Company NameDigiton Limited
Company StatusDissolved
Company Number02896524
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)
Dissolution Date12 November 1996 (27 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJoelle Theresa Whayman
NationalityBritish
StatusClosed
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Bridge Lane
London
NW11 0EA
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 12 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shirehall Lane
London
NW4 2PE
Director NameJoelle Theresa Whayman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1995(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 12 November 1996)
RoleSecretary
Correspondence Address1 Bridge Lane
London
NW11 0EA
Director NameMr Leopold Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 30 March 1994)
RoleCompany Director
Correspondence Address1 Bridge Lane
London
NW11 0EA
Director NameMr Nigel Alban Cox
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1995)
RoleBanker
Correspondence AddressPine Tree Cottage 53 Chipstead Lane
Sevenoaks
Kent
TN13 2AJ
Director NameMr Joseph Michael Shaoul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazelmere Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Bridge Lane
London
NW11 0EA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 November 1996Final Gazette dissolved via compulsory strike-off (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
23 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1995Declaration of satisfaction of mortgage/charge (4 pages)
10 May 1995Director resigned (2 pages)
5 May 1995Declaration of satisfaction of mortgage/charge (4 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
8 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
31 March 1995Return made up to 09/02/95; full list of members
  • 363(287) ‐ Registered office changed on 31/03/95
(12 pages)