Company NameDigital Loudspeaker Limited
Company StatusDissolved
Company Number03320561
CategoryPrivate Limited Company
Incorporation Date19 February 1997(27 years, 2 months ago)
Dissolution Date20 February 2001 (23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameTatiana Alexandra Von Saxe Wilson
Date of BirthApril 1944 (Born 80 years ago)
NationalityPeruvian
StatusClosed
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Delancey Passage
London
NW1 7NN
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 June 2000(3 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (closed 20 February 2001)
Correspondence AddressEmber House
35-37 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameMr David Lyn Wilson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address1205 Pennypacker Lane
Bowie Md
20716
Secretary NameTatiana Alexandra Von Saxe Wilson
NationalityPeruvian
StatusResigned
Appointed19 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address40 North Road
London
N6 4AX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

20 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
12 September 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
12 September 2000Application for striking-off (1 page)
19 July 2000Director's particulars changed (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
15 March 2000Return made up to 19/02/00; full list of members (7 pages)
2 March 2000Registered office changed on 02/03/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page)
3 August 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
3 March 1999Return made up to 19/02/99; full list of members (6 pages)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
23 February 1998Return made up to 19/02/98; full list of members (7 pages)
16 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/02/97
(2 pages)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Registered office changed on 06/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 April 1997New director appointed (2 pages)
6 April 1997New secretary appointed;new director appointed (2 pages)
19 February 1997Incorporation (13 pages)