 | (5 pages) |
13 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
14 September 1998 | (5 pages) |
11 September 1998 | Return made up to 20/08/98; full list of members
|
26 August 1997 | (6 pages) |
28 October 1996 | (5 pages) |
3 September 1996 | Return made up to 20/08/96; no change of members (4 pages) |
18 October 1995 | (4 pages) |
15 October 1990 | Memorandum and Articles of Association (7 pages) |
20 August 1990 | Incorporation (9 pages) |