Company NameDIGI Services Limited
Company StatusDissolved
Company Number03354022
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)
Previous NameDIGI International Limited

Business Activity

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)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSubramanian Krishnan
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 05 February 2002)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3620 Wedgewood
Plymouth
Minnesota 55441
United States
Secretary NameSubramanian Krishnan
NationalityAmerican
StatusClosed
Appointed17 February 1999(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 05 February 2002)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3620 Wedgewood
Plymouth
Minnesota 55441
United States
Director NameJoseph Dunsmore
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 05 February 2002)
RoleCEO
Country of ResidenceUnited States
Correspondence Address25650 Maple View Court
Shorewood
Minnesota 55331
United States
Director NameDavid Raymond Allen
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleExecutive
Correspondence AddressVail Manor 10a Walkers Ridge
Camberley
Surrey
GU15 2DF
Director NameJerry Arthur Dusa
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleExecutive
Correspondence Address160-24th Avenue
Santa Cruz California 95062
Usa
Foreign
Director NameJonathon Edward Killmer
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleExecutive
Correspondence Address402 River Street
Minneapolis Minnesota 55401
Usa
Foreign
Secretary NameJonathon Edward Killmer
NationalityAmerican
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleExecutive
Correspondence Address402 River Street
Minneapolis Minnesota 55401
Usa
Foreign
Director NameDouglas James Glader
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2000)
RoleExecutive
Correspondence Address17205 Fifth Avenue North
Plymouth
Minnesota
55447
United States
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7 Pilgrim Street
London
EC4V 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£165,793
Current Liabilities£71,035

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
3 September 2001Application for striking-off (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New director appointed (2 pages)
1 May 2001Return made up to 16/04/01; full list of members (6 pages)
25 April 2001Full accounts made up to 30 September 2000 (9 pages)
15 May 2000Return made up to 16/04/00; full list of members (6 pages)
14 April 2000Full accounts made up to 30 September 1999 (11 pages)
4 June 1999Return made up to 16/04/99; no change of members (4 pages)
25 April 1999New director appointed (2 pages)
21 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Secretary resigned;director resigned (1 page)
12 April 1999Director resigned (1 page)
9 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
9 June 1998Return made up to 16/04/98; full list of members (6 pages)
2 June 1998Director resigned (1 page)
10 November 1997Particulars of mortgage/charge (4 pages)
8 August 1997Registered office changed on 08/08/97 from: fifth floor 10 eastcheap london EC3M 1ET (1 page)
11 July 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed;new director appointed (2 pages)
15 May 1997Registered office changed on 15/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 May 1997Secretary resigned (1 page)
16 April 1997Incorporation (37 pages)