Company NameDigiphone Europe Limited
Company StatusDissolved
Company Number03033388
CategoryPrivate Limited Company
Incorporation Date15 March 1995(29 years, 1 month ago)
Dissolution Date22 June 2004 (19 years, 10 months ago)
Previous NameDigiphone Europe Limited

Business Activity

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

Directors

Director NameJason Louis Conway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(1 year after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address16 Ashdale Grove
Stanmore
Middlesex
HA7 3SB
Director NameJeanette Fitzgerald
NationalityAmerican
StatusResigned
Appointed21 March 1996(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 November 1996)
RoleCompany Director
Correspondence Address17770 Preston Road
Dallas
Texas
75252
United States
Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 1996(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Secretary NameJeanette Fitzgerald
NationalityAmerican
StatusResigned
Appointed21 March 1996(1 year after company formation)
Appointment Duration2 months (resigned 23 May 1996)
RoleCompany Director
Correspondence Address17770 Preston Road
Dallas
Texas
75252
United States
Director NameMr Colin John Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameMr Colin John Grant
NationalityBritish
StatusResigned
Appointed23 May 1996(1 year, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed03 March 1997(1 year, 11 months after company formation)
Appointment Duration9 months (resigned 01 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rennets Close
London
SE9 2NQ
Secretary NameJeanette Fitzgerald
NationalityAmerican
StatusResigned
Appointed01 December 1997(2 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 January 1998)
RoleAttorney
Correspondence Address3000 Morning Dove Lane
McKinney 75070 Texas Usa
Foreign
Secretary NameKeith Christopher George Foulser
NationalityBritish
StatusResigned
Appointed09 January 1998(2 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 1998)
RoleAccountant
Correspondence Address28 Cedar Park
Thorley
Hertfordshire
CM23 4JU
Secretary NameGeraldine O'Neill
NationalityIrish
StatusResigned
Appointed02 April 1998(3 years after company formation)
Appointment Duration4 months (resigned 05 August 1998)
RoleCompany Director
Correspondence Address97 Toorack Road
Harrow Weald
Harrow
Middlesex
HA3 5HS
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY
Secretary NameTallyshaw Services Limited (Corporation)
StatusResigned
Appointed15 March 1995(same day as company formation)
Correspondence Address15 Wimpole Street
London
W1G 9SY

Location

Registered AddressElthorne Gate
64 High Street
Pinner
Middlesex
HA5 5QA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2004First Gazette notice for compulsory strike-off (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Secretary resigned (1 page)
18 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
30 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: watson house 54 baker street london W1M 2DJ (1 page)
18 April 1998Secretary resigned (1 page)
31 March 1998Full accounts made up to 31 May 1997 (14 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998Secretary resigned (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
2 September 1997Accounting reference date extended from 30/04/97 to 31/05/97 (1 page)
2 April 1997Return made up to 01/03/97; full list of members (6 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997New secretary appointed (2 pages)
12 December 1996Director resigned (1 page)
29 September 1996Ad 05/08/96--------- £ si 5000000@1 (2 pages)
29 September 1996Statement of affairs (27 pages)
23 September 1996Full accounts made up to 31 March 1996 (7 pages)
19 September 1996Ad 05/08/96--------- £ si 5000000@1=5000000 £ ic 274502/5274502 (2 pages)
9 September 1996Conve 12/08/96 (1 page)
19 August 1996Ad 12/08/96--------- £ si [email protected]=42500 £ ic 232002/274502 (2 pages)
2 July 1996Ad 26/06/96--------- £ si [email protected]=20000 £ ic 200002/220002 (2 pages)
2 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 July 1996Ad 28/06/96--------- £ si [email protected]=12000 £ ic 220002/232002 (2 pages)
2 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 July 1996Nc inc already adjusted 26/06/96 (1 page)
2 July 1996Memorandum and Articles of Association (26 pages)
1 July 1996Secretary resigned (1 page)
1 July 1996Secretary resigned (2 pages)
1 July 1996New secretary appointed;new director appointed (1 page)
1 July 1996New secretary appointed;new director appointed (2 pages)
1 July 1996Registered office changed on 01/07/96 from: 15 wimpole street london W1M 8AP (1 page)
30 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 May 1996Nc inc already adjusted 10/05/96 (1 page)
30 May 1996Ad 10/05/96--------- £ si [email protected]=199998 £ ic 4/200002 (2 pages)
30 May 1996Ad 10/05/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 May 1996Div 10/05/96 (1 page)
30 May 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
3 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Director resigned;new director appointed (2 pages)
2 April 1996New director appointed (2 pages)
14 March 1996Company name changed digiphone europe LIMITED\certificate issued on 15/03/96 (2 pages)
12 March 1996Return made up to 01/03/96; full list of members (6 pages)
21 February 1996Company name changed shelfcorp 97 LIMITED\certificate issued on 22/02/96 (2 pages)