Company NameDigitcost Limited
Company StatusDissolved
Company Number03262784
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 7 months ago)
Dissolution Date16 December 1997 (26 years, 5 months ago)
Previous NamesDigitcost Limited and Recall Group Limited

Directors

Director NameMr Chandra Vadan Ganatra
Date of BirthJune 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(3 days after company formation)
Appointment Duration1 year, 2 months (closed 16 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Director NameManoj Nathwani
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(3 days after company formation)
Appointment Duration1 year, 2 months (closed 16 December 1997)
RoleCar Audio Trader
Correspondence Address21 Craignish Avenue
London
SW16 4RN
Director NameMr Mukesh Chunilal Nathwani
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 October 1996(3 days after company formation)
Appointment Duration1 year, 2 months (closed 16 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Green Lane
Thornton Heath
Surrey
CR7 8BH
Secretary NameMr Chandra Vadan Ganatra
NationalityBritish
StatusClosed
Appointed17 October 1996(3 days after company formation)
Appointment Duration1 year, 2 months (closed 16 December 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9a Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address4 Eastman Road
London
W3 7YG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

16 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
26 August 1997First Gazette notice for voluntary strike-off (1 page)
14 July 1997Application for striking-off (1 page)
6 November 1996Company name changed recall group LIMITED\certificate issued on 06/11/96 (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed;new director appointed (2 pages)
29 October 1996£ nc 1000/100000 17/10/96 (1 page)
29 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1996S-div 17/10/96 (1 page)
21 October 1996Registered office changed on 21/10/96 from: 120 east road london N1 6AA (1 page)
17 October 1996Company name changed digitcost LIMITED\certificate issued on 17/10/96 (2 pages)
14 October 1996Incorporation (15 pages)