Company NameDigital Lift Controls Limited
Company StatusDissolved
Company Number03593307
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 10 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Ann Kathleen Warren
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMrs Ann Kathleen Warren
NationalityBritish
StatusClosed
Appointed06 July 1998(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Yan Stephan Phoenix
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Welland Gardens
Sibbertoft
Market Harborough
LE16 9BF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Andrew Spencer Montlake
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 October 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.digital-lift-controls.co.uk

Location

Registered Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1A.j. Phoenix
25.00%
Ordinary
25 at £1A.k. Warren
25.00%
Ordinary
25 at £1A.m. Warren
25.00%
Ordinary
25 at £1Y.s. Phoenix
25.00%
Ordinary

Financials

Year2014
Net Worth£16,852
Cash£16,852

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
23 October 2014Termination of appointment of Andrew Spencer Montlake as a director on 23 October 2014 (1 page)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
13 November 2013Registered office address changed from 234-262 Maybank Road South Woodford London E18 1ET England on 13 November 2013 (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 March 2012Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for Mrs Ann Kathleen Warren on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mrs Ann Kathleen Warren on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Mrs Ann Kathleen Warren on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Mrs Ann Kathleen Warren on 8 July 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
3 August 2010Appointment of Mr Andrew Spencer Montlake as a director (2 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 February 2010Registered office address changed from Unit 1 Lamport Court Heartlands Business Park Daventry Northamptonshire NN11 8UF on 23 February 2010 (1 page)
20 January 2010Termination of appointment of Yan Phoenix as a director (1 page)
18 August 2009Return made up to 06/07/09; full list of members (4 pages)
17 August 2009Director's change of particulars / yan phoenix / 04/06/2009 (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 July 2008Return made up to 06/07/08; full list of members (4 pages)
22 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 October 2007Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 04/10/07
(7 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
6 September 2006Resolutions
  • RES13 ‐ Pension scheme/dir auth 17/07/06
(1 page)
21 July 2006Return made up to 06/07/06; full list of members (8 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 August 2005Return made up to 06/07/05; full list of members (8 pages)
29 March 2005Registered office changed on 29/03/05 from: unit 7 gresley close drayton fields industrial estate daventry northamptonshire NN11 5RZ (1 page)
16 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
20 July 2004Return made up to 06/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 August 2003Return made up to 06/07/03; full list of members (8 pages)
22 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2002Return made up to 06/07/02; full list of members (8 pages)
10 July 2002Registered office changed on 10/07/02 from: 128 turners hill cheshunt hertfordshire EN8 9BN (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 August 2001Return made up to 06/07/01; full list of members (7 pages)
5 June 2001 (4 pages)
14 July 2000Return made up to 06/07/00; full list of members (7 pages)
8 May 2000 (4 pages)
10 April 2000Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 06/07/99; full list of members (6 pages)
27 July 1998Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 1998Registered office changed on 27/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Secretary resigned (1 page)
6 July 1998Incorporation (17 pages)