Company NameDigital Design (UK) Limited
Company StatusDissolved
Company Number03471034
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAndrei Fedorov
Date of BirthNovember 1964 (Born 59 years ago)
NationalityRussian
StatusClosed
Appointed28 November 1997(3 days after company formation)
Appointment Duration6 years (closed 02 December 2003)
RoleSales Manager
Correspondence AddressFlat 5 House 60
Lensoveta Street
St Petersburg
196158
Foreign
Director NameEvgueni Gavrilov
Date of BirthApril 1945 (Born 79 years ago)
NationalityRussian
StatusClosed
Appointed28 November 1997(3 days after company formation)
Appointment Duration6 years (closed 02 December 2003)
RoleSales Manager
Correspondence AddressFlat 108 House 38/1
Korablestroiteley Street
St Petersburg
199155
Foreign
Director NameMarina Roumiantseva
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 02 December 2003)
RoleManaging Director
Correspondence AddressFlat 7 The Conifers
2 Devonshire Road
Pinner
Middlesex
HA5 4NU
Director NameJoel William Jervis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2000(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 02 December 2003)
RoleCompany Director
Correspondence AddressSaplings Cold Ash Hill
Cold Ash
Newbury
Berkshire
RG18 9PH
Director NameMr Vincent Robert Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 5DP
Secretary NameMs Dominique Howe
NationalityBritish
StatusClosed
Appointed23 August 2001(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address10 Fairfield Drive
Dorking
Surrey
RH4 1JH
Director NameGirish Kumar Mehra
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Alders Road
Edgware
Middlesex
HA8 9QG
Secretary NameMarina Roumiantseva
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address111 Kitchener Crescent
Poole
Dorset
BH17 7HY
Director NameLee Robert Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1999)
RoleCompany Director
Correspondence AddressWhitley House 1 Brudenell Avenue
Poole
Dorset
BH13 7NW
Director NameMr Paul William Maher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 2000)
RoleChartered Accountant
Correspondence AddressWood Knoll 15 Links Road
Poole
Dorset
BH14 9QP
Director NameStewart Andrew Lawrence
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 23 August 2001)
RoleFinance Director
Correspondence AddressChurch Cottage
Church Street Hurstbourne Tarrant
Andover
Hampshire
SP11 0AX
Secretary NameStewart Andrew Lawrence
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 August 2001)
RoleCompany Director
Correspondence AddressChurch Cottage
Church Street Hurstbourne Tarrant
Andover
Hampshire
SP11 0AX
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address32 Hampstead High Street
London
NW3 1JQ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£163,983
Cash£62
Current Liabilities£195,476

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Application for striking-off (1 page)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 January 2003Return made up to 16/11/02; full list of members (8 pages)
25 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
7 December 2001Return made up to 16/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned;director resigned (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2001Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
17 January 2001Return made up to 16/11/00; full list of members (8 pages)
17 January 2001Registered office changed on 17/01/01 from: itec house 34-40 west street poole dorset BH15 1LA (1 page)
20 October 2000Director resigned (1 page)
25 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
24 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 February 2000Full accounts made up to 30 June 1999 (12 pages)
10 February 2000Director resigned (1 page)
22 November 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 1999Full accounts made up to 30 November 1998 (10 pages)
9 April 1999New director appointed (2 pages)
4 February 1999Return made up to 25/11/98; full list of members (6 pages)
16 November 1998Registered office changed on 16/11/98 from: pentax house south hill avenue northolt road south harrow HA2 0DY (1 page)
2 September 1998New director appointed (2 pages)
6 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 August 1998£ nc 100/1000 24/07/98 (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Ad 24/07/98--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Ad 28/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 24 alders road edgware middlesex HA8 9QG (1 page)
25 February 1998Director resigned (1 page)
2 December 1997Registered office changed on 02/12/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
25 November 1997Incorporation (8 pages)