Company NameAutodigital Limited
Company StatusDissolved
Company Number03332826
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameAlliedtape Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Reginald Varney
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressThornemill House
Ninfield Road Lunsford Cross
Bexhill On Sea
East Sussex
TN39 5JR
Secretary NamePeter Reginald Varney
NationalityBritish
StatusClosed
Appointed09 May 1997(1 month, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence AddressThornemill House
Ninfield Road Lunsford Cross
Bexhill On Sea
East Sussex
TN39 5JR
Director NameMasashi Ishikawa
Date of BirthAugust 1948 (Born 75 years ago)
NationalityJapanese
StatusClosed
Appointed15 January 2001(3 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address2 Julians Way
Sevenoaks
Kent
TN13 2PE
Director NameAmir Sadegh Hashemi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Eynella Road
Dulwich
London
SE22 8XF
Director NameDonald Whittaker Jones
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 1997)
RoleSolicitor
Correspondence AddressThe Half Acre
Great Hormead
Buntingford
Herts
SG9 0NP
Secretary NameAmir Sadegh Hashemi
NationalityBritish
StatusResigned
Appointed01 April 1997(2 weeks, 4 days after company formation)
Appointment Duration1 month, 1 week (resigned 09 May 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Eynella Road
Dulwich
London
SE22 8XF
Director NameMr David Christopher Heslop
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurford Lodge
Church Road
Crowborough
East Sussex
TN6 1BL
Director NameAkira Watanabe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed09 May 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2001)
RoleCompany Director
Correspondence AddressThe Rise Little Julians Hill
Sevenoaks
Kent
TN13 1QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 March 2005Return made up to 13/03/05; full list of members (7 pages)
10 March 2005Application for striking-off (1 page)
14 January 2005Director resigned (1 page)
21 October 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
20 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 March 2004Return made up to 13/03/04; full list of members (7 pages)
16 October 2003Director's particulars changed (1 page)
7 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 March 2003Return made up to 13/03/03; full list of members (8 pages)
19 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
19 March 2002Return made up to 13/03/02; full list of members (8 pages)
20 March 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 March 2001Return made up to 13/03/01; full list of members (8 pages)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
3 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2000Resolutions
  • ORES03 ‐ Ordinary resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2000Return made up to 13/03/00; full list of members (7 pages)
22 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 March 2000Secretary's particulars changed;director's particulars changed (1 page)
1 March 2000Director's particulars changed (1 page)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 March 1999Return made up to 13/03/99; no change of members (4 pages)
2 September 1998Registered office changed on 02/09/98 from: 6 new square lincolns inn london WC2A 3RP (1 page)
24 March 1998Return made up to 13/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned;director resigned (1 page)
15 May 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 May 1997New secretary appointed;new director appointed (3 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (3 pages)
8 April 1997Company name changed alliedtape LIMITED\certificate issued on 09/04/97 (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed;new director appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Registered office changed on 08/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 March 1997Incorporation (9 pages)