Company NameDijit Limited
Company StatusDissolved
Company Number02791392
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameLessonacross Company Limited

Business Activity

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

Directors

Director NameMr Paul Simon Tipper
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1993(2 weeks, 5 days after company formation)
Appointment Duration17 years, 6 months (closed 28 September 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUmberleigh
Slines Oak Road
Woldingham
Surrey
CR3 7HL
Secretary NameMr Paul Simon Tipper
NationalityBritish
StatusClosed
Appointed09 March 1993(2 weeks, 5 days after company formation)
Appointment Duration17 years, 6 months (closed 28 September 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressUmberleigh
Slines Oak Road
Woldingham
Surrey
CR3 7HL
Director NameMrs Margaret Mary Tipper
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 February 1994(11 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUmberleigh
Slines Oak Road
Woldingham
Surrey
CR3 7HL
Director NameMr Stephen Rigby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(2 weeks, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 January 1994)
RoleDesigner
Correspondence Address188a West Green Road
London
NI5 5NU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address72 Charlotte Street
London
W1T 4QQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£5,625
Cash£1,059
Current Liabilities£2,125

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(5 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(5 pages)
11 March 2010Director's details changed for Margaret Mary Tipper on 10 February 2010 (2 pages)
11 March 2010Director's details changed for Margaret Mary Tipper on 10 February 2010 (2 pages)
28 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
28 August 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
13 March 2009Return made up to 18/02/09; full list of members (4 pages)
13 March 2009Return made up to 18/02/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 March 2008Return made up to 18/02/08; full list of members (4 pages)
14 March 2008Return made up to 18/02/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 March 2007Return made up to 18/02/07; full list of members (7 pages)
5 March 2007Return made up to 18/02/07; full list of members (7 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
10 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Return made up to 18/02/06; full list of members (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
7 March 2005Return made up to 18/02/05; full list of members (7 pages)
7 March 2005Return made up to 18/02/05; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 March 2004Return made up to 18/02/04; full list of members (7 pages)
23 March 2004Return made up to 18/02/04; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
14 March 2003Return made up to 18/02/03; full list of members (7 pages)
14 March 2003Return made up to 18/02/03; full list of members (7 pages)
7 March 2002Return made up to 18/02/02; full list of members (6 pages)
7 March 2002Return made up to 18/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
8 January 2002Registered office changed on 08/01/02 from: 72 charlotte street london W1P 1LR (1 page)
8 January 2002Registered office changed on 08/01/02 from: 72 charlotte street london W1P 1LR (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
8 March 2001Return made up to 18/02/01; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
2 March 2000Return made up to 18/02/00; full list of members (6 pages)
2 March 2000Return made up to 18/02/00; full list of members (6 pages)
2 March 1999Return made up to 18/02/99; no change of members (4 pages)
2 March 1999Return made up to 18/02/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
18 June 1998Registered office changed on 18/06/98 from: 28 downlands road purley surrey CR8 4JE (1 page)
18 June 1998Registered office changed on 18/06/98 from: 28 downlands road purley surrey CR8 4JE (1 page)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 March 1998Return made up to 18/02/98; no change of members (4 pages)
3 March 1998Return made up to 18/02/98; no change of members (4 pages)
6 April 1997Return made up to 18/02/97; full list of members (5 pages)
6 April 1997Return made up to 18/02/97; full list of members (5 pages)
26 March 1997Full accounts made up to 31 May 1996 (13 pages)
26 March 1997Full accounts made up to 31 May 1996 (13 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
13 August 1996Particulars of mortgage/charge (3 pages)
28 March 1996Full accounts made up to 31 May 1995 (11 pages)
28 March 1996Full accounts made up to 31 May 1995 (11 pages)
5 March 1996Return made up to 18/02/96; no change of members (4 pages)
5 March 1996Return made up to 18/02/96; no change of members (4 pages)