Company NameDigquick Limited
Company StatusDissolved
Company Number03323926
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 1 month ago)
Dissolution Date9 September 2003 (20 years, 6 months ago)
Previous NameStyle Factory Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilippe Hans Kjellgren
Date of BirthMay 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 St John Street
London
EC1M 4AY
Director NameJonas Ronaldsson Bjurstrom
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed15 April 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 09 September 2003)
RoleManager
Correspondence Address2 Old Brompton Road
London
SW7 3DQ
Secretary NamePhilippe Hans Kjellgren
NationalitySwedish
StatusClosed
Appointed15 April 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 09 September 2003)
RoleManager
Correspondence Address2 Old Brompton Road
London
SW7 3DQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address16 St John Street
London
EC1M 4AY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,382
Cash£3,709
Current Liabilities£59,537

Accounts

Latest Accounts28 February 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

9 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2003First Gazette notice for compulsory strike-off (1 page)
4 May 2001Ad 28/02/99--------- £ si 9998@1 (2 pages)
5 February 2001Accounts for a small company made up to 28 February 2000 (5 pages)
2 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 February 2001Return made up to 25/02/00; full list of members (6 pages)
2 February 2001£ nc 100/10000 22/02/99 (1 page)
18 April 2000Company name changed ambiman LIMITED\certificate issued on 19/04/00 (3 pages)
14 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
24 December 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
3 July 1998Return made up to 25/02/98; full list of members (6 pages)
29 April 1998New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Secretary resigned (1 page)
25 February 1997Incorporation (16 pages)