Company NameDigpal Limited
Company StatusDissolved
Company Number03404853
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Lakvinder Singh
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address17 Tillotson Road
Ilford
Essex
IG1 4UZ
Secretary NameHeera Singh
NationalityBritish
StatusClosed
Appointed20 June 2007(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address17 Tillotson Road
Ilford
Essex
IG1 4UZ
Secretary NameMrs Raj Singh
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address17 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address17 Tillotson Road
Ilford
Essex
IG1 4UZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£7,446
Cash£20,630
Current Liabilities£16,400

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
19 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 June 2009Application for striking-off (1 page)
12 December 2008Return made up to 17/07/08; full list of members (3 pages)
31 July 2008Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 September 2007New secretary appointed (1 page)
30 September 2007Secretary resigned (1 page)
21 August 2007Return made up to 17/07/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 April 2007Return made up to 17/07/06; full list of members (2 pages)
13 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
7 November 2005Return made up to 17/07/05; full list of members (2 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 October 2004Return made up to 17/07/04; full list of members (6 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
22 July 2003Return made up to 17/07/03; full list of members (6 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
24 August 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2001Full accounts made up to 31 July 2000 (9 pages)
26 September 2000Return made up to 17/07/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 July 1999 (10 pages)
19 August 1999Return made up to 17/07/99; no change of members (4 pages)
2 April 1999Full accounts made up to 31 July 1998 (9 pages)
14 August 1998Return made up to 17/07/98; full list of members (6 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (1 page)
20 August 1997Registered office changed on 20/08/97 from: a m rana & co 1ST floor 306-308 london road croydon CR0 2TJ (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Registered office changed on 21/07/97 from: imperial house 1 harley place bristol BS8 3JT (1 page)