Company NameDigiphone International Limited
Company StatusDissolved
Company Number03250699
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)
Previous NameShelfcorp 104 Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDaniel Wettreich
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed07 November 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address6959 Arapaho
Suite 122
Dallas
Texas
75248
Secretary NameSuzanne Patricia Conway
NationalityBritish
StatusClosed
Appointed11 September 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address16 Ashdale Grove
Stanmore
Middlesex
HA7 3SB
Director NameMr Colin John Grant
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(1 month, 3 weeks after company formation)
Appointment Duration12 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
Appointed07 November 1996(1 month, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Britton Street
London
EC1M 5NW
Director NameJason Louis Conway
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address16 Ashdale Grove
Stanmore
Middlesex
HA7 3SB
Director NameMaurice Jason Doran
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(5 months, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 1997)
RoleSales And Marketing Director
Correspondence Address165 Oxford Road
Windsor
Berkshire
SL4 5DX
Secretary NameStuart Graham Holman
NationalityBritish
StatusResigned
Appointed03 March 1997(5 months, 2 weeks 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(1 year, 2 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(1 year, 3 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(1 year, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 September 1998)
RoleCompany Director
Correspondence Address97 Toorack Road
Harrow Weald
Harrow
Middlesex
HA3 5HS
Director NameTallyshaw Limited (Corporation)
StatusResigned
Appointed17 September 1996(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 CategoryFull
Accounts Year End30 May

Filing History

21 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 November 1999First Gazette notice for voluntary strike-off (1 page)
21 October 1999Application for striking-off (1 page)
19 November 1998Return made up to 17/09/98; full list of members (6 pages)
18 September 1998New secretary appointed (2 pages)
17 September 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 1998Registered office changed on 22/04/98 from: watson house 54 baker street london W1M 1DJ (1 page)
22 April 1998Secretary resigned (1 page)
18 April 1998Secretary resigned (1 page)
3 February 1998Full accounts made up to 31 May 1997 (6 pages)
19 January 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998Return made up to 17/09/97; full list of members (8 pages)
12 January 1998Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
27 June 1997Accounting reference date shortened from 30/09/97 to 30/05/97 (1 page)
21 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
21 March 1997New director appointed (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Secretary resigned (1 page)
12 December 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/11/96
(1 page)
12 December 1996New director appointed (2 pages)
21 November 1996Registered office changed on 21/11/96 from: 15 wimpole street london W1M 8AP (1 page)
21 November 1996Secretary resigned (1 page)
21 November 1996New secretary appointed;new director appointed (2 pages)
21 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/11/96
(3 pages)
21 November 1996Director resigned (1 page)
21 November 1996Ad 18/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 November 1996New director appointed (2 pages)
8 October 1996Company name changed shelfcorp 104 LIMITED\certificate issued on 09/10/96 (2 pages)
17 September 1996Incorporation (21 pages)