Company NameDigital London Limited
Company StatusDissolved
Company Number03685712
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 5 months ago)
Dissolution Date11 September 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameCraige Sampson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1998(same day as company formation)
RoleSales
Correspondence AddressFlat B
3 Surrendale Place, Maida Vale
London
W9
Secretary NameCraige Sampson
NationalityBritish
StatusClosed
Appointed14 December 1998(same day as company formation)
RoleSales
Correspondence AddressFlat B
3 Surrendale Place, Maida Vale
London
W9
Director NameRifaat Al Shamy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEgyptian
StatusClosed
Appointed01 February 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 11 September 2001)
RoleMedia Consultant
Correspondence Address43 Park Lorne
111 Park Road
London
NW8 7JL
Director NameNihal Seneliiratne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 Oak House
Maitland Park Villas
London
NW3 2ED
Director NameLynne Sampson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(2 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2000)
RoleMedia Consultant
Correspondence Address21 Elm Road
Beighton
Sheffield
S20 1AZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address111 Park Lorne
Park Road
London
NW8 7JL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
30 May 2000Compulsory strike-off action has been discontinued (1 page)
26 May 2000Return made up to 14/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2000Director resigned (1 page)
18 March 1999Director resigned (1 page)
10 March 1999Registered office changed on 10/03/99 from: 16 oak house maitland park villas hampstead london NW3 2ED (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
14 December 1998Incorporation (16 pages)