Company NameDigital Paints Limited
Company StatusDissolved
Company Number03074521
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Joseph John Dunton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(same day as company formation)
RoleMotion Picture Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Grange Avenue
Totteridge
London
N20 8AD
Director NameLester Dunton
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1995(same day as company formation)
RoleFreelance Photographer And Trc
Country of ResidenceEngland
Correspondence Address20 Grange Avenue
London
N20 8AD
Secretary NameRashid Ahmad
NationalityBritish
StatusClosed
Appointed15 March 2001(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 27 August 2002)
RoleCompany Director
Correspondence Address124 Princes Gardens
West Acton
London
W3 0LJ
Secretary NameLester Dunton
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleFreelance Photographer And Trc
Country of ResidenceEngland
Correspondence Address20 Grange Avenue
London
N20 8AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressJdc Powerhouse Building
Elstree Film Studio
Shenley Road Borehamwood
Hertfordshire
WD6 1JG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2002Registered office changed on 07/05/02 from: elstree film studios shenley road borehamwood hertfordshire WD6 1JG (1 page)
19 February 2002First Gazette notice for compulsory strike-off (1 page)
18 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
5 October 2000Return made up to 30/06/00; full list of members (6 pages)
11 July 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
29 June 2000Return made up to 30/06/99; full list of members (6 pages)
1 December 1998Accounts for a dormant company made up to 30 September 1998 (3 pages)
25 February 1998Registered office changed on 25/02/98 from: 22 c abbey trading estate mount pleasant wembley middlesex HA0 1NR (1 page)
18 December 1997Accounts for a dormant company made up to 30 September 1997 (3 pages)
11 November 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
(6 pages)
12 February 1997Return made up to 30/06/96; full list of members (6 pages)
22 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1996Accounts for a dormant company made up to 30 September 1996 (3 pages)
22 December 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
30 June 1995Incorporation (28 pages)